Jinjiang District
Chengdu
China
Secretary Name | Global-Fortune Irap Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Unit 212, 2/F Mirror Tower 61 Mody Road East Tsim Sha Tsui Kowloon Hong Kong China |
Director Name | Mr Yang Liao |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Hongmei Gu |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 May 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years (resigned 28 May 2018) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | No.223 Building 5 No.9, Renmin South Road (Section Wuhou District Chengdu Sichuan China |
Director Name | Mr Jun Yang |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 May 2018(7 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 10 June 2018) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | Room 2701,Block C Fortune Center,No.6 Daye Road Jinjiang District Chengdu China |
Director Name | Mr Jun Yang |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 May 2018(7 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 10 June 2018) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | Room 2701,Block C Fortune Center,No.6 Daye Road Jinjiang District Chengdu China |
Director Name | Ms Hongmei Gu |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 June 2018(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 October 2018) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | Room 2701,Block C Fortune Center,No.6 Daye Road Jinjiang District Chengdu China |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
950 at $1 | Chi Kan Leo Law 95.00% Ordinary |
---|---|
50 at $1 | Jun Yang 5.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
4 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
24 October 2018 | Notification of Hongmei Gu as a person with significant control on 23 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of a director (1 page) |
24 October 2018 | Cessation of Chi Kan Leo Law as a person with significant control on 23 October 2018 (1 page) |
24 October 2018 | Appointment of Mr Jun Yang as a director on 23 October 2018 (2 pages) |
24 October 2018 | Change of details for Ms Hongmei Gu as a person with significant control on 23 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Hongmei Gu as a director on 23 October 2018 (1 page) |
24 October 2018 | Notification of Jun Yang as a person with significant control on 23 October 2018 (2 pages) |
27 July 2018 | Appointment of Global-Fortune Irap Limited as a secretary on 14 July 2018 (2 pages) |
12 June 2018 | Cessation of Hongmei Gu as a person with significant control on 10 June 2018 (1 page) |
12 June 2018 | Cessation of Jun Yang as a person with significant control on 10 June 2018 (1 page) |
12 June 2018 | Appointment of Ms Hongmei Gu as a director on 12 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Jun Yang as a director on 10 June 2018 (1 page) |
12 June 2018 | Notification of Chi Kan Leo Law as a person with significant control on 2 June 2017 (2 pages) |
12 June 2018 | Termination of appointment of Jun Yang as a director on 10 June 2018 (1 page) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
29 May 2018 | Appointment of Mr Jun Yang as a director on 28 May 2018 (2 pages) |
28 May 2018 | Cessation of Chi Kan Leo Law as a person with significant control on 4 March 2018 (1 page) |
28 May 2018 | Notification of Jun Yang as a person with significant control on 13 May 2018 (2 pages) |
28 May 2018 | Appointment of Mr Jun Yang as a director on 18 May 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
28 May 2018 | Termination of appointment of Hongmei Gu as a director on 28 May 2018 (1 page) |
28 May 2018 | Notification of Hongmei Gu as a person with significant control on 17 May 2018 (2 pages) |
22 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 July 2017 | Cessation of Chi Kan Leo Law as a person with significant control on 6 February 2017 (1 page) |
20 July 2017 | Notification of Chi Kan Leo Law as a person with significant control on 5 March 2017 (2 pages) |
20 July 2017 | Notification of Chi Kan Leo Law as a person with significant control on 6 February 2017 (2 pages) |
20 July 2017 | Cessation of Chi Kan Leo Law as a person with significant control on 17 July 2017 (1 page) |
20 July 2017 | Cessation of Hi Kan Leo Law as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Chi Kan Leo Law as a person with significant control on 6 February 2017 (2 pages) |
20 July 2017 | Cessation of Hi Kan Leo Law as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Chi Kan Leo Law as a person with significant control on 5 March 2017 (2 pages) |
20 July 2017 | Notification of Chi Kan Leo Law as a person with significant control on 5 March 2017 (2 pages) |
20 July 2017 | Notification of Chi Kan Leo Law as a person with significant control on 5 March 2017 (2 pages) |
20 July 2017 | Cessation of Hi Kan Leo Law as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Change of details for Mr Chi Kan Leo Law as a person with significant control on 5 March 2017 (2 pages) |
20 July 2017 | Cessation of Jun Yang as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Change of details for Mr Chi Kan Leo Law as a person with significant control on 5 March 2017 (2 pages) |
20 July 2017 | Cessation of Jun Yang as a person with significant control on 6 May 2017 (1 page) |
20 July 2017 | Cessation of Chi Kan Leo Law as a person with significant control on 5 March 2017 (1 page) |
17 July 2017 | Notification of Chi Kan Leo Law as a person with significant control on 5 January 2017 (2 pages) |
17 July 2017 | Notification of Chi Kan Leo Law as a person with significant control on 5 January 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 June 2016 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 20-22 Wenlock Road London N1 7GU on 13 June 2016 (1 page) |
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 20-22 Wenlock Road London N1 7GU on 13 June 2016 (1 page) |
25 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
26 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 January 2014 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 2 January 2014 (1 page) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Termination of appointment of Yang Liao as a director (1 page) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Appointment of Hongmei Gu as a director (2 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Appointment of Hongmei Gu as a director (2 pages) |
2 June 2011 | Termination of appointment of Yang Liao as a director (1 page) |
10 May 2011 | Incorporation (26 pages) |
10 May 2011 | Incorporation (26 pages) |