Bldg 4, No. 1, Damian Lingchuan Road
Longquan Yi District
Cheng Du
610000
Director Name | Guoli Zhang |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 21 June 2011(same day as company formation) |
Role | Director And Shareholder |
Country of Residence | China |
Correspondence Address | No. 2103 Unit 2 Bldg 3 No. 158, Huarun Road Jinjiang District Cheng Du 610000 |
Secretary Name | Chunyong Deng |
---|---|
Status | Current |
Appointed | 29 June 2017(6 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
Secretary Name | Guoli Zhang |
---|---|
Status | Current |
Appointed | 29 June 2017(6 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
Secretary Name | UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2014(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 11 June 2015) |
Correspondence Address | 30 Ironmongers Place London E14 9YD |
Registered Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50k at £1 | Chunyong Deng 50.00% Ordinary |
---|---|
50k at £1 | Guoli Zhang 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (1 month, 4 weeks from now) |
21 September 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
20 August 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
28 April 2021 | Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on 28 April 2021 (1 page) |
3 August 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
21 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
27 June 2018 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 27 June 2018 (1 page) |
19 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
30 June 2017 | Appointment of Chunyong Deng as a secretary on 29 June 2017 (2 pages) |
30 June 2017 | Notification of Guoli Zhang as a person with significant control on 29 June 2017 (2 pages) |
30 June 2017 | Appointment of Guoli Zhang as a secretary on 29 June 2017 (2 pages) |
30 June 2017 | Notification of Guoli Zhang as a person with significant control on 29 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to 35 Ivor Place Lower Ground London NW1 6EA on 30 June 2017 (1 page) |
30 June 2017 | Notification of Chunyong Deng as a person with significant control on 29 June 2017 (2 pages) |
30 June 2017 | Appointment of Guoli Zhang as a secretary on 29 June 2017 (2 pages) |
30 June 2017 | Notification of Chunyong Deng as a person with significant control on 29 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to 35 Ivor Place Lower Ground London NW1 6EA on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Chunyong Deng as a secretary on 29 June 2017 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
28 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 11 June 2015 (1 page) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 11 June 2015 (1 page) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL on 19 June 2015 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 June 2014 | Appointment of Uk Secretarial Services Limited as a secretary (2 pages) |
21 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 21 June 2014 (1 page) |
21 June 2014 | Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 21 June 2014 (1 page) |
21 June 2014 | Appointment of Uk Secretarial Services Limited as a secretary (2 pages) |
21 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
9 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|