Shanghai
0000
Secretary Name | Credential Group (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | Floor 1 Office 25, 22 Market Square London E14 6BU |
Secretary Name | Fwoda Cpa Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Correspondence Address | 30 Ironmongers Place London E14 9YD |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2014) |
Correspondence Address | 7-11 Minerva Road Park Royal London NW10 6HJ |
Secretary Name | Baililai Secretarial (U.K.) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(5 years after company formation) |
Appointment Duration | 7 years (resigned 27 July 2021) |
Correspondence Address | Suite 1 3d Floor 11 St. James's Square London SW1Y 4LB |
Secretary Name | Credential Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2021(12 years after company formation) |
Appointment Duration | 4 months (resigned 29 November 2021) |
Correspondence Address | Room 1003 10/F., Tower 1, Lippo Centre, 89 Queensw Admiralty Hong Kong |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1000 at £1 | Jong Young Lee 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
9 August 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
18 July 2023 | Change of details for Jong Young Lee as a person with significant control on 18 July 2023 (2 pages) |
18 July 2023 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 18 July 2023 (1 page) |
18 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 18 July 2023 (1 page) |
13 July 2023 | Termination of appointment of Credential Group (Uk) Limited as a secretary on 13 July 2023 (1 page) |
6 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
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) |
1 June 2023 | Secretary's details changed for Credential Group (Uk) Limited on 1 June 2023 (1 page) |
1 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
30 November 2021 | Appointment of Credential Group (Uk) Limited as a secretary on 29 November 2021 (2 pages) |
30 November 2021 | Termination of appointment of Credential Secretarial Services Limited as a secretary on 29 November 2021 (1 page) |
1 September 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
28 July 2021 | Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 27 July 2021 (1 page) |
28 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
28 July 2021 | Secretary's details changed for Credential Secretarial Services Limited on 27 July 2021 (2 pages) |
28 July 2021 | Appointment of Credential Secretarial Services Limited as a secretary on 27 July 2021 (2 pages) |
28 July 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 28 July 2021 (1 page) |
21 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
5 July 2019 | Registered office address changed from Lower Ground Floor 1 George Yard London EC3V 9DF to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 5 July 2019 (1 page) |
9 August 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
29 June 2018 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
29 June 2018 | Termination of appointment of C&R Business Consulting Limited as a secretary on 30 June 2014 (2 pages) |
29 June 2018 | Annual return made up to 13 June 2013 with a full list of shareholders (16 pages) |
29 June 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
29 June 2018 | Confirmation statement made on 1 July 2017 with updates (2 pages) |
29 June 2018 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
29 June 2018 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2018-06-29
|
29 June 2018 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2018-06-29
|
29 June 2018 | Notification of Jong Young Lee as a person with significant control on 1 July 2016 (4 pages) |
29 June 2018 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
29 June 2018 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 June 2018 | Appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 1 July 2014 (3 pages) |
29 June 2018 | Administrative restoration application (3 pages) |
29 June 2018 | Registered office address changed from 7/11 Minerva Road Park Royal London NW10 6HJ United Kingdom to Lower Ground Floor 1 George Yard London EC3V 9DF on 29 June 2018 (2 pages) |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Accounts made up to 31 July 2013 (2 pages) |
31 July 2013 | Accounts made up to 31 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
31 July 2012 | Accounts made up to 31 July 2012 (2 pages) |
31 July 2012 | Accounts made up to 31 July 2012 (2 pages) |
13 June 2012 | Termination of appointment of Fwoda Cpa Ltd as a secretary on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR on 13 June 2012 (1 page) |
13 June 2012 | Director's details changed for Jong Young Lee on 13 June 2012 (2 pages) |
13 June 2012 | Appointment of C&R Business Consulting Limited as a secretary on 13 June 2012 (2 pages) |
13 June 2012 | Appointment of C&R Business Consulting Limited as a secretary on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Termination of appointment of Fwoda Cpa Ltd as a secretary on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for Jong Young Lee on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from , 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, CF37 2RR on 13 June 2012 (1 page) |
12 June 2012 | Registered office address changed from , 23 Lakeswood Road, Orpington, London, BR5 1BJ, United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom on 12 June 2012 (1 page) |
5 May 2012 | Registered office address changed from 30 Ironmongers Place London E14 9YD Uk on 5 May 2012 (1 page) |
5 May 2012 | Registered office address changed from , 30 Ironmongers Place, London, E14 9YD, Uk on 5 May 2012 (1 page) |
5 May 2012 | Registered office address changed from 30 Ironmongers Place London E14 9YD Uk on 5 May 2012 (1 page) |
2 September 2011 | Accounts made up to 31 July 2011 (2 pages) |
2 September 2011 | Accounts made up to 31 July 2011 (2 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts made up to 31 July 2010 (2 pages) |
4 January 2011 | Accounts made up to 31 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for Fwoda Cpa Ltd on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Jong Young Lee on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Jong Young Lee on 1 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Fwoda Cpa Ltd on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Jong Young Lee on 1 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Fwoda Cpa Ltd on 1 July 2010 (2 pages) |
1 July 2009 | Incorporation (14 pages) |
1 July 2009 | Incorporation (14 pages) |