Solihull
West Midlands
B92 9NR
Director Name | Mr Yanqing Du |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 20 August 2015(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Wharfside Business Park Kings Norton West Midlads B38 9PN |
Director Name | Mr He Li |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 March 2017(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Whitford Drive Shirley Solihull B90 4YG |
Director Name | Mr He Li |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 20 Hanover Square London W1S 1JY |
Director Name | Ms Wenwen Tai |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hanover Square London W1S 1JY |
Director Name | Mr He Li |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ardath Road Birmingham B38 9PN |
Registered Address | 4 Massey House 85 Hartfield Road London SW19 3ES |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
200 at £1 | Wenwen Tai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,522 |
Cash | £23,958 |
Current Liabilities | £184,049 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
9 May 2023 | Termination of appointment of Yanqing Du as a director on 1 May 2023 (1 page) |
---|---|
9 May 2023 | Termination of appointment of Wenwen Tai as a director on 1 May 2023 (1 page) |
9 May 2023 | Notification of He Li as a person with significant control on 1 May 2023 (2 pages) |
9 May 2023 | Cessation of Wenwen Tai as a person with significant control on 1 May 2023 (1 page) |
15 April 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
30 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
25 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
30 August 2020 | Registered office address changed from 26 Beulah Road London SW19 3SB England to 4 Massey House 85 Hartfield Road London SW19 3ES on 30 August 2020 (1 page) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
18 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 March 2018 | Second filing for the appointment of Yanqing Du as a director (6 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 April 2017 | Appointment of Mr Yanqing Du as a director on 6 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Yanqing Du as a director on 6 April 2017
|
10 April 2017 | Registered office address changed from Unit 7 Wharfside Business Park Wharfside Business Park Ardath Road Brimingham B38 9PN to 26 Beulah Road London SW19 3SB on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Unit 7 Wharfside Business Park Wharfside Business Park Ardath Road Brimingham B38 9PN to 26 Beulah Road London SW19 3SB on 10 April 2017 (1 page) |
13 March 2017 | Appointment of Mr He Li as a director on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr He Li as a director on 1 March 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Termination of appointment of He Li as a director on 21 March 2015 (1 page) |
5 June 2015 | Termination of appointment of He Li as a director on 21 March 2015 (1 page) |
20 March 2015 | Appointment of Mr He Li as a director on 1 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr He Li as a director on 1 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr He Li as a director on 1 March 2015 (2 pages) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 April 2014 | Registered office address changed from Po Box B38 9PN Unit 7, Wharfside Business Park Wharfside Business Park Ardath Road Kings Norton Brimingham on 10 April 2014 (1 page) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Registered office address changed from Unit 9 Wharfside Business Park Ardath Road Kings Norton Brimingham B38 9PN United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Registered office address changed from Po Box B38 9PN Unit 7, Wharfside Business Park Wharfside Business Park Ardath Road Kings Norton Brimingham on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Unit 9 Wharfside Business Park Ardath Road Kings Norton Brimingham B38 9PN United Kingdom on 10 April 2014 (1 page) |
15 January 2014 | Registered office address changed from 9 Wharfside Business Park Kings Norton Birmingham Uk B38 9PN United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 9 Wharfside Business Park Kings Norton Birmingham Uk B38 9PN United Kingdom on 15 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 34 Wardour Street London W1D 6QS England on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 34 Wardour Street London W1D 6QS England on 14 January 2014 (1 page) |
21 October 2013 | Appointment of Ms Wenwen Tai as a director (2 pages) |
21 October 2013 | Appointment of Ms Wenwen Tai as a director (2 pages) |
21 October 2013 | Termination of appointment of He Li as a director (1 page) |
21 October 2013 | Termination of appointment of He Li as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 May 2013 | Termination of appointment of Wenwen Tai as a director (1 page) |
10 May 2013 | Termination of appointment of Wenwen Tai as a director (1 page) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Registered office address changed from J Wong & Co No 34 Wardour Street London W1D 6QS on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from J Wong & Co No 34 Wardour Street London W1D 6QS on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from J Wong & Co No 34 Wardour Street London W1D 6QS on 3 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 1 October 2012 (2 pages) |
29 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
29 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 March 2012 | Incorporation
|
16 March 2012 | Incorporation
|