Company NameHAN Trade (UK) Company Ltd
DirectorXianning Zhang
Company StatusActive
Company Number07598697
CategoryPrivate Limited Company
Incorporation Date11 April 2011(12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Xianning Zhang
Date of BirthMarch 1964 (Born 60 years ago)
NationalityChinese
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Secretary NameFarstar Cpa Ltd (Corporation)
StatusCurrent
Appointed25 March 2020(8 years, 11 months after company formation)
Appointment Duration4 years
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Secretary NameXianning Zhang
StatusResigned
Appointed11 April 2018(7 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressUnit G25 Waterfront Studios 1 Dock Road
London
E16 1AH
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2016)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameUK Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 2016(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 March 2017)
Correspondence AddressSuite 108 Chase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameYunma Tianlong International Consulting Co., Limited (Corporation)
StatusResigned
Appointed28 March 2017(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 April 2018)
Correspondence AddressRm101, Maple House 118 High Street
Purley
London
CR8 2AD
Secretary NameUK Jiecheng Business Limited (Corporation)
StatusResigned
Appointed04 March 2019(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 March 2020)
Correspondence AddressUnit G25 Waterfront Studios 1 Dock Road
London
E16 1AH

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50k at £1Xianning Zhang
50.00%
Ordinary
25k at £1Changli Fan
25.00%
Ordinary
25k at £1Jinghan Zhang
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 March 2023 (1 year ago)
Next Return Due19 March 2024 (overdue)

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
9 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
25 March 2020Termination of appointment of Uk Jiecheng Business Limited as a secretary on 25 March 2020 (1 page)
25 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
25 March 2020Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Churchill House 142-146 Old Street London EC1V 9BW on 25 March 2020 (1 page)
25 March 2020Appointment of Farstar Cpa Ltd as a secretary on 25 March 2020 (2 pages)
9 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 March 2019Director's details changed for Mr Xianning Zhang on 6 March 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (3 pages)
5 March 2019Termination of appointment of Xianning Zhang as a secretary on 4 March 2019 (1 page)
5 March 2019Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 5 March 2019 (1 page)
5 March 2019Appointment of Uk Jiecheng Business Limited as a secretary on 4 March 2019 (2 pages)
7 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 April 2018Appointment of Xianning Zhang as a secretary on 11 April 2018 (2 pages)
19 April 2018Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 11 April 2018 (1 page)
19 April 2018Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on 19 April 2018 (1 page)
19 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Termination of appointment of Uk Secretarial Services Limited as a secretary on 28 March 2017 (1 page)
31 March 2017Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 31 March 2017 (1 page)
31 March 2017Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 28 March 2017 (2 pages)
31 March 2017Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Uk Secretarial Services Limited as a secretary on 28 March 2017 (1 page)
31 March 2017Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 31 March 2017 (1 page)
1 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 March 2016Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 19 March 2016 (1 page)
19 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100,000
(4 pages)
19 March 2016Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 19 March 2016 (1 page)
19 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100,000
(4 pages)
19 March 2016Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 19 March 2016 (1 page)
19 March 2016Appointment of Uk Secretarial Services Limited as a secretary on 19 March 2016 (2 pages)
19 March 2016Appointment of Uk Secretarial Services Limited as a secretary on 19 March 2016 (2 pages)
19 March 2016Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 19 March 2016 (1 page)
3 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(4 pages)
3 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(4 pages)
7 April 2014Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
7 April 2014Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England on 7 April 2014 (1 page)
7 April 2014Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages)
7 April 2014Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England on 7 April 2014 (1 page)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(4 pages)
7 April 2014Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England on 7 April 2014 (1 page)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(4 pages)
7 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)