Company NameKintrol Int'L Ltd
DirectorsChunyong Deng and Guoli Zhang
Company StatusActive
Company Number07676668
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChunyong Deng
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleDirector And Shareholder
Country of ResidenceChina
Correspondence AddressNo. 1 Unit 1
Bldg 4, No. 1, Damian Lingchuan Road
Longquan Yi District
Cheng Du
610000
Director NameGuoli Zhang
Date of BirthApril 1984 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleDirector And Shareholder
Country of ResidenceChina
Correspondence AddressNo. 2103 Unit 2
Bldg 3 No. 158, Huarun Road
Jinjiang District
Cheng Du
610000
Secretary NameChunyong Deng
StatusCurrent
Appointed29 June 2017(6 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Secretary NameGuoli Zhang
StatusCurrent
Appointed29 June 2017(6 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Secretary NameUK Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 2014(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 11 June 2015)
Correspondence Address30 Ironmongers Place
London
E14 9YD

Location

Registered Address41 Devonshire Street
Ground Floor Office 1
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50k at £1Chunyong Deng
50.00%
Ordinary
50k at £1Guoli Zhang
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 3 weeks ago)
Next Return Due5 July 2024 (1 month, 4 weeks from now)

Filing History

21 September 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
24 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
20 August 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
28 April 2021Registered 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 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
21 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 June 2018Registered 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 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
30 June 2017Appointment of Chunyong Deng as a secretary on 29 June 2017 (2 pages)
30 June 2017Notification of Guoli Zhang as a person with significant control on 29 June 2017 (2 pages)
30 June 2017Appointment of Guoli Zhang as a secretary on 29 June 2017 (2 pages)
30 June 2017Notification of Guoli Zhang as a person with significant control on 29 June 2017 (2 pages)
30 June 2017Registered 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 2017Notification of Chunyong Deng as a person with significant control on 29 June 2017 (2 pages)
30 June 2017Appointment of Guoli Zhang as a secretary on 29 June 2017 (2 pages)
30 June 2017Notification of Chunyong Deng as a person with significant control on 29 June 2017 (2 pages)
30 June 2017Registered 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 2017Appointment of Chunyong Deng as a secretary on 29 June 2017 (2 pages)
20 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
(4 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
(4 pages)
28 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 June 2015Termination of appointment of Uk Secretarial Services Limited as a secretary on 11 June 2015 (1 page)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100,000
(4 pages)
19 June 2015Registered 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 2015Termination of appointment of Uk Secretarial Services Limited as a secretary on 11 June 2015 (1 page)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100,000
(4 pages)
19 June 2015Registered 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 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 June 2014Appointment of Uk Secretarial Services Limited as a secretary (2 pages)
21 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100,000
(5 pages)
21 June 2014Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 21 June 2014 (1 page)
21 June 2014Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 21 June 2014 (1 page)
21 June 2014Appointment of Uk Secretarial Services Limited as a secretary (2 pages)
21 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100,000
(5 pages)
9 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)