Finchley Central
London
N3 1QJ
Director Name | Mr Bayin Wu |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Grove Finchley Central London N3 1QJ |
Director Name | Miss Fangfei Lu |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 3 Llanvanor Road London NW2 2AR |
Director Name | Mr Sizhe Xi |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 3 Llanvanor Road London NW2 2AR |
Registered Address | 32 The Grove Finchley Central London N3 1QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
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 | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
19 June 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
14 January 2020 | Change of details for Mr Bayin Wu as a person with significant control on 2 January 2019 (2 pages) |
14 January 2020 | Cessation of Yuping Sun as a person with significant control on 2 January 2019 (1 page) |
10 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
10 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 November 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
27 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 January 2019 | Resolutions
|
2 January 2019 | Registered office address changed from Office S0374 265-269 Kingston Road Wimbledon London SW19 3NW England to 32 the Grove Finchley Central London N3 1QJ on 2 January 2019 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
2 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
27 April 2017 | Registered office address changed from Flat 2 3 Llanvanor Road London NW2 2AR England to Office S0374 265-269 Kingston Road Wimbledon London SW19 3NW on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from Flat 2 3 Llanvanor Road London NW2 2AR England to Office S0374 265-269 Kingston Road Wimbledon London SW19 3NW on 27 April 2017 (1 page) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 September 2016 | Termination of appointment of Sizhe Xi as a director on 5 April 2016 (1 page) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
7 September 2016 | Termination of appointment of Sizhe Xi as a director on 5 April 2016 (1 page) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
15 July 2016 | Termination of appointment of Fangfei Lu as a director on 1 March 2016 (1 page) |
15 July 2016 | Termination of appointment of Fangfei Lu as a director on 1 March 2016 (1 page) |
21 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
11 February 2016 | Registered office address changed from 88 st. Andrew Street Liverpool L3 5XY England to Flat 2 3 Llanvanor Road London NW2 2AR on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 88 st. Andrew Street Liverpool L3 5XY England to Flat 2 3 Llanvanor Road London NW2 2AR on 11 February 2016 (1 page) |
26 November 2015 | Registered office address changed from Enterprise Centre Liverpool Science Park, Innovation Centre 131 Mount Pleasant Liverpool L3 5TF United Kingdom to 88 st. Andrew Street Liverpool L3 5XY on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Enterprise Centre Liverpool Science Park, Innovation Centre 131 Mount Pleasant Liverpool L3 5TF United Kingdom to 88 st. Andrew Street Liverpool L3 5XY on 26 November 2015 (1 page) |
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|