Company NameCotion Limited
Company StatusDissolved
Company Number06973661
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBing Tang Chen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityChinese
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 803, Fenghuiju , No.3 Zishan Street No.76-78
Haizhu District ,Guangzhou City
Guangdong Province
China
Director NameHai Hong Ruan
Date of BirthJune 1971 (Born 52 years ago)
NationalityChinese
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo.179, Lane 3671, North Zhongshan Road
Shanghai City
China
Secretary NameBaililai Secretarial (U.K.) Limited (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD

Location

Registered AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLansbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Bing Tang Chen
51.00%
Ordinary
49 at £1Hai Hong Ruan
49.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 August 2018Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 3 August 2018 (1 page)
3 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
2 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
3 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
3 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
3 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
28 July 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
26 June 2015Registered office address changed from Kemp House 152-160 City Road Clifton London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Kemp House 152-160 City Road Clifton London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 26 June 2015 (1 page)
2 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(5 pages)
2 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(5 pages)
1 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
31 July 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
1 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 July 2010Secretary's details changed for Baililai Secretarial (U.K.) Limited on 27 July 2010 (2 pages)
28 July 2010Director's details changed for Bing Tang Chen on 27 July 2010 (2 pages)
28 July 2010Director's details changed for Hai Hong Ruan on 27 July 2010 (2 pages)
28 July 2010Secretary's details changed for Baililai Secretarial (U.K.) Limited on 27 July 2010 (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Bing Tang Chen on 27 July 2010 (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Hai Hong Ruan on 27 July 2010 (2 pages)
27 July 2009Incorporation (6 pages)
27 July 2009Incorporation (6 pages)