London
W1D 6QS
Director Name | Mrs Jianping Shang |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Logistic, Warehouse, Express Service |
Country of Residence | United Kingdom |
Correspondence Address | Flat 205 Baythorne House 6 Turner Street London E16 1FJ |
Secretary Name | Mr Daqi Yang |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 205 Baythorne House 6 Turner Street London E16 1FJ |
Director Name | Jueping Shi |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 35 Astley Grays Essex RM17 6UY |
Director Name | Bibo Zeng |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Astley Grays Essex RM17 6UY |
Director Name | Mr Xiaoqi Hou |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 December 2014(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A12 National Works Bath Road Hounslow TW4 7EA |
Director Name | Ms Miao Wang |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 15 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Alma Road Bournemouth BH9 1AJ |
Registered Address | 4 Massey House 85 Hartfield Road London SW19 3ES |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 January 2021 | Application to strike the company off the register (1 page) |
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
28 August 2020 | Registered office address changed from 26 Beulah Road London SW19 3SB England to 4 Massey House 85 Hartfield Road London SW19 3ES on 28 August 2020 (1 page) |
9 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
26 March 2017 | Registered office address changed from 34 Wardour Street London W1D 6QS England to 26 Beulah Road London SW19 3SB on 26 March 2017 (1 page) |
26 March 2017 | Registered office address changed from 34 Wardour Street London W1D 6QS England to 26 Beulah Road London SW19 3SB on 26 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
25 January 2017 | Appointment of Mr Bibo Zeng as a director on 15 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from A12 National Works Bath Road Hounslow TW4 7EA England to 34 Wardour Street London W1D 6QS on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from A12 National Works Bath Road Hounslow TW4 7EA England to 34 Wardour Street London W1D 6QS on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Miao Wang as a director on 15 January 2017 (1 page) |
25 January 2017 | Appointment of Mr Bibo Zeng as a director on 15 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Miao Wang as a director on 15 January 2017 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 October 2016 | Appointment of Ms Miao Wang as a director on 15 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Xiaoqi Hou as a director on 15 October 2016 (1 page) |
19 October 2016 | Appointment of Ms Miao Wang as a director on 15 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Xiaoqi Hou as a director on 15 October 2016 (1 page) |
20 June 2016 | Registered office address changed from 35 Astley Grays Essex RM17 6UY to A12 National Works Bath Road Hounslow TW4 7EA on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 35 Astley Grays Essex RM17 6UY to A12 National Works Bath Road Hounslow TW4 7EA on 20 June 2016 (1 page) |
29 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
17 December 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
9 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
2 April 2015 | Termination of appointment of Jueping Shi as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Jueping Shi as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Bibo Zeng as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Bibo Zeng as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Jueping Shi as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Bibo Zeng as a director on 1 April 2015 (1 page) |
12 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
15 December 2014 | Appointment of Mr Xiaoqi Hou as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Xiaoqi Hou as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Xiaoqi Hou as a director on 1 December 2014 (2 pages) |
25 November 2014 | Registered office address changed from 25 Farringdon Street London EC4A 4AB to 35 Astley Grays Essex RM17 6UY on 25 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from 25 Farringdon Street London EC4A 4AB to 35 Astley Grays Essex RM17 6UY on 25 November 2014 (2 pages) |
11 June 2014 | Registered office address changed from Flat 205 Baythorne House 6 Turner Street London E16 1FJ United Kingdom on 11 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from Flat 205 Baythorne House 6 Turner Street London E16 1FJ United Kingdom on 11 June 2014 (2 pages) |
29 May 2014 | Appointment of Jueping Shi as a director (3 pages) |
29 May 2014 | Termination of appointment of Jianping Shang as a director (2 pages) |
29 May 2014 | Termination of appointment of Daqi Yang as a secretary (2 pages) |
29 May 2014 | Appointment of Jueping Shi as a director (3 pages) |
29 May 2014 | Termination of appointment of Jianping Shang as a director (2 pages) |
29 May 2014 | Appointment of Bibo Zeng as a director (3 pages) |
29 May 2014 | Termination of appointment of Daqi Yang as a secretary (2 pages) |
29 May 2014 | Appointment of Bibo Zeng as a director (3 pages) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|