Building B-314, Xiyuansanqu Wangjingxincheng
Chaoyang District
Beijing
100102
Director Name | Zhou Tie |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 302 Unit 2 Building B-314, Xiyuansanqu, Wangjingxincheng Chaoyang District Beijing 100102 China |
Secretary Name | Jp & M Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 12 Grange Drive Chislehurst Kent BR7 5ES |
Registered Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1.000k at £1 | Tie Zhou 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
17 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
29 November 2021 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021 (1 page) |
5 October 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
19 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
29 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
11 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 December 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 20 December 2013 (1 page) |
10 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
6 December 2011 | Appointment of Tie Zhou as a director (2 pages) |
6 December 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Termination of appointment of Zhou Tie as a director (1 page) |
6 December 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Appointment of Tie Zhou as a director (2 pages) |
6 December 2011 | Termination of appointment of Zhou Tie as a director (1 page) |
15 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 March 2011 | Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR United Kingdom on 16 March 2011 (1 page) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Zhou Tie on 16 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Zhou Tie on 16 August 2010 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from suite 404 324-326 regent street london W1B 3HH (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from suite 404 324-326 regent street london W1B 3HH (1 page) |
31 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
31 August 2009 | Appointment terminated secretary jp & m nominees LTD (1 page) |
31 August 2009 | Appointment terminated secretary jp & m nominees LTD (1 page) |
31 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
24 November 2008 | Return made up to 02/08/08; full list of members (5 pages) |
24 November 2008 | Return made up to 02/08/08; full list of members (5 pages) |
20 November 2008 | Appointment terminate, secretary tendpress LIMITED logged form (1 page) |
20 November 2008 | Appointment terminate, secretary tendpress LIMITED logged form (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 14 grange drive chislehurst BR7 5ES (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 14 grange drive chislehurst BR7 5ES (1 page) |
2 August 2007 | Incorporation (10 pages) |
2 August 2007 | Incorporation (10 pages) |