Company NameChina Aviation Oil (Europe) Limited
Company StatusDissolved
Company Number08791580
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)
Dissolution Date9 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Xingbo Zhang
Date of BirthApril 1963 (Born 61 years ago)
NationalityChinese
StatusClosed
Appointed06 September 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 09 January 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address48 Dover Street Mayfair
London
W1S 4FF
Secretary NameVistra Cosec Limited (Corporation)
StatusClosed
Appointed27 November 2013(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Fanqiu Meng
Date of BirthJuly 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitecaosco.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3m at $1China Aviation Oil (Singapore) Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,546,387
Cash£1,357,071
Current Liabilities£336,138

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2021Final Gazette dissolved following liquidation (1 page)
9 October 2020Return of final meeting in a members' voluntary winding up (12 pages)
3 January 2020Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL (2 pages)
27 December 2019Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 1 More London Place London SE1 2AF on 27 December 2019 (2 pages)
23 December 2019Appointment of a voluntary liquidator (3 pages)
23 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-04
(1 page)
23 December 2019Declaration of solvency (7 pages)
28 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (14 pages)
6 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
11 December 2018Change of details for China National Aviation Fuel Group Corporation as a person with significant control on 11 December 2018 (2 pages)
4 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (14 pages)
21 September 2018Termination of appointment of Fanqiu Meng as a director on 7 September 2018 (1 page)
21 September 2018Appointment of Mr Xingbo Zhang as a director on 6 September 2018 (2 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
25 September 2017Director's details changed for Mr Fanqiu Meng on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Fanqiu Meng on 25 September 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
12 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 July 2017 (1 page)
12 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • USD 3,000,000
(4 pages)
10 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • USD 3,000,000
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • USD 3,000,000
(4 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • USD 3,000,000
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • USD 3,000,000
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • USD 3,000,000
(3 pages)
17 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
17 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
27 November 2013Incorporation (24 pages)
27 November 2013Incorporation (24 pages)