London
EC3R 7QR
Secretary Name | Joy Enterprise Secretary Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Fourth Floor 3 Gower Street London WC1E 6HA |
Director Name | Yu Lin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Rm 408 Seat 11 Donghu New Village Gulou District Fuzhou City Fujian Province China |
Secretary Name | Zhuoxin Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 August 2015) |
Correspondence Address | Chase Business Centre 39/41 Chase Side Southgate London N14 5BP |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2016) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Registered Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80k at £1 | Guanyu Chen 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
15 December 2023 | Accounts for a dormant company made up to 31 October 2023 (2 pages) |
---|---|
29 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
24 November 2022 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
29 April 2021 | Registered office address changed from Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 29 April 2021 (1 page) |
29 April 2021 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 29 April 2021 (1 page) |
24 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
21 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Bangtian Chen on 8 October 2018 (2 pages) |
8 October 2018 | Change of details for Meijin Chen as a person with significant control on 8 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
8 October 2018 | Secretary's details changed for Joy Enterprise Secretary Services (Uk) Limited on 8 October 2018 (1 page) |
8 October 2018 | Cessation of Bangtian Chen as a person with significant control on 8 October 2018 (1 page) |
8 October 2018 | Change of details for Meijin Chen as a person with significant control on 8 October 2018 (2 pages) |
13 December 2017 | Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 13 December 2017 (1 page) |
1 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
14 December 2016 | Termination of appointment of Yu Lin as a director on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Bangtian Chen as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Bangtian Chen as a director on 14 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Yu Lin as a director on 14 December 2016 (1 page) |
1 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
29 September 2016 | Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from , Chase Business Centre 39-41 Chase Side, London, N14 5BP to 35 Ivor Place Downstairs Office London NW1 6EA on 29 September 2016 (1 page) |
29 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
29 September 2016 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from , Chase Business Centre 39-41 Chase Side, London, N14 5BP to 35 Ivor Place Downstairs Office London NW1 6EA on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
29 September 2016 | Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 29 September 2016 (2 pages) |
31 October 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
31 October 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 September 2015 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 26 August 2015 (1 page) |
23 September 2015 | Registered office address changed from , Chase Business Centre 39/41 Chase Side, Southgate, London, N14 5BP to 35 Ivor Place Downstairs Office London NW1 6EA on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 26 August 2015 (1 page) |
23 September 2015 | Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 23 September 2015 (1 page) |
23 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
23 September 2015 | Registered office address changed from , Chase Business Centre 39/41 Chase Side, Southgate, London, N14 5BP to 35 Ivor Place Downstairs Office London NW1 6EA on 23 September 2015 (1 page) |
30 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 September 2014 | Registered office address changed from Flat 107 25 Indescon Square London E14 9DG United Kingdom to Chase Business Centre 39/41 Chase Side Southgate London N14 5BP on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 26 August 2014 (2 pages) |
2 September 2014 | Registered office address changed from Flat 107 25 Indescon Square London E14 9DG United Kingdom to Chase Business Centre 39/41 Chase Side Southgate London N14 5BP on 2 September 2014 (1 page) |
2 September 2014 | Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 26 August 2014 (2 pages) |
2 September 2014 | Registered office address changed from , Flat 107 25 Indescon Square, London, E14 9DG, United Kingdom to 35 Ivor Place Downstairs Office London NW1 6EA on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from , Flat 107 25 Indescon Square, London, E14 9DG, United Kingdom to 35 Ivor Place Downstairs Office London NW1 6EA on 2 September 2014 (1 page) |
17 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
24 October 2012 | Incorporation (23 pages) |
24 October 2012 | Incorporation (23 pages) |