London
W1D 5QA
Director Name | Yingying Hu |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Businessperson |
Country of Residence | United Kingdom |
Correspondence Address | 21 Museum Street London WC1A 1JN |
Registered Address | 36 Gerrard Street London W1D 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Yingying Hu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,281 |
Cash | £3,532 |
Current Liabilities | £9,097 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
31 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 March 2020 | Termination of appointment of Yingying Hu as a director on 11 March 2020 (1 page) |
11 March 2020 | Cessation of Yingying Hu as a person with significant control on 11 March 2020 (1 page) |
11 March 2020 | Notification of Jiyang Liu as a person with significant control on 11 March 2020 (2 pages) |
13 January 2020 | Registered office address changed from Flat 1, 35 Kingston Road Portsmouth PO2 7DP to 21 Museum Street London WC1A 1JN on 13 January 2020 (1 page) |
31 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 July 2019 | Appointment of Miss Ji Yang Liu as a director on 30 June 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
3 September 2014 | Registered office address changed from 18 Barnfield Place London E14 9YA to Flat 1, 35 Kingston Road Portsmouth PO2 7DP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 18 Barnfield Place London E14 9YA to Flat 1, 35 Kingston Road Portsmouth PO2 7DP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 18 Barnfield Place London E14 9YA to Flat 1, 35 Kingston Road Portsmouth PO2 7DP on 3 September 2014 (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Registered office address changed from C/O Mayfair Legal Berkeley Square House 2Nd Floor Berkeley Square London W1J 6BD United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Registered office address changed from C/O Mayfair Legal Berkeley Square House 2Nd Floor Berkeley Square London W1J 6BD United Kingdom on 31 March 2014 (1 page) |
11 December 2013 | Incorporation
|
11 December 2013 | Incorporation
|