Tongzhou District
Beijing
China
Director Name | Mr Gareth Owen Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British/New Zealand |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stoney Street London SE1 9AD |
Director Name | Ms Rong Zhou |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 225 34 Eden Street Kingston Upon Thames London KT1 1ER |
Director Name | Chui Lai Wong |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 August 2014) |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | Suite 225 34 Eden Street Kingston Upon Thames London KT1 1ER |
Director Name | Mr Zhi Qiang Cui |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Suite 225 34 Eden Street Kingston Upon Thames Surrey KT1 1ER |
Director Name | Mr Zhi Qiang Cui |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2017) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 182a High Street Beckenham Kent BR3 1EW |
Director Name | Mr Bruce Qing Tang |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2014(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2017) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 48a Rennbahnstr. Frankfurt Am Main 60528 |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2011(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2012) |
Correspondence Address | Orchard Court Orchard Lane Bristol BS1 5WS |
Website | ennsolar.com |
---|
Registered Address | 182a High Street Beckenham Kent BR3 1EW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
40k at £1 | Enn Solar Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,822 |
Cash | £143,640 |
Current Liabilities | £95,124 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 August 2017 | Termination of appointment of Bruce Qing Tang as a director on 1 July 2017 (1 page) |
---|---|
17 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 July 2017 | Appointment of Mr Bing Liu as a director on 1 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Zhi Qiang Cui as a director on 1 July 2017 (1 page) |
20 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 May 2016 | Registered office address changed from Suite 225 34 Eden Street Kingston upon Thames London KT1 1ER to 182a High Street Beckenham Kent BR3 1EW on 5 May 2016 (1 page) |
5 May 2016 | Director's details changed for Mr Zhi Qiang Cui on 5 May 2016 (2 pages) |
29 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
22 August 2014 | Appointment of Mr Bruce Qing Tang as a director on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Rong Zhou as a director on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Chui Lai Wong as a director on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Chui Lai Wong as a director on 21 August 2014 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
29 May 2013 | Director's details changed for Ms Rong Zhou on 29 May 2013 (2 pages) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Termination of appointment of Zhi Cui as a director (1 page) |
6 March 2013 | Director's details changed for Mr Zhi Qiang Cui on 25 October 2012 (2 pages) |
6 March 2013 | Director's details changed for Chui Lai Wong on 25 October 2012 (3 pages) |
6 March 2013 | Director's details changed for Mr Zhi Qiang Cui on 25 October 2012 (2 pages) |
6 March 2013 | Registered office address changed from Suite 225 34 Eden Street Kingston upon Thames KT1 1ER United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Ms Chui Lai Wong on 25 October 2012 (2 pages) |
6 March 2013 | Registered office address changed from Suite 225 34 Eden Street Kingston upon Thames KT1 1ER United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Ms Rong Zhou on 25 October 2012 (2 pages) |
6 March 2013 | Director's details changed for Ms Rong Zhou on 5 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Ms Rong Zhou on 5 March 2013 (2 pages) |
20 February 2013 | Appointment of Mr Zhi Qiang Cui as a director (2 pages) |
20 February 2013 | Termination of appointment of a director (1 page) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 October 2012 | Registered office address changed from 10 Stoney Street London SE1 9AD England on 18 October 2012 (1 page) |
17 October 2012 | Appointment of Mr Zhi Qiang Cui as a director (2 pages) |
17 October 2012 | Termination of appointment of Gareth Owen Jones as a director (1 page) |
28 June 2012 | Director's details changed for Ms Rong Zhou on 8 June 2011 (2 pages) |
28 June 2012 | Director's details changed for Ms Rong Zhou on 8 June 2011 (2 pages) |
8 June 2012 | Termination of appointment of Velocity Company Secretarial Services Limited as a secretary (1 page) |
28 May 2012 | Director's details changed for Ms Rong Zhou on 1 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Rong Zhou on 1 April 2012 (2 pages) |
25 May 2012 | Director's details changed for Ms Rong Zhou on 31 March 2012 (2 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
20 October 2011 | Director's details changed for Mr Rong Zhou on 20 October 2011 (2 pages) |
13 July 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
26 May 2011 | Appointment of Velocity Company Secretarial Services Limited as a secretary (3 pages) |
21 March 2011 | Appointment of Chui Lai Wong as a director (2 pages) |
8 February 2011 | Incorporation (30 pages) |