Company NameWeitech Technologies Co., Ltd.
Company StatusDissolved
Company Number08155124
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMs Yayun Wen
Date of BirthNovember 1978 (Born 45 years ago)
NationalityChinese
StatusClosed
Appointed05 March 2021(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 30 August 2022)
RoleMerchant
Country of ResidenceChina
Correspondence AddressNo. 2701, Unit 2, Building 1 No. 899, Tianfu 1st S
Chengdu City
Sichuan Province
China
Secretary NameCredential Group (UK) Limited (Corporation)
StatusClosed
Appointed17 December 2021(9 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 30 August 2022)
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
Director NameMr Chunhao Qu
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 504 No.1 Little Lane 26
Chang Ning District Shanghai
China
Secretary NameBaililai Secretarial (U.K.) Limited (Corporation)
StatusResigned
Appointed24 July 2012(same day as company formation)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD

Location

Registered AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLansbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
1 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
5 July 2018Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 5 July 2018 (1 page)
7 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
22 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2016Registered office address changed from 41 Chalton Street London NW1 1JD to 1st Floor 41 Chalton Street London NW1 1JD on 25 July 2016 (1 page)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2016Registered office address changed from 41 Chalton Street London NW1 1JD to 1st Floor 41 Chalton Street London NW1 1JD on 25 July 2016 (1 page)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 July 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
23 July 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 41 Chalton Street London NW1 1JD on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 41 Chalton Street London NW1 1JD on 23 July 2015 (1 page)
2 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(4 pages)
2 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(4 pages)
2 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)