London
EC3R 6HE
Director Name | Ms Yuxiang Gao |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | International House 124 Cromwell Road London SW7 4ET |
Director Name | Ms Li Johnson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 April 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | International House 124 Cromwell Road London SW7 4ET |
Director Name | Mr Liang Liang |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 08 May 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | International House 124 Cromwell Road London SW7 4ET |
Registered Address | 3 Lower Thame Street London EC3R 6HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,339 |
Cash | £11,072 |
Current Liabilities | £2,733 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
15 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
28 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
4 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
13 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
23 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2021 | Compulsory strike-off action has been suspended (1 page) |
22 July 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2020 | Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 3 Lower Thame Street London EC3R 6HE on 18 September 2020 (1 page) |
18 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 November 2019 | Registered office address changed from 8 8 Devonshine Square London EC2M 4PL United Kingdom to 8 Devonshire Square London EC2M 4PL on 18 November 2019 (1 page) |
13 August 2019 | Registered office address changed from 8 Devonshine Square London EC2M 9PL England to 8 8 Devonshine Square London EC2M 4PL on 13 August 2019 (1 page) |
13 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
18 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2019 | Registered office address changed from 8 8 Devonshine Square London EC2M 9PL England to 8 Devonshine Square London EC2M 9PL on 23 April 2019 (1 page) |
23 April 2019 | Registered office address changed from International House 124 Cromwell Road London SW7 4ET United Kingdom to 8 8 Devonshine Square London EC2M 9PL on 23 April 2019 (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
15 June 2018 | Amended total exemption full accounts made up to 30 April 2017 (11 pages) |
21 May 2018 | Notification of Yuxiang Gao as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Liang Liang as a director on 8 May 2018 (1 page) |
21 May 2018 | Appointment of Miss Yuxiang Gao as a director on 8 May 2018 (2 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
26 September 2017 | Cancellation of shares. Statement of capital on 5 August 2017
|
26 September 2017 | Cancellation of shares. Statement of capital on 5 August 2017
|
11 July 2017 | Termination of appointment of Yuxiang Gao as a director on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Mr Liang Liang as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Liang Liang as a director on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Termination of appointment of Yuxiang Gao as a director on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Yuxiang Gao as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Cessation of Yuxiang Gao as a person with significant control on 11 July 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 November 2016 | Current accounting period extended from 30 November 2016 to 30 April 2017 (1 page) |
18 November 2016 | Current accounting period extended from 30 November 2016 to 30 April 2017 (1 page) |
17 June 2016 | Termination of appointment of Li Johnson as a director on 1 April 2016 (1 page) |
17 June 2016 | Termination of appointment of Li Johnson as a director on 1 April 2016 (1 page) |
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 February 2016 | Appointment of Ms Li Johnson as a director on 28 January 2016 (2 pages) |
10 February 2016 | Appointment of Ms Li Johnson as a director on 28 January 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
8 December 2015 | Previous accounting period shortened from 30 April 2016 to 30 November 2015 (1 page) |
8 December 2015 | Previous accounting period shortened from 30 April 2016 to 30 November 2015 (1 page) |
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|