Gaoyao City
Guangdong Province
China
Secretary Name | Baililai Secretarial (U.K.) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2013(same day as company formation) |
Correspondence Address | 1st Floor 41 Chalton Street London NW1 1JD |
Director Name | Mr Xi Chen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Rm. 601 Unit 2 Building 37 Qiushi Village Xihu District Zhejiang Province China |
Director Name | Mr Shixue Yuan |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2017) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | No.22-1 Huicheng Guanlan Li, Xinhui District Jiangmen City Guangdong Province China |
Director Name | Zhiqiang Chen |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 August 2017(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | No.11 Group 5, Village 5, Huichengxisheng Xinhui District Jiangmen City Guangdong Province China |
Registered Address | Suite 1 3rd Floor 11 - 12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Xi Chen 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 October 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (3 pages) |
3 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
2 September 2018 | Termination of appointment of Zhiqiang Chen as a director on 20 July 2018 (1 page) |
30 August 2018 | Appointment of Muhong Zhang as a director on 20 July 2018 (2 pages) |
30 August 2018 | Cessation of Zhiqiang Chen as a person with significant control on 20 July 2018 (1 page) |
30 August 2018 | Notification of Muhong Zhang as a person with significant control on 20 July 2018 (2 pages) |
22 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
22 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
24 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
24 September 2017 | Notification of Zhiqiang Chen as a person with significant control on 8 August 2017 (2 pages) |
24 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
24 September 2017 | Notification of Zhiqiang Chen as a person with significant control on 8 August 2017 (2 pages) |
24 September 2017 | Cessation of Shixue Yuan as a person with significant control on 8 August 2017 (1 page) |
24 September 2017 | Cessation of Shixue Yuan as a person with significant control on 8 August 2017 (1 page) |
24 September 2017 | 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 24 September 2017 (1 page) |
24 September 2017 | 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 24 September 2017 (1 page) |
5 September 2017 | Appointment of Zhiqiang Chen as a director on 8 August 2017 (2 pages) |
5 September 2017 | Appointment of Zhiqiang Chen as a director on 8 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Shixue Yuan as a director on 8 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Shixue Yuan as a director on 8 August 2017 (1 page) |
2 March 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
14 March 2016 | Appointment of Mr Shixue Yuan as a director on 11 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Shixue Yuan as a director on 11 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Xi Chen as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Xi Chen as a director on 11 March 2016 (1 page) |
5 October 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 July 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to First Floor 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 First Floor 41 Chalton Street London NW1 1JD on 23 July 2015 (1 page) |
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|