Company NameEnfor Green Co., Limited
DirectorWeixin Jian
Company StatusActive
Company Number07949007
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Weixin Jian
Date of BirthMay 1947 (Born 77 years ago)
NationalityChinese
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence Address2-2-102 No.75 Of Tuanjienan Rd Kuerle
Xinjiang
000
China
Secretary NameWeixin Jian
StatusCurrent
Appointed13 February 2017(5 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Secretary NameSBS Nominee Limited (Corporation)
StatusResigned
Appointed14 February 2012(same day as company formation)
Correspondence AddressUnit (M) 1002b, 10/F Fortress Tower 250 King's Roa
North Point
Hong Kong

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 800 other UK companies use this postal address

Shareholders

10k at £1Weixin Jian
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

11 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
19 April 2018Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 19 April 2018 (1 page)
4 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Registered office address changed from Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 35 Ivor Place Lower Ground London NW1 6EA on 14 February 2017 (1 page)
14 February 2017Appointment of Weixin Jian as a secretary on 13 February 2017 (2 pages)
14 February 2017Appointment of Weixin Jian as a secretary on 13 February 2017 (2 pages)
14 February 2017Termination of appointment of Sbs Nominee Limited as a secretary on 13 February 2017 (1 page)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Registered office address changed from Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 35 Ivor Place Lower Ground London NW1 6EA on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Sbs Nominee Limited as a secretary on 13 February 2017 (1 page)
1 March 2016Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 1 March 2016 (1 page)
1 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
1 March 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
1 March 2016Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 1 March 2016 (1 page)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
(4 pages)
1 March 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
1 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
(4 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(4 pages)
2 March 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(4 pages)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
28 February 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(4 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(4 pages)
3 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)