London
WC2B 4AS
Director Name | Mr James Patrick Bruce-Gardyne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2017(4 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr Zijie Wei |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Registered Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
450 at £1 | Limin Shi 45.00% Ordinary |
---|---|
450 at £1 | Zijie Wei 45.00% Ordinary |
100 at £1 | John Ball 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,821 |
Cash | £1,000 |
Current Liabilities | £6,821 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
12 February 2014 | Delivered on: 28 February 2014 Persons entitled: Ms Limin Shi Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
23 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
2 January 2020 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
1 November 2018 | Confirmation statement made on 27 October 2018 with updates (6 pages) |
4 July 2018 | Registered 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 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
6 February 2018 | Appointment of Mr James Patrick Bruce-Gardyne as a director on 13 November 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 12 November 2017 with updates (6 pages) |
12 December 2017 | Cessation of Zijie Wei as a person with significant control on 6 April 2016 (1 page) |
12 December 2017 | Cessation of Zijie Wei as a person with significant control on 6 April 2016 (1 page) |
5 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
28 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (8 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
18 August 2014 | Appointment of Mr Zijie Wei as a director on 7 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Zijie Wei as a director on 7 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Zijie Wei as a director on 7 August 2014 (2 pages) |
15 August 2014 | Statement of capital following an allotment of shares on 12 November 2013
|
15 August 2014 | Statement of capital following an allotment of shares on 12 November 2013
|
28 February 2014 | Registration of charge 087720480001 (49 pages) |
28 February 2014 | Registration of charge 087720480001 (49 pages) |
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|