Hayes
UB3 3NE
Director Name | Mr Jiacai Li |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Provident Industrial Estate Pump Lane Hayes UB3 3NE |
Secretary Name | Miss Xue Li |
---|---|
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 225 Gongyi Building 55 Zhenghua Road Shenzhen Guangdong China |
Registered Address | Unit 5 Provident Industrial Estate Pump Lane Hayes UB3 3NE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Zhiwei Bao 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,380 |
Cash | £22,947 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2021 | Notification of Jiacai Li as a person with significant control on 4 February 2021 (2 pages) |
4 February 2021 | Cessation of Zhiwei Bao as a person with significant control on 4 February 2021 (1 page) |
3 February 2021 | Director's details changed for Mr Zhi Wei Bao on 2 February 2021 (2 pages) |
2 February 2021 | Registered office address changed from 8 the Ridgeway Finchley London N3 2PH England to Unit 5 Provident Industrial Estate Pump Lane Hayes UB3 3NE on 2 February 2021 (1 page) |
2 February 2021 | Termination of appointment of Zhi Wei Bao as a director on 2 February 2021 (1 page) |
2 February 2021 | Appointment of Mr Jiacai Li as a director on 2 February 2021 (2 pages) |
3 June 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
14 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
14 April 2020 | Registered office address changed from Flat 74 21 Western Gateway Capital East Apartments London England E16 1AS United Kingdom to 8 the Ridgeway Finchley London N3 2PH on 14 April 2020 (1 page) |
18 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
5 September 2018 | Registered office address changed from C/O Jgtax Llp 1st Floor , South Quay Building 189 Marshwall London England E14 9SH United Kingdom to Flat 74 21 Western Gateway Capital East Apartments London England E16 1AS on 5 September 2018 (1 page) |
19 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 June 2018 | Registered office address changed from C/O C/O Deemall Ltd 74 Capital East 21 Western Gateway London E16 1AS United Kingdom to C/O Jgtax Llp 1st Floor , South Quay Building 189 Marshwall London England E14 9SH on 19 June 2018 (1 page) |
9 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
6 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
20 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 May 2016 | Registered office address changed from 24 Middleton Drive London SE16 6RZ England to C/O C/O Deemall Ltd 74 Capital East 21 Western Gateway London E16 1AS on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 24 Middleton Drive London SE16 6RZ England to C/O C/O Deemall Ltd 74 Capital East 21 Western Gateway London E16 1AS on 16 May 2016 (1 page) |
7 January 2016 | Registered office address changed from Flat 33 Homesdale Close Homesdale Close, London E11 2th England to 24 Middleton Drive London SE16 6RZ on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from Flat 33 Homesdale Close Homesdale Close, London E11 2th England to 24 Middleton Drive London SE16 6RZ on 7 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 July 2015 | Registered office address changed from 5 Celandine Close London E14 7AY to Flat 33 Homesdale Close Homesdale Close, London E11 2th on 25 July 2015 (1 page) |
25 July 2015 | Registered office address changed from 5 Celandine Close London E14 7AY to Flat 33 Homesdale Close Homesdale Close, London E11 2th on 25 July 2015 (1 page) |
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from 404 Brooklyn Building Blackheath Road London SE10 8GA to 5 Celandine Close London E14 7AY on 8 May 2015 (1 page) |
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from 404 Brooklyn Building Blackheath Road London SE10 8GA to 5 Celandine Close London E14 7AY on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 404 Brooklyn Building Blackheath Road London SE10 8GA to 5 Celandine Close London E14 7AY on 8 May 2015 (1 page) |
25 September 2014 | Director's details changed for Mr Zhi Wei Bao on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Zhi Wei Bao on 25 September 2014 (2 pages) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Termination of appointment of Xue Li as a secretary (1 page) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Termination of appointment of Xue Li as a secretary (1 page) |
7 May 2014 | Termination of appointment of Xue Li as a secretary (1 page) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Termination of appointment of Xue Li as a secretary (1 page) |
31 March 2014 | Incorporation
|
31 March 2014 | Incorporation
|