Marylebone
London
W1H 6DU
Director Name | Zhixuan Li |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Education/Tax Planning |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Chaoqiang Su |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2017) |
Role | Aviation |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Avenue Wraysbury Staines-Upon-Thames Middlesex TW19 5EY |
Registered Address | 2 Portman Street Marylebone London W1H 6DU |
---|---|
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 |
10 at £1 | Zhixuan Li 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
11 May 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
3 July 2022 | Registered office address changed from 3a Montagu Row Marylebone London W1U 6DZ England to 2 Portman Street Marylebone London W1H 6DU on 3 July 2022 (1 page) |
16 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
5 May 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with updates (5 pages) |
29 April 2021 | Statement of capital following an allotment of shares on 30 September 2020
|
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (5 pages) |
5 July 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
20 June 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
1 June 2020 | Notification of Thomas Wesel as a person with significant control on 1 May 2016 (2 pages) |
1 June 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
24 March 2020 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
8 May 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 3a Montagu Row Marylebone London W1U 6DZ on 8 May 2019 (1 page) |
10 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
17 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
17 May 2017 | Termination of appointment of Chaoqiang Su as a director on 7 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Chaoqiang Su as a director on 7 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Zhixuan Li as a director on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Zhixuan Li as a director on 10 May 2017 (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 March 2016 | Director's details changed for Mr Chaoqiang Su on 30 December 2015 (3 pages) |
8 March 2016 | Director's details changed for Mr Chaoqiang Su on 30 December 2015 (3 pages) |
7 March 2016 | Director's details changed for Mr Chaoqing Su on 30 December 2015 (2 pages) |
7 March 2016 | Director's details changed for Mr Chaoqing Su on 30 December 2015 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 March 2015 | Appointment of Mr Chaoqing Su as a director on 1 April 2014 (2 pages) |
9 March 2015 | Appointment of Mr Chaoqing Su as a director on 1 April 2014 (2 pages) |
9 March 2015 | Appointment of Mr Chaoqing Su as a director on 1 April 2014 (2 pages) |
7 March 2015 | Termination of appointment of Zhixuan Li as a director on 1 April 2014 (1 page) |
7 March 2015 | Termination of appointment of Zhixuan Li as a director on 1 April 2014 (1 page) |
7 March 2015 | Termination of appointment of Zhixuan Li as a director on 1 April 2014 (1 page) |
11 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 August 2014 | Registered office address changed from 71 Shelton Street London London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 71 Shelton Street London London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 71 Shelton Street London London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 August 2014 (1 page) |
2 August 2014 | Registered office address changed from 30 Spice Court Asher Way London E1W 2JD to 71 Shelton Street London London WC2H 9JQ on 2 August 2014 (1 page) |
2 August 2014 | Registered office address changed from 30 Spice Court Asher Way London E1W 2JD to 71 Shelton Street London London WC2H 9JQ on 2 August 2014 (1 page) |
2 August 2014 | Registered office address changed from 30 Spice Court Asher Way London E1W 2JD to 71 Shelton Street London London WC2H 9JQ on 2 August 2014 (1 page) |
24 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|