Company NameDezoee Fashion Group Ltd
Company StatusDissolved
Company Number07248544
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Aiping Yang
Date of BirthAugust 1964 (Born 59 years ago)
NationalityChinese
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 602 Block A Fenglan International Center
No. 32 Xizhimen North Street
Beijing City
China
Secretary NameCredential Group (UK) Limited (Corporation)
StatusClosed
Appointed27 December 2021(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 07 March 2023)
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
Secretary NameBaililai Secretarial (U.K.) Limited (Corporation)
StatusResigned
Appointed10 May 2010(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

1000 at £1Aiping Yang
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
18 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
17 May 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 17 May 2018 (1 page)
7 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 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)
7 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
21 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
21 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
21 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 June 2015Registered office address changed from Kemp House 152-160 City Road 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 London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 26 June 2015 (1 page)
1 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1,000
(4 pages)
1 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1,000
(4 pages)
1 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
31 May 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)