Hayes
UB3 3NE
Secretary Name | Mr Guoguang Bao |
---|---|
Status | Current |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Provident Industrial Estate Pump Lane Hayes UB3 3NE |
Director Name | Mr Jiacai Li |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Provident Industrial Estate Pump Lane Hayes UB3 3NE |
Registered Address | Unit 5 Provident Industrial Estate Pump Lane Hayes UB3 3NE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Zhiwei Bao 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£993 |
Cash | £72 |
Current Liabilities | £1,065 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
14 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
14 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2021 | Appointment of Mr Jiacai Li as a director on 2 February 2021 (2 pages) |
2 February 2021 | Registered office address changed from 31 Hunter Court Homesdale Close London E11 2th to Unit 5 Provident Industrial Estate Pump Lane Hayes UB3 3NE on 2 February 2021 (1 page) |
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
5 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
10 August 2015 | Registered office address changed from 404 Brooklyn Building 32 Blackheath Road London SE10 8GA to 31 Hunter Court Homesdale Close London E11 2th on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 404 Brooklyn Building 32 Blackheath Road London SE10 8GA to 31 Hunter Court Homesdale Close London E11 2th on 10 August 2015 (1 page) |
11 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
11 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
31 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
7 April 2014 | Registered office address changed from 2 Camellia House Tilley Road Feltham Middlesex TW13 4GJ United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 2 Camellia House Tilley Road Feltham Middlesex TW13 4GJ United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 2 Camellia House Tilley Road Feltham Middlesex TW13 4GJ United Kingdom on 7 April 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
5 August 2012 | Registered office address changed from C/O Zhiwei Bao 49 Water Lane Ilford Essex IG3 9HN United Kingdom on 5 August 2012 (1 page) |
5 August 2012 | Registered office address changed from C/O Zhiwei Bao 49 Water Lane Ilford Essex IG3 9HN United Kingdom on 5 August 2012 (1 page) |
5 August 2012 | Registered office address changed from C/O Zhiwei Bao 49 Water Lane Ilford Essex IG3 9HN United Kingdom on 5 August 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Registered office address changed from 94 Kentlea Road London London SE28 0JZ England on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Registered office address changed from 94 Kentlea Road London London SE28 0JZ England on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 94 Kentlea Road London London SE28 0JZ England on 2 August 2011 (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 September 2010 | Secretary's details changed for Mr Guoguang Bao on 1 July 2010 (1 page) |
5 September 2010 | Secretary's details changed for Mr Guoguang Bao on 1 July 2010 (1 page) |
5 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
5 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
5 September 2010 | Secretary's details changed for Mr Guoguang Bao on 1 July 2010 (1 page) |
24 November 2009 | Director's details changed for Mr Zhiwei Bao on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Zhiwei Bao on 24 November 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Zhiwei Bao on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Zhiwei Bao on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Zhiwei Bao on 1 October 2009 (2 pages) |
10 July 2009 | Incorporation (11 pages) |
10 July 2009 | Incorporation (11 pages) |