Tongzhou District
Beijing
China
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Zhen Wei |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | C/O Kinnair & Company Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | Ms Rong Zhou |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Surrey House 34 Eden Street Kingston Upon Thames Surrey KT1 1ER |
Director Name | Jianchao Yu |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 182a High Street Beckenham Kent BR3 1EW |
Secretary Name | Mr Daniel Lambert |
---|---|
Status | Resigned |
Appointed | 20 December 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | Surrey House 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 | 21 September 2012(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 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 T |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2014(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 2014) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 48a Rennbahnstr. Frankfurt Am Main 60528 |
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, 3 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 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
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 |
2.5m at £1 | Enn Solar International Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,889,914 |
Cash | £65,497 |
Current Liabilities | £532,435 |
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) |
---|---|
14 August 2017 | Termination of appointment of Jianchao Yu as a director on 1 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Zhi Qiang Cui as a director on 1 July 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 July 2017 | Appointment of Mr Bing Liu as a director on 1 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
13 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2016 | Registered office address changed from 224 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER England to 182a High Street Beckenham Kent BR3 1EW on 5 May 2016 (1 page) |
17 September 2015 | Registered office address changed from Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to 224 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER on 17 September 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Termination of appointment of Daniel Lambert as a secretary on 15 June 2015 (1 page) |
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 August 2014 | Termination of appointment of Zhi Qiang Cui as a director on 21 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Bruce Qing T as a director on 21 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Bruce Qing T as a director on 21 August 2014 (1 page) |
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) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Termination of appointment of Zhen Wei as a director (1 page) |
30 May 2013 | Secretary's details changed for Mr Daniel Lambert on 29 May 2013 (1 page) |
29 May 2013 | Appointment of Mr Zhi Qiang Cui as a director (2 pages) |
29 May 2013 | Director's details changed for Ms Rong Zhou on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Jianchao Yu on 29 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from Surrey House 34 Eden Street Kingston upon Thames KT1 1ER United Kingdom on 29 May 2013 (1 page) |
12 March 2013 | Registered office address changed from C/O Kinnair & Company Aston House, Redburn Road Newcastle upon Tyne NE5 1NB England on 12 March 2013 (1 page) |
6 March 2013 | Director's details changed for Ms Rong Zhou on 25 October 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Appointment of Mr Zhi Qiang Cui as a director (2 pages) |
21 September 2012 | Termination of appointment of Zhen Wei 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) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Director's details changed for Jianchao Yu on 1 April 2012 (2 pages) |
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) |
28 May 2012 | Director's details changed for Zhen Wei on 31 March 2012 (2 pages) |
28 May 2012 | Director's details changed for Zhen Wei on 1 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Jianchao Yu on 1 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Zhen Wei on 1 April 2012 (2 pages) |
25 May 2012 | Director's details changed for Zhen Wei on 31 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Ms Rong Zhou on 31 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Jianchao Yu on 31 March 2012 (2 pages) |
25 May 2012 | Registered office address changed from C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB England on 25 May 2012 (1 page) |
6 March 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
29 February 2012 | Registered office address changed from 10 Stoney Street London SE1 9AD United Kingdom on 29 February 2012 (1 page) |
20 December 2011 | Appointment of Mr Daniel Lambert as a secretary (1 page) |
5 May 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
5 May 2011 | Appointment of Zhen Wei as a director (2 pages) |
5 May 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
5 May 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
5 May 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Appointment of Rong Zhou as a director (2 pages) |
5 May 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
5 May 2011 | Appointment of Jianchao Yu as a director (2 pages) |
5 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
4 May 2011 | Incorporation (53 pages) |