Tianjin
000
Secretary Name | Ping Zhou |
---|---|
Status | Current |
Appointed | 19 July 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
Secretary Name | SBS Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Correspondence Address | Unit (M) 1002b, 10/F Fortress Tower 250 King's Roa North Point Hong Kong |
Registered Address | 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10k at £1 | Ping Zhou 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
8 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
3 April 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2018 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 30 May 2018 (1 page) |
30 May 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 July 2017 | Notification of Ping Zhou as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 35 Ivor Place Lower Ground London NW1 6EA on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 35 Ivor Place Lower Ground London NW1 6EA on 20 July 2017 (1 page) |
20 July 2017 | Appointment of Ping Zhou as a secretary on 19 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Sbs Nominee Limited as a secretary on 19 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
20 July 2017 | Appointment of Ping Zhou as a secretary on 19 July 2017 (2 pages) |
20 July 2017 | Notification of Ping Zhou as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Sbs Nominee Limited as a secretary on 19 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 1 March 2016 (1 page) |
1 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 March 2016 | Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page) |
1 March 2016 | Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 March 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
3 March 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
3 March 2015 | Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|