Company NameCountry Treasure UK Limited
Company StatusDissolved
Company Number08772048
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameLimin Shi
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr James Patrick Bruce-Gardyne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2017(4 years after company formation)
Appointment Duration5 years, 2 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Zijie Wei
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(8 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS

Location

Registered Address4th Floor Imperial House
8 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

450 at £1Limin Shi
45.00%
Ordinary
450 at £1Zijie Wei
45.00%
Ordinary
100 at £1John Ball
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,821
Cash£1,000
Current Liabilities£6,821

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

12 February 2014Delivered on: 28 February 2014
Persons entitled: Ms Limin Shi

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
23 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
2 January 2020Confirmation statement made on 27 October 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 30 November 2018 (3 pages)
1 November 2018Confirmation statement made on 27 October 2018 with updates (6 pages)
4 July 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 4 July 2018 (1 page)
9 May 2018Micro company accounts made up to 30 November 2017 (3 pages)
6 February 2018Appointment of Mr James Patrick Bruce-Gardyne as a director on 13 November 2017 (2 pages)
15 January 2018Confirmation statement made on 12 November 2017 with updates (6 pages)
12 December 2017Cessation of Zijie Wei as a person with significant control on 6 April 2016 (1 page)
12 December 2017Cessation of Zijie Wei as a person with significant control on 6 April 2016 (1 page)
5 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 2,000
(3 pages)
5 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 2,000
(3 pages)
28 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (8 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
18 August 2014Appointment of Mr Zijie Wei as a director on 7 August 2014 (2 pages)
18 August 2014Appointment of Mr Zijie Wei as a director on 7 August 2014 (2 pages)
18 August 2014Appointment of Mr Zijie Wei as a director on 7 August 2014 (2 pages)
15 August 2014Statement of capital following an allotment of shares on 12 November 2013
  • GBP 1,000
(3 pages)
15 August 2014Statement of capital following an allotment of shares on 12 November 2013
  • GBP 1,000
(3 pages)
28 February 2014Registration of charge 087720480001 (49 pages)
28 February 2014Registration of charge 087720480001 (49 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)