Company Name7Road (UK) Company Limited
Company StatusDissolved
Company Number06951476
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameChangyou.com (UK) Company Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameHu Min
Date of BirthNovember 1982 (Born 41 years ago)
NationalityChinese
StatusClosed
Appointed27 July 2016(7 years after company formation)
Appointment Duration3 years, 1 month (closed 10 September 2019)
RoleSenior Programmer
Country of ResidenceChina
Correspondence AddressUnit B2-B5, Evoc Technology Building, No.31 Middle
Nanshan District
Shenzhen
Guangdong Province Prc
China
Director NameMeng Shuqi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityChinese
StatusClosed
Appointed27 July 2016(7 years after company formation)
Appointment Duration3 years, 1 month (closed 10 September 2019)
RoleProfessional Investor
Country of ResidenceChina
Correspondence AddressRoom 231, Xicheng Merchant Oct, Xinan Road
Guangshen Bouvelard, Baoan District
Shenzhen
Guangdong Province Prc
China
Director NameMr Chit Ho
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityHong Kong
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleChief Financial Officer
Correspondence AddressGreenlake Place East Sihuan North Road 90
Chaoyang District
Beijing
China
Director NameMr Tao Wang
Date of BirthApril 1975 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCEO
Correspondence AddressXinkang Garden Huilong Guan
Changping District
Beijing
China
Director NameMr Dewen Chen
Date of BirthApril 1975 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCOO
Correspondence AddressTianlong Yuan East Street Of Huilong Guan
Changping District
Beijing
China
Director NameWen Sheng
Date of BirthOctober 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed03 November 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo.14 Chaoyangmen South Street
Chaoyang District
Beijing
China
Director NameJingjing Ma
Date of BirthOctober 1983 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed13 June 2014(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceChina
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameLifan Liu
Date of BirthJune 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed13 February 2015(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2016)
RoleAccountant
Country of ResidenceChina
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Changyou.com Hong Kong LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,669,379
Cash£286,292
Current Liabilities£4,059,058

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

23 March 2010Delivered on: 7 April 2010
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The accounts and deposits see image for full details.
Outstanding

Filing History

4 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
6 September 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
10 February 2017Full accounts made up to 31 December 2015 (11 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
2 September 2016Appointment of Meng Shuqi as a director on 27 July 2016 (2 pages)
2 September 2016Appointment of Hu Min as a director on 27 July 2016 (2 pages)
2 September 2016Termination of appointment of Lifan Liu as a director on 26 July 2016 (1 page)
2 September 2016Termination of appointment of Dewen Chen as a director on 26 July 2016 (1 page)
11 November 2015Accounts for a small company made up to 31 December 2014 (4 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
7 May 2015Appointment of Lifan Liu as a director on 13 February 2015 (2 pages)
7 May 2015Termination of appointment of Jingjing Ma as a director on 13 February 2015 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
23 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
16 June 2014Appointment of Jingjing Ma as a director (2 pages)
13 June 2014Termination of appointment of Tao Wang as a director (1 page)
13 June 2014Termination of appointment of Wen Sheng as a director (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
4 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
18 April 2013Full accounts made up to 31 December 2011 (13 pages)
6 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
13 November 2012Registered office address changed from 1 Lyric Square London W6 0NB on 13 November 2012 (1 page)
13 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
10 November 2011Termination of appointment of Chit Ho as a director (1 page)
10 November 2011Appointment of Wen Sheng as a director (2 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Mr Alex Ho on 14 June 2011 (3 pages)
6 April 2011Full accounts made up to 31 December 2010 (15 pages)
28 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2009Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 15 December 2009 (2 pages)
25 August 2009Memorandum and Articles of Association (19 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(20 pages)
20 August 2009Memorandum and Articles of Association (19 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 July 2009Incorporation (19 pages)