Company NameYMT Global (UK) Ltd
Company StatusDissolved
Company Number08910639
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Bibo Zeng
Date of BirthDecember 1981 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed15 January 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceChina
Correspondence Address34 Wardour Street
London
W1D 6QS
Director NameMrs Jianping Shang
Date of BirthNovember 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleLogistic, Warehouse, Express Service
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 205 Baythorne House 6 Turner Street
London
E16 1FJ
Secretary NameMr Daqi Yang
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 205 Baythorne House 6 Turner Street
London
E16 1FJ
Director NameJueping Shi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed10 May 2014(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address35 Astley
Grays
Essex
RM17 6UY
Director NameBibo Zeng
Date of BirthDecember 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed10 May 2014(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Astley
Grays
Essex
RM17 6UY
Director NameMr Xiaoqi Hou
Date of BirthMarch 1983 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed01 December 2014(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA12 National Works
Bath Road
Hounslow
TW4 7EA
Director NameMs Miao Wang
Date of BirthMay 1987 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed15 October 2016(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 15 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Alma Road
Bournemouth
BH9 1AJ

Location

Registered Address4 Massey House
85 Hartfield Road
London
SW19 3ES
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 February 2021First Gazette notice for voluntary strike-off (1 page)
30 January 2021Application to strike the company off the register (1 page)
26 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
28 August 2020Registered 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 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
25 January 2017Appointment of Mr Bibo Zeng as a director on 15 January 2017 (2 pages)
25 January 2017Registered 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 2017Registered 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 2017Termination of appointment of Miao Wang as a director on 15 January 2017 (1 page)
25 January 2017Appointment of Mr Bibo Zeng as a director on 15 January 2017 (2 pages)
25 January 2017Termination of appointment of Miao Wang as a director on 15 January 2017 (1 page)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 October 2016Appointment of Ms Miao Wang as a director on 15 October 2016 (2 pages)
19 October 2016Termination of appointment of Xiaoqi Hou as a director on 15 October 2016 (1 page)
19 October 2016Appointment of Ms Miao Wang as a director on 15 October 2016 (2 pages)
19 October 2016Termination of appointment of Xiaoqi Hou as a director on 15 October 2016 (1 page)
20 June 2016Registered 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 2016Registered 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 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 October 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
9 October 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
2 April 2015Termination of appointment of Jueping Shi as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Jueping Shi as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Bibo Zeng as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Bibo Zeng as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Jueping Shi as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Bibo Zeng as a director on 1 April 2015 (1 page)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
15 December 2014Appointment of Mr Xiaoqi Hou as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Xiaoqi Hou as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Xiaoqi Hou as a director on 1 December 2014 (2 pages)
25 November 2014Registered 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 2014Registered 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 2014Registered office address changed from Flat 205 Baythorne House 6 Turner Street London E16 1FJ United Kingdom on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from Flat 205 Baythorne House 6 Turner Street London E16 1FJ United Kingdom on 11 June 2014 (2 pages)
29 May 2014Appointment of Jueping Shi as a director (3 pages)
29 May 2014Termination of appointment of Jianping Shang as a director (2 pages)
29 May 2014Termination of appointment of Daqi Yang as a secretary (2 pages)
29 May 2014Appointment of Jueping Shi as a director (3 pages)
29 May 2014Termination of appointment of Jianping Shang as a director (2 pages)
29 May 2014Appointment of Bibo Zeng as a director (3 pages)
29 May 2014Termination of appointment of Daqi Yang as a secretary (2 pages)
29 May 2014Appointment of Bibo Zeng as a director (3 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)