London
W1U 6UD
Director Name | Miss Ying Lin |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20-24 Broadwick Street London W1F 8HT |
Director Name | Ms Nadezhda Robinson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broadwick Street London W1F 8HT |
Director Name | Mrs Mengfei Zhou |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 May 2013(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 November 2013) |
Role | Editor In Chief |
Country of Residence | United Kingdom |
Correspondence Address | 145 Sheen Court Richmond Surrey TW10 5DQ |
Director Name | Mr Maxwell Philip Higgs |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 December 2017) |
Role | Business Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rona Road London NW3 2HY |
Director Name | Mr Zhenyi Yang |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 January 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 North End Road London NW11 7RL |
Website | wei-ukconsulting.com |
---|---|
Telephone | 020 36423899 |
Telephone region | London |
Registered Address | 2nd Floor 136 Baker Street London W1U 6UD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Nadezhda Robinson 56.67% Ordinary A |
---|---|
24 at £1 | Maxwell Higgs 26.67% Ordinary B |
15 at £1 | Zhenshan Wei 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £19,635 |
Cash | £15,527 |
Current Liabilities | £36,027 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
30 January 2024 | Total exemption full accounts made up to 31 May 2023 (4 pages) |
---|---|
22 December 2023 | Confirmation statement made on 22 December 2023 with updates (4 pages) |
7 December 2023 | Registered office address changed from 71 North End Road London NW11 7RL England to 2nd Floor, 136 Baker Street London W1U 6UD on 7 December 2023 (1 page) |
4 October 2023 | Appointment of Ms Ying Song as a director on 2 October 2023 (2 pages) |
4 October 2023 | Termination of appointment of Zhenyi Yang as a director on 2 October 2023 (1 page) |
16 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
25 April 2022 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
11 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from New King's House 136-144 New Kings Road London SW6 4LZ England to 71 North End Road London NW11 7RL on 2 March 2020 (1 page) |
17 January 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2019 | Registered office address changed from Wework 3rd Floor 9 Devonshire Square London EC2M 4YF England to New King's House 136-144 New Kings Road London SW6 4LZ on 13 May 2019 (1 page) |
10 January 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
8 June 2018 | Notice of completion of voluntary arrangement (15 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
22 January 2018 | Cessation of Nadezhda Robinson as a person with significant control on 22 January 2018 (1 page) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
22 January 2018 | Notification of Zhenshan Wei as a person with significant control on 22 January 2018 (2 pages) |
22 January 2018 | Notification of Zhenshan Wei as a person with significant control on 22 January 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
22 January 2018 | Cessation of Nadezhda Robinson as a person with significant control on 22 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Maxwell Philip Higgs as a director on 21 December 2017 (1 page) |
17 January 2018 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Wework 3rd Floor 9 Devonshire Square London EC2M 4YF on 17 January 2018 (1 page) |
17 January 2018 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Wework 3rd Floor 9 Devonshire Square London EC2M 4YF on 17 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Maxwell Philip Higgs as a director on 21 December 2017 (1 page) |
17 January 2018 | Appointment of Mr Zhenyi Yang as a director on 16 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Zhenyi Yang as a director on 16 January 2018 (2 pages) |
8 September 2017 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
8 September 2017 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 June 2016 | Registered office address changed from 54 Broadwick Street Soho London W1F 7AH England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 14 June 2016 (1 page) |
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Registered office address changed from 54 Broadwick Street Soho London W1F 7AH England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 14 June 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
2 September 2015 | Statement of capital on 2 September 2015
|
2 September 2015 | Statement of capital on 2 September 2015
|
2 September 2015 | Solvency Statement dated 02/09/15 (1 page) |
2 September 2015 | Statement of capital on 2 September 2015
|
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
2 September 2015 | Statement by Directors (1 page) |
2 September 2015 | Solvency Statement dated 02/09/15 (1 page) |
2 September 2015 | Statement by Directors (1 page) |
28 August 2015 | Solvency Statement dated 25/08/15 (1 page) |
28 August 2015 | Solvency Statement dated 25/08/15 (1 page) |
28 August 2015 | Statement by Directors (1 page) |
28 August 2015 | Statement of capital on 28 August 2015
|
28 August 2015 | Resolutions
|
28 August 2015 | Statement by Directors (1 page) |
28 August 2015 | Statement of capital on 28 August 2015
|
28 August 2015 | Resolutions
|
27 August 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
15 August 2015 | Registered office address changed from Suite 3 52 - 54 Broadwick Street London W1F 7AH England to 54 Broadwick Street Soho London W1F 7AH on 15 August 2015 (1 page) |
15 August 2015 | Registered office address changed from Suite 3 52 - 54 Broadwick Street London W1F 7AH England to 54 Broadwick Street Soho London W1F 7AH on 15 August 2015 (1 page) |
14 July 2015 | Registered office address changed from 20 Broadwick Street London W1F 8HT to Suite 3 52 - 54 Broadwick Street London W1F 7AH on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 20 Broadwick Street London W1F 8HT to Suite 3 52 - 54 Broadwick Street London W1F 7AH on 14 July 2015 (1 page) |
22 May 2015 | Termination of appointment of Nadezhda Robinson as a director on 21 May 2015 (1 page) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Termination of appointment of Nadezhda Robinson as a director on 21 May 2015 (1 page) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders (5 pages) |
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders (5 pages) |
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
2 January 2015 | Change of share class name or designation (2 pages) |
2 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
2 January 2015 | Resolutions
|
2 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
2 January 2015 | Resolutions
|
2 January 2015 | Change of share class name or designation (2 pages) |
9 October 2014 | Registered office address changed from Shoreditch Stables 138 Kingsland Road London E2 8DY to 20 Broadwick Street London W1F 8HT on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Shoreditch Stables 138 Kingsland Road London E2 8DY to 20 Broadwick Street London W1F 8HT on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Shoreditch Stables 138 Kingsland Road London E2 8DY to 20 Broadwick Street London W1F 8HT on 9 October 2014 (1 page) |
10 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders (4 pages) |
10 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 January 2014 | Termination of appointment of Mengfei Zhou as a director on 10 November 2013 (1 page) |
6 January 2014 | Termination of appointment of Mengfei Zhou as a director on 10 November 2013 (1 page) |
14 October 2013 | Registered office address changed from 20-24 Broadwick Street London W1F 8HT United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from 20-24 Broadwick Street London W1F 8HT United Kingdom on 14 October 2013 (1 page) |
23 May 2013 | Termination of appointment of Ying Lin as a director on 22 May 2013 (1 page) |
23 May 2013 | Appointment of Mrs Mengfei Zhou as a director on 22 May 2013 (2 pages) |
23 May 2013 | Appointment of Mrs Mengfei Zhou as a director on 22 May 2013 (2 pages) |
23 May 2013 | Termination of appointment of Ying Lin as a director on 22 May 2013 (1 page) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Appointment of Mr Maxwell Philip Higgs as a director on 23 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Appointment of Mr Maxwell Philip Higgs as a director on 23 May 2013 (2 pages) |
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|