Company NameBaililai Secretarial (U.K.) Ltd
Company StatusDissolved
Company Number05744528
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years ago)
Dissolution Date10 May 2022 (1 year, 10 months ago)
Previous NameFrance Wallga International Winery (HK) Co. Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTung Cheong So
Date of BirthAugust 1946 (Born 77 years ago)
NationalityChinese
StatusClosed
Appointed31 May 2006(2 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address9a Hung Fook Court
Bedford Gardens
North Point
Hong Kong
Director NameXiqiu Tan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDaijia Street
Daijiashangguan Industrial Zone, Pingdu City
Shandong Province
China
Secretary NameSmart Registrations Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address7/F Kin On Commercial Building
49-51 Jervois Street
Sheung Wan
Hong Kong

Location

Registered AddressSuite 1 3rd Floor 11 - 12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Tung Cheong So
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
18 March 2018Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 18 March 2018 (1 page)
9 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
7 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
4 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
12 March 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1St Floor 41 Chalton Street London NW1 1JD on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1St Floor 41 Chalton Street London NW1 1JD on 12 March 2015 (1 page)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
31 March 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2010Director's details changed for Tung Cheong So on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Tung Cheong So on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Smart Registrations Ltd on 15 March 2010 (1 page)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Smart Registrations Ltd on 15 March 2010 (1 page)
31 March 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 March 2009Return made up to 15/03/09; full list of members (3 pages)
16 March 2009Return made up to 15/03/09; full list of members (3 pages)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 March 2008Return made up to 15/03/08; full list of members (3 pages)
25 March 2008Return made up to 15/03/08; full list of members (3 pages)
18 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 August 2007Return made up to 15/03/07; full list of members
  • 363(287) ‐ Registered office changed on 06/08/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2007Return made up to 15/03/07; full list of members
  • 363(287) ‐ Registered office changed on 06/08/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director's particulars changed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
25 May 2006Company name changed france wallga international wine ry (hk) co. LTD\certificate issued on 25/05/06 (2 pages)
25 May 2006Company name changed france wallga international wine ry (hk) co. LTD\certificate issued on 25/05/06 (2 pages)
15 March 2006Incorporation (12 pages)
15 March 2006Incorporation (12 pages)