Nanshan District
Shenzhen
Guangdong Province Prc
China
Director Name | Meng Shuqi |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 27 July 2016(7 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 September 2019) |
Role | Professional Investor |
Country of Residence | China |
Correspondence Address | Room 231, Xicheng Merchant Oct, Xinan Road Guangshen Bouvelard, Baoan District Shenzhen Guangdong Province Prc China |
Director Name | Mr Chit Ho |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Greenlake Place East Sihuan North Road 90 Chaoyang District Beijing China |
Director Name | Mr Tao Wang |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | CEO |
Correspondence Address | Xinkang Garden Huilong Guan Changping District Beijing China |
Director Name | Mr Dewen Chen |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | COO |
Correspondence Address | Tianlong Yuan East Street Of Huilong Guan Changping District Beijing China |
Director Name | Wen Sheng |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 November 2011(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | No.14 Chaoyangmen South Street Chaoyang District Beijing China |
Director Name | Jingjing Ma |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 June 2014(4 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Lifan Liu |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 February 2015(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2016) |
Role | Accountant |
Country of Residence | China |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Changyou.com Hong Kong LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,669,379 |
Cash | £286,292 |
Current Liabilities | £4,059,058 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 March 2010 | Delivered 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 |
---|
4 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
---|---|
6 September 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
10 February 2017 | Full accounts made up to 31 December 2015 (11 pages) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
2 September 2016 | Appointment of Meng Shuqi as a director on 27 July 2016 (2 pages) |
2 September 2016 | Appointment of Hu Min as a director on 27 July 2016 (2 pages) |
2 September 2016 | Termination of appointment of Lifan Liu as a director on 26 July 2016 (1 page) |
2 September 2016 | Termination of appointment of Dewen Chen as a director on 26 July 2016 (1 page) |
11 November 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
7 May 2015 | Appointment of Lifan Liu as a director on 13 February 2015 (2 pages) |
7 May 2015 | Termination of appointment of Jingjing Ma as a director on 13 February 2015 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
23 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
16 June 2014 | Appointment of Jingjing Ma as a director (2 pages) |
13 June 2014 | Termination of appointment of Tao Wang as a director (1 page) |
13 June 2014 | Termination of appointment of Wen Sheng as a director (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
4 October 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2013 | Full accounts made up to 31 December 2011 (13 pages) |
6 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Registered office address changed from 1 Lyric Square London W6 0NB on 13 November 2012 (1 page) |
13 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Termination of appointment of Chit Ho as a director (1 page) |
10 November 2011 | Appointment of Wen Sheng as a director (2 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for Mr Alex Ho on 14 June 2011 (3 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2009 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 15 December 2009 (2 pages) |
25 August 2009 | Memorandum and Articles of Association (19 pages) |
25 August 2009 | Resolutions
|
20 August 2009 | Memorandum and Articles of Association (19 pages) |
20 August 2009 | Resolutions
|
3 July 2009 | Incorporation (19 pages) |