Minhang District
Shanghai City
China
Director Name | Mingqing Jiang |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 1204, No. 79, Area 4, Lane 1467, Caobao Road Shanghai City China |
Secretary Name | Longshine Overseas Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2024(16 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Correspondence Address | Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY |
Secretary Name | Baililai Secretarial (U.K.) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 1st Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Credential Group (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2021(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 2023) |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Registered Address | Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Jiang Ming Qing 50.00% Ordinary |
---|---|
50 at £1 | Ying Chen 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
14 July 2023 | Termination of appointment of Credential Group (Uk) Limited as a secretary on 13 July 2023 (1 page) |
---|---|
10 July 2023 | Director's details changed for Jiang Ming Qing on 7 July 2023 (2 pages) |
10 July 2023 | Change of details for Mr Ming Qing Jiang as a person with significant control on 12 March 2017 (2 pages) |
6 July 2023 | Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 6 July 2023 (1 page) |
6 July 2023 | Secretary's details changed for Credential Group (Uk) Limited on 6 July 2023 (1 page) |
5 July 2023 | Change of details for Ms Ying Chen as a person with significant control on 3 July 2023 (2 pages) |
4 July 2023 | Director's details changed for Jiang Ming Qing on 3 July 2023 (2 pages) |
4 July 2023 | Change of details for Mr Ming Qing Jiang as a person with significant control on 3 July 2023 (2 pages) |
4 July 2023 | Change of details for Ms Ying Chen as a person with significant control on 3 July 2023 (2 pages) |
4 July 2023 | Director's details changed for Ying Chen on 3 July 2023 (2 pages) |
1 June 2023 | Secretary's details changed for Credential Group (Uk) Limited on 1 June 2023 (1 page) |
1 June 2023 | Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 1 June 2023 (1 page) |
31 March 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
24 December 2021 | Appointment of Credential Group (Uk) Limited as a secretary on 24 December 2021 (2 pages) |
24 December 2021 | Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 24 December 2021 (1 page) |
24 December 2021 | Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 24 December 2021 (1 page) |
7 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
1 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
24 May 2018 | Registered 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 24 May 2018 (1 page) |
24 May 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
2 March 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NZ to 1St Floor 41 Chalton Street London NW1 1JD on 1 April 2015 (1 page) |
1 April 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015 (1 page) |
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NZ to 1St Floor 41 Chalton Street London NW1 1JD on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NZ to 1St Floor 41 Chalton Street London NW1 1JD on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015 (1 page) |
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Jiang Ming Qing on 12 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Ying Chen on 12 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Ying Chen on 12 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Jiang Ming Qing on 12 March 2010 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Incorporation (6 pages) |
12 March 2007 | Incorporation (6 pages) |