Chengdu City
Sichuan Province
China
Secretary Name | Credential Group (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2021(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 30 August 2022) |
Correspondence Address | Floor 1 Office 25, 22 Market Square London E14 6BU |
Director Name | Mr Chunhao Qu |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 504 No.1 Little Lane 26 Chang Ning District Shanghai China |
Secretary Name | Baililai Secretarial (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Correspondence Address | 1st Floor 41 Chalton Street London NW1 1JD |
Registered Address | Floor 1 Office 25, 22 Market Square London E14 6BU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Lansbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
5 July 2018 | Registered 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 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 March 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 July 2016 | Registered 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 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 July 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 July 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|