Company NameBeijing Palm International Group Ltd.
Company StatusDissolved
Company Number07669598
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr Qingcai Wang
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityChinese
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo.139-3-101 Wanke Qingqing Community
Dougezhuang Country
Beijing City
China
Secretary NameCredential Group (UK) Limited (Corporation)
StatusClosed
Appointed16 September 2021(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 13 December 2022)
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
Director NameChunli Li
Date of BirthJune 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo.139-3-101 Wanke Qingqing Community
Dougezhuang Country
Beijing City
China
Secretary NameBaililai Secretarial (U.K.) Limited (Corporation)
StatusResigned
Appointed14 June 2011(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

80 at £1Qingcai Wang
80.00%
Ordinary
20 at £1Chunli Li
20.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
6 June 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 6 June 2018 (1 page)
16 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
2 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom 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 United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
16 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
12 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 June 2015Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to First Floor 41 Chalton Street London NW1 1JD on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to First Floor 41 Chalton Street London NW1 1JD on 26 June 2015 (1 page)
22 June 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 22 June 2015 (1 page)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
22 June 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 22 June 2015 (1 page)
22 June 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
11 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(4 pages)
21 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(4 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
30 June 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 June 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
27 June 2011Termination of appointment of Chunli Li as a director (1 page)
27 June 2011Termination of appointment of Chunli Li as a director (1 page)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)