Company NameEamis Company Ltd
Company StatusDissolved
Company Number09109648
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Secretary NameXuemei Chen
StatusClosed
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address113 Gloucester Place
Fly
London
W1U 6JR
Director NameMrs Xuemei Chen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed30 October 2015(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address113 Gloucester Place
Fly
London
W1U 6JR
Director NameMrs Xuemei Chen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleDirector, Secretary
Country of ResidenceCanada
Correspondence Address1 St. Mark Street
London
E1 8DA
Director NameMr Zhiyong Wu
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Mark Street
London
E1 8DJ

Location

Registered Address113 Gloucester Place
Fly
London
W1U 6JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Zhiyong Wu
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
20 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 July 2019Registered office address changed from Room 501 80 Coleman Street London EC2R 5BJ England to 113 Gloucester Place Fly London W1U 6JR on 18 July 2019 (1 page)
17 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 July 2018Registered office address changed from Room 604, 6th Floor 68 King William Street London EC4N 7DZ England to Room 501 80 Coleman Street London EC2R 5BJ on 11 July 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 January 2018Registered office address changed from 1 st. Mark Street London E1 8DJ England to Room 604, 6th Floor 68 King William Street London EC4N 7DZ on 17 January 2018 (1 page)
17 January 2018Registered office address changed from 1 st. Mark Street London E1 8DJ England to Room 604, 6th Floor 68 King William Street London EC4N 7DZ on 17 January 2018 (1 page)
27 October 2017Termination of appointment of Zhiyong Wu as a director on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Zhiyong Wu as a director on 26 October 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
30 October 2015Appointment of Mrs Xuemei Chen as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Mrs Xuemei Chen as a director on 30 October 2015 (2 pages)
20 February 2015Registered office address changed from 1 St. Mark Street London London E1 8DA to 1 St. Mark Street London E1 8DJ on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 1 St. Mark Street London London E1 8DA to 1 St. Mark Street London E1 8DJ on 20 February 2015 (1 page)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
6 February 2015Termination of appointment of Xuemei Chen as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Xuemei Chen as a director on 6 February 2015 (1 page)
6 February 2015Appointment of Mr Zhiyong Wu as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Zhiyong Wu as a director on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Xuemei Chen as a director on 6 February 2015 (1 page)
6 February 2015Appointment of Mr Zhiyong Wu as a director on 6 February 2015 (2 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)