London
EC2A 1AG
Director Name | Miss Ying Xu |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Citizen Of Seychelle |
Status | Current |
Appointed | 07 July 2016(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Mingguang Xu |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 07 March 2017(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 16 September 2023 (overdue) |
30 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 October 2023 | Order of court to wind up (3 pages) |
24 July 2023 | Amended total exemption full accounts made up to 31 December 2021 (10 pages) |
8 July 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2023 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
5 January 2023 | Change of details for Mr Wei Ping Xu as a person with significant control on 5 January 2023 (2 pages) |
5 January 2023 | Director's details changed for Miss Ying Xu on 5 January 2023 (2 pages) |
5 January 2023 | Registered office address changed from 4th Floor Newham Dockside 1000 Dockside Road London E16 2QU England to 167 the Oxygen 18 Western Gateway London E16 1BQ on 5 January 2023 (1 page) |
22 December 2022 | Compulsory strike-off action has been suspended (1 page) |
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2022 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
30 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
4 November 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
19 October 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
17 September 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
27 June 2019 | Notification of Wei Ping Xu as a person with significant control on 6 April 2016 (2 pages) |
27 June 2019 | Cessation of Abp Rad Phase 1 Holding Co. Limited as a person with significant control on 31 July 2016 (1 page) |
14 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
8 August 2018 | Registered office address changed from C/O David Tang & Co Suite 8, Nassau House 122 Shaftesbury Avenue London W1D 5ER England to 4th Floor Newham Dockside 1000 Dockside Road London E16 2QU on 8 August 2018 (1 page) |
19 July 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
12 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
19 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
11 October 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
11 October 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
16 March 2017 | Appointment of Mr Mingguang Xu as a director on 7 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Mingguang Xu as a director on 7 March 2017 (2 pages) |
13 February 2017 | Memorandum and Articles of Association (21 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
13 February 2017 | Memorandum and Articles of Association (21 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 August 2016 | Appointment of Miss Ying Xu as a director on 7 July 2016 (2 pages) |
9 August 2016 | Appointment of Miss Ying Xu as a director on 7 July 2016 (2 pages) |
5 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
25 March 2016 | Incorporation Statement of capital on 2016-03-25
|
25 March 2016 | Incorporation Statement of capital on 2016-03-25
|