London
EC3N 1LQ
Director Name | Miss Sha Sha Li |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(15 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St. Clare Street London EC3N 1LQ |
Director Name | Mr Xiunan Li |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(15 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St. Clare Street London EC3N 1LQ |
Director Name | Mr Zhaoqi Li |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 15 December 2023(15 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St. Clare Street London EC3N 1LQ |
Director Name | Mrs Shuying Xu |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | China |
Correspondence Address | Jinsong 320-2-15 Chaoyang District Beijing 100021 People's Republic Of China |
Secretary Name | Wilson & Co Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | Suite 11 Townsend House 22-25 Dean Street London W1D 3RY |
Registered Address | 9 St. Clare Street London EC3N 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
11 November 2019 | Delivered on: 12 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
7 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
12 November 2019 | Registration of charge 066543860001, created on 11 November 2019 (24 pages) |
24 September 2019 | Resolutions
|
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
2 May 2019 | Director's details changed for Ms Julie Yuhui Zhuge Wilson on 2 May 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
31 May 2018 | Change of details for Ms Julie Wilson as a person with significant control on 6 April 2016 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
30 May 2018 | Director's details changed for Ms Julie Wilson on 1 November 2015 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
18 December 2017 | Director's details changed for Ms Yuhui Zhuge on 12 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Ms Yuhui Zhuge on 12 December 2017 (2 pages) |
12 December 2017 | Notification of Julie Wilson as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Cessation of Yuhui Zhuge as a person with significant control on 6 April 2016 (1 page) |
12 December 2017 | Cessation of Yuhui Zhuge as a person with significant control on 6 April 2016 (1 page) |
12 December 2017 | Notification of Julie Wilson as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Registered office address changed from 262 Caledonian Road London N1 0NG United Kingdom to 9 st. Clare Street London EC3N 1LQ on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 262 Caledonian Road London N1 0NG United Kingdom to 9 st. Clare Street London EC3N 1LQ on 4 December 2017 (1 page) |
15 June 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
15 June 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
10 April 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 April 2017 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
10 April 2017 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
10 April 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Ms Julie Yuhui Zhuge Wilson on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Ms Julie Yuhui Zhuge Wilson on 2 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Ms Yuhui Zhuge on 22 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Ms Yuhui Zhuge on 22 February 2016 (2 pages) |
4 November 2015 | Termination of appointment of Shuying Xu as a director on 1 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Wilson & Co Consultancy Limited as a secretary on 1 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Shuying Xu as a director on 1 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 4 November 2015 (1 page) |
4 November 2015 | Appointment of Ms Yuhui Zhuge as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Ms Yuhui Zhuge as a director on 1 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Wilson & Co Consultancy Limited as a secretary on 1 November 2015 (1 page) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
3 August 2011 | Secretary's details changed for Wilson & Co Consultancy Limited on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Wilson & Co Consultancy Limited on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Wilson & Co Consultancy Limited on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Shuying Xu on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Shuying Xu on 1 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Shuying Xu on 1 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from Suite 506 Mls Business Centre 130 Shaftesbury Avenue London W1D 5EU on 19 April 2010 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
19 April 2010 | Registered office address changed from Suite 506 Mls Business Centre 130 Shaftesbury Avenue London W1D 5EU on 19 April 2010 (2 pages) |
26 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
26 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
23 July 2008 | Incorporation (14 pages) |
23 July 2008 | Incorporation (14 pages) |