London
W3 8BL
Director Name | Ms Zhuo Yu Zhao |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Hartington Road London W13 8QL |
Director Name | Ms Jinjin Liu |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2 14 Colville Road London W3 8BL |
Registered Address | Unit 2 14 Colville Road London W3 8BL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
1000 at £1 | Zhou Yu Zhao 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,864 |
Cash | £4,936 |
Current Liabilities | £65,112 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2022 | Voluntary strike-off action has been suspended (1 page) |
18 May 2022 | Application to strike the company off the register (1 page) |
15 February 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2020 | Confirmation statement made on 11 October 2019 with updates (3 pages) |
7 January 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2019 | Notification of a person with significant control statement (2 pages) |
10 July 2019 | Termination of appointment of Jinjin Liu as a director on 30 June 2019 (1 page) |
10 July 2019 | Cessation of Jinjin Liu as a person with significant control on 30 June 2019 (1 page) |
10 July 2019 | Appointment of Mr Swee Hoe Koay as a director on 30 June 2019 (2 pages) |
2 July 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
28 December 2018 | Confirmation statement made on 11 October 2018 with updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 December 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
25 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Director's details changed for Ms Jinjin Liu on 1 July 2015 (2 pages) |
18 December 2015 | Director's details changed for Ms Jinjin Liu on 1 July 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Registered office address changed from 7 Roslin Square Roslin Road London W3 8DH to Unit 2 14 Colville Road London W3 8BL on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 7 Roslin Square Roslin Road London W3 8DH to Unit 2 14 Colville Road London W3 8BL on 15 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Zhuo Yu Zhao as a director on 1 May 2015 (1 page) |
11 September 2015 | Termination of appointment of Zhuo Yu Zhao as a director on 1 May 2015 (1 page) |
11 September 2015 | Termination of appointment of Zhuo Yu Zhao as a director on 1 May 2015 (1 page) |
26 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
5 August 2014 | Appointment of Ms Jinjin Liu as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Ms Jinjin Liu as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Ms Jinjin Liu as a director on 1 August 2014 (2 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 April 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
29 April 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
5 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
12 September 2013 | Director's details changed for Ms Zhou Yu Zhao on 12 October 2012 (2 pages) |
12 September 2013 | Director's details changed for Ms Zhou Yu Zhao on 12 October 2012 (2 pages) |
19 August 2013 | Registered office address changed from 15 Wessex Gardens Reading Berkshire RG10 0BA England on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 15 Wessex Gardens Reading Berkshire RG10 0BA England on 19 August 2013 (1 page) |
11 October 2012 | Incorporation (36 pages) |
11 October 2012 | Incorporation (36 pages) |