Company NameBig Horizon Shipping Agencies Limited
Company StatusDissolved
Company Number06556002
CategoryPrivate Limited Company
Incorporation Date4 April 2008(15 years, 12 months ago)
Dissolution Date2 December 2019 (4 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJie Zhang
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameHui Li
Date of BirthOctober 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo. 4-8 Building 23
Donghuashibeili Zhongqu
Beijing
--
Director NameJiayu Zhang
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
36 Broadway
London
SW1 0XH
Director NameYing Xiao
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address5, Floor 2, Building 7 Jimenli East
Haidan Distrcit
Beijing
China
Director NameRen Zhong
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address11th Floor Westminster Tower
3 Albert Embankment
London
SE1 7SP
Secretary NameJie Zhang
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
36 Broadway
London
SW1 0XH
Director NameZhiyin Zhang
Date of BirthMarch 1957 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed30 March 2010(1 year, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 August 2016)
RoleBusinessman
Country of ResidenceChina
Correspondence AddressF9 Central Tower, Chemsunny World Trade Centre
28 Fuxingmennei Street Xicheng District
Beijing
100031
China
Director NameZhou Wang
Date of BirthDecember 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed01 May 2011(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 08 August 2016)
RoleDeputy General Manager
Country of ResidenceChina
Correspondence AddressF9 Central Tower Chemsunny World Trade Centre
28 Fuxingmennei Street, Xicheng District
Beijing
100031
Secretary NameZhou Wang
NationalityBritish
StatusResigned
Appointed01 May 2011(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressF9 Central Tower Chemsunny World Trade Centre
28 Fuxingmennei Street, Xicheng District
Beijing
100031

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Sinochem International Petroleum (Bahamas) Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£625,821
Net Worth£310,026
Cash£376,447
Current Liabilities£138,315

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
8 November 2016Termination of appointment of Zhiyin Zhang as a director on 8 August 2016 (1 page)
8 November 2016Termination of appointment of Ying Xiao as a director on 8 August 2016 (1 page)
8 November 2016Termination of appointment of Zhou Wang as a secretary on 8 August 2016 (1 page)
8 November 2016Termination of appointment of Ren Zhong as a director on 8 August 2016 (1 page)
8 November 2016Termination of appointment of Zhou Wang as a director on 8 August 2016 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (15 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(9 pages)
3 May 2016Secretary's details changed for Zhou Wang on 2 November 2012 (1 page)
3 May 2016Director's details changed for Zhou Wang on 2 November 2012 (2 pages)
28 April 2015Full accounts made up to 31 December 2014 (15 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(9 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(9 pages)
16 April 2015Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
20 May 2014Full accounts made up to 31 December 2013 (16 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(9 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(9 pages)
26 April 2013Full accounts made up to 31 December 2012 (16 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (9 pages)
9 April 2013Director's details changed for Ren Zhong on 4 April 2013 (2 pages)
9 April 2013Director's details changed for Ren Zhong on 4 April 2013 (2 pages)
8 June 2012Registered office address changed from 4Th Floor 36 Broadway London SW1 0XH on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 4Th Floor 36 Broadway London SW1 0XH on 8 June 2012 (1 page)
21 May 2012Full accounts made up to 31 December 2011 (15 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (9 pages)
13 April 2012Register inspection address has been changed (1 page)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (9 pages)
13 April 2012Register(s) moved to registered inspection location (1 page)
24 February 2012Termination of appointment of Jiayu Zhang as a director (2 pages)
24 February 2012Termination of appointment of Jie Zhang as a secretary (2 pages)
24 February 2012Appointment of Zhou Wang as a director (4 pages)
24 February 2012Appointment of Zhou Wang as a secretary (3 pages)
12 August 2011Full accounts made up to 31 December 2010 (15 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
23 February 2011Appointment of Zhiyin Zhang as a director (3 pages)
21 February 2011Termination of appointment of Hui Li as a director (1 page)
2 August 2010Full accounts made up to 31 December 2009 (12 pages)
9 April 2010Secretary's details changed for Jie Zhang on 4 April 2010 (1 page)
9 April 2010Secretary's details changed for Jie Zhang on 4 April 2010 (1 page)
9 April 2010Director's details changed for Hui Li on 4 April 2010 (2 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Ying Xiao on 4 April 2010 (2 pages)
9 April 2010Director's details changed for Hui Li on 4 April 2010 (2 pages)
9 April 2010Director's details changed for Jie Zhang on 4 April 2010 (2 pages)
9 April 2010Director's details changed for Jiayu Zhang on 4 April 2010 (2 pages)
9 April 2010Director's details changed for Jie Zhang on 4 April 2010 (2 pages)
9 April 2010Director's details changed for Ren Zhong on 4 April 2010 (2 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Jiayu Zhang on 4 April 2010 (2 pages)
9 April 2010Director's details changed for Ying Xiao on 4 April 2010 (2 pages)
9 April 2010Director's details changed for Ren Zhong on 4 April 2010 (2 pages)
20 May 2009Return made up to 04/04/09; full list of members (4 pages)
20 May 2009Director's change of particulars / ying xiao / 01/04/2009 (1 page)
12 May 2009Full accounts made up to 31 December 2008 (12 pages)
16 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
10 April 2008Company name changed big horizon shipping agencies LTD\certificate issued on 10/04/08 (2 pages)
4 April 2008Incorporation (23 pages)