London
W1U 2EW
Secretary Name | Mr Shigang Zhao |
---|---|
Status | Closed |
Appointed | 01 October 2020(5 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 February 2024) |
Role | Company Director |
Correspondence Address | Flat 2 4 Kidderpore Gardens London NW3 7SR |
Director Name | Xu Lin |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Raymond Xu, Cruickshanks 10 Bentinck Street London W1U 2EW |
Director Name | Mr Chuan Bai |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Raymond Xu, Cruickshanks 10 Bentinck Street London W1U 2EW |
Director Name | Shigang Zhao |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 September 2015(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Raymond Xu, Cruickshanks 10 Bentinck Street London W1U 2EW |
Director Name | Ms Lisha Wang |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 November 2016(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portland Street Manchester M1 3BE |
Registered Address | Flat 2 4 Kidderpore Gardens London NW3 7SR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
1 August 2016 | Delivered on: 1 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
12 August 2020 | Registered office address changed from 1 Portland Street Manchester M1 3BE England to PO Box 563 Sale M33 0HF on 12 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Chuan Bai as a director on 1 August 2020 (1 page) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
19 February 2020 | Cessation of Backbone Capital Limited as a person with significant control on 11 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Xu Lin as a director on 11 February 2020 (1 page) |
17 October 2019 | Termination of appointment of Lisha Wang as a director on 1 January 2019 (1 page) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
7 October 2019 | Satisfaction of charge 097771560001 in full (1 page) |
12 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
6 July 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 June 2018 | Registered office address changed from 41 Corsham Street London N1 6DR England to 1 Portland Street Manchester M1 3BE on 22 June 2018 (1 page) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
11 September 2017 | Registered office address changed from 81 Rivington Street London EC2A 3AY England to 41 Corsham Street London N1 6DR on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 81 Rivington Street London EC2A 3AY England to 41 Corsham Street London N1 6DR on 11 September 2017 (1 page) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
17 December 2016 | Registered office address changed from 1 Portland Street Manchester M1 3BE England to 81 Rivington Street London EC2A 3AY on 17 December 2016 (1 page) |
17 December 2016 | Registered office address changed from 1 Portland Street Manchester M1 3BE England to 81 Rivington Street London EC2A 3AY on 17 December 2016 (1 page) |
5 December 2016 | Registered office address changed from C/O Rmx, Zhong Lun Law Firm 10-11 Austin Friars London EC2N 2HG England to 1 Portland Street Manchester M1 3BE on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Ms Lisha Wang as a director on 1 November 2016 (2 pages) |
5 December 2016 | Registered office address changed from C/O Rmx, Zhong Lun Law Firm 10-11 Austin Friars London EC2N 2HG England to 1 Portland Street Manchester M1 3BE on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Ms Lisha Wang as a director on 1 November 2016 (2 pages) |
1 August 2016 | Registration of charge 097771560001, created on 1 August 2016 (23 pages) |
1 August 2016 | Registration of charge 097771560001, created on 1 August 2016 (23 pages) |
17 May 2016 | Registered office address changed from C/O Raymond Xu, Cruickshanks 10 Bentinck Street, London W1U 2EW United Kingdom to C/O Rmx, Zhong Lun Law Firm 10-11 Austin Friars London EC2N 2HG on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from C/O Raymond Xu, Cruickshanks 10 Bentinck Street, London W1U 2EW United Kingdom to C/O Rmx, Zhong Lun Law Firm 10-11 Austin Friars London EC2N 2HG on 17 May 2016 (1 page) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
15 September 2015 | Incorporation Statement of capital on 2015-09-15
|
15 September 2015 | Incorporation Statement of capital on 2015-09-15
|