London
EC4M 8AB
Secretary Name | Ms Jean Jameson |
---|---|
Status | Closed |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Library Mews 13 Windmill Road Hampton TW12 1RF |
Director Name | Mr Jinlong Zhang |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Ming Kang 5.00% Ordinary |
---|---|
95 at £1 | Mr Jinlong Zhang 47.50% Ordinary |
95 at £1 | Mr Tengbo Yang 47.50% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
7 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
1 November 2019 | Cessation of Jinlong Zhang as a person with significant control on 31 October 2019 (1 page) |
1 November 2019 | Resolutions
|
1 November 2019 | Termination of appointment of Jinlong Zhang as a director on 31 October 2019 (1 page) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
15 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
24 March 2016 | Secretary's details changed for Ms Jean Jameson on 24 March 2016 (1 page) |
24 March 2016 | Secretary's details changed for Ms Jean Jameson on 24 March 2016 (1 page) |
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
16 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
14 August 2014 | Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP United Kingdom to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP United Kingdom to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014 (1 page) |
12 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
5 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
5 March 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
4 November 2013 | Incorporation
|
4 November 2013 | Incorporation
|