Suite 3, Beatty House Admirals Way
London
E14 9UF
Director Name | Mr David Lee |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(same day as company formation) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | E14 8px Suite 3, Beatty House Admirals Way London E14 9UF |
Director Name | Mrs Juan Zhou |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 2015) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 4/D Dockland Business Center 16 Tiller Road London E14 8PX |
Registered Address | Suite 3, Beatty House Admirals Way London E14 9UF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
76 at £10 | David Lee 76.00% Ordinary |
---|---|
24 at £10 | Yan Xiang 24.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2018 | Cessation of David Lee as a person with significant control on 13 August 2018 (1 page) |
18 August 2018 | Termination of appointment of David Lee as a director on 13 August 2018 (1 page) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
29 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
4 July 2016 | Registered office address changed from Suite 4/D Dockland Business Center 16 Tiller Road London E14 8PX to PO Box E14 8PX Suite 3, Beatty House Admirals Way London E14 9UF on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Suite 4/D Dockland Business Center 16 Tiller Road London E14 8PX to PO Box E14 8PX Suite 3, Beatty House Admirals Way London E14 9UF on 4 July 2016 (1 page) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
11 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Termination of appointment of Juan Zhou as a director on 5 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Juan Zhou as a director on 5 January 2015 (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | Appointment of Mrs Juan Zhou as a director (2 pages) |
6 December 2013 | Appointment of Mrs Juan Zhou as a director (2 pages) |
2 December 2013 | Registered office address changed from Suite 3E Dockland Business Centre 12-16 Tiller Road London E14 8PX on 2 December 2013 (1 page) |
2 December 2013 | Company name changed weili creative LIMITED\certificate issued on 02/12/13
|
2 December 2013 | Registered office address changed from Suite 3E Dockland Business Centre 12-16 Tiller Road London E14 8PX on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Suite 3E Dockland Business Centre 12-16 Tiller Road London E14 8PX on 2 December 2013 (1 page) |
2 December 2013 | Company name changed weili creative LIMITED\certificate issued on 02/12/13
|
13 September 2013 | Incorporation Statement of capital on 2013-09-13
|
13 September 2013 | Incorporation Statement of capital on 2013-09-13
|