Dougezhuang Country
Beijing City
China
Secretary Name | Credential Group (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2021(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 December 2022) |
Correspondence Address | Floor 1 Office 25, 22 Market Square London E14 6BU |
Director Name | Chunli Li |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | No.139-3-101 Wanke Qingqing Community Dougezhuang Country Beijing City China |
Secretary Name | Baililai Secretarial (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Correspondence Address | 1st Floor 41 Chalton Street London NW1 1JD |
Registered Address | Floor 1 Office 25, 22 Market Square London E14 6BU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Lansbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Qingcai Wang 80.00% Ordinary |
---|---|
20 at £1 | Chunli Li 20.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
6 June 2018 | Registered 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 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
2 March 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
12 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page) |
22 June 2015 | Registered 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 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page) |
11 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
1 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
30 June 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 June 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Termination of appointment of Chunli Li as a director (1 page) |
27 June 2011 | Termination of appointment of Chunli Li as a director (1 page) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|