23 Harbour Road
Wanchai
Hong Kong
Director Name | Mr Yandong Jia |
---|---|
Date of Birth | December 2001 (Born 22 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 08 February 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Level 4 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Zhengguang Lyu |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 09 April 2024(17 years after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Level 4 100 Pall Mall London SW1Y 5NQ |
Director Name | Gennadiy Bogolubov |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Ukraine |
Status | Resigned |
Appointed | 02 April 2007(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 10 Shaumyana Street Dnepropetrovsk Foreign |
Director Name | Oleg Sheyko |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Level 4 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Ming Cheung |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 May 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2019) |
Role | Merchant |
Country of Residence | Hong Kong |
Correspondence Address | 10/F, Great Eagle Centre Suites 1004-1005 23 Harbour Road Wanchai Hong Kong |
Director Name | Mr He Huang |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 May 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 February 2023) |
Role | Manager |
Country of Residence | China |
Correspondence Address | 10/F, Great Eagle Centre Suites 1004-1005 23 Harbour Road Wanchai Hong Kong |
Director Name | Mr Yuan Wang |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 April 2019(12 years after company formation) |
Appointment Duration | 5 years (resigned 09 April 2024) |
Role | Senior Accountant |
Country of Residence | China |
Correspondence Address | Level 4 100 Pall Mall London SW1Y 5NQ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2013) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | metals-solutions.co.uk |
---|
Registered Address | Level 4 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Amersham Heights LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £882,518 |
Cash | £57,859 |
Current Liabilities | £104,685 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
20 March 2008 | Delivered on: 1 April 2008 Persons entitled: Oaktree Capital Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the account see image for full details. Outstanding |
---|
25 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
11 September 2023 | Director's details changed for Mr Jia Yandong on 2 September 2023 (2 pages) |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
13 February 2023 | Termination of appointment of He Huang as a director on 8 February 2023 (1 page) |
13 February 2023 | Appointment of Mr Jia Yandong as a director on 8 February 2023 (2 pages) |
14 July 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
8 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
16 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
1 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
12 April 2019 | Appointment of Mr Yuan Wang as a director on 11 April 2019 (2 pages) |
28 March 2019 | Termination of appointment of Ming Cheung as a director on 26 March 2019 (1 page) |
5 December 2018 | Director's details changed for Mr He Huang on 5 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Mr Tianjiang Jia on 5 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Mr Tianjiang Jia on 5 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Mr Ming Cheung on 5 December 2018 (2 pages) |
18 July 2018 | Termination of appointment of Oleg Sheyko as a director on 5 July 2018 (1 page) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
31 May 2018 | Appointment of Mr He Huang as a director on 31 May 2018 (2 pages) |
12 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
15 February 2018 | Memorandum and Articles of Association (32 pages) |
8 February 2018 | Resolutions
|
12 January 2018 | Director's details changed for Oleg Sheyko on 25 July 2017 (2 pages) |
18 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
18 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Appointment of Mr Ming Cheung as a director on 25 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Tianjiang Jia as a director on 25 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Ming Cheung as a director on 25 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Tianjiang Jia as a director on 25 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
10 October 2016 | Satisfaction of charge 1 in full (1 page) |
10 October 2016 | Satisfaction of charge 1 in full (1 page) |
5 October 2016 | Registered office address changed from 100 Level 4 Pall Mall London SW1Y 5NQ England to Level 4 100 Pall Mall London SW1Y 5NQ on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 100 Level 4 Pall Mall London SW1Y 5NQ England to Level 4 100 Pall Mall London SW1Y 5NQ on 5 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 100 Level 4 Pall Mall London SW1Y 5NQ on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 100 Level 4 Pall Mall London SW1Y 5NQ on 4 October 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 June 2016 | Registered office address changed from 1st Floor 50 Pall Mall London SW1Y 5JH to 33 st. James's Square London SW1Y 4JS on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 1st Floor 50 Pall Mall London SW1Y 5JH to 33 st. James's Square London SW1Y 4JS on 20 June 2016 (1 page) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Oleg Sheyko on 1 January 2014 (2 pages) |
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Oleg Sheyko on 1 January 2014 (2 pages) |
28 March 2014 | Director's details changed for Oleg Sheyko on 1 January 2014 (2 pages) |
14 November 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
14 November 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW on 14 November 2013 (1 page) |
14 November 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
14 November 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW on 14 November 2013 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Director's details changed for Oleg Sheyko on 8 April 2013 (2 pages) |
22 May 2013 | Director's details changed for Oleg Sheyko on 8 April 2013 (2 pages) |
22 May 2013 | Director's details changed for Oleg Sheyko on 8 April 2013 (2 pages) |
22 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
20 April 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
16 January 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
19 January 2011 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
19 January 2011 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
30 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Oleg Sheyko on 25 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Oleg Sheyko on 25 March 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 August 2009 | Secretary's change of particulars taylor wessing secretaries LIMITED logged form (1 page) |
10 August 2009 | Secretary's change of particulars taylor wessing secretaries LIMITED logged form (1 page) |
10 August 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/12/2008 (1 page) |
10 August 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/12/2008 (1 page) |
3 July 2009 | Return made up to 26/03/09; full list of members (3 pages) |
3 July 2009 | Return made up to 26/03/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
11 August 2008 | Appointment terminated director gennadiy bogolubov (1 page) |
11 August 2008 | Appointment terminated director gennadiy bogolubov (1 page) |
7 May 2008 | Return made up to 26/03/08; full list of members (5 pages) |
7 May 2008 | Return made up to 26/03/08; full list of members (5 pages) |
29 April 2008 | Director's change of particulars / oleg sheyko / 02/04/2007 (1 page) |
29 April 2008 | Director's change of particulars / oleg sheyko / 02/04/2007 (1 page) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
26 March 2007 | Incorporation (38 pages) |
26 March 2007 | Incorporation (38 pages) |