Erith
DA8 1QL
Director Name | Mr Guojia Li |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Europa Trading Estate Fraser Road Erith DA8 1QL |
Director Name | Mr Mingqi Guo |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 January 2018(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 May 2018) |
Role | Co Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Nyland Court Naomi Street London SE8 5EW |
Registered Address | Unit 12 Fraser Road Erith DA8 1QL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
21 October 2020 | Delivered on: 28 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
28 October 2020 | Registration of charge 102782050001, created on 21 October 2020 (45 pages) |
---|---|
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
1 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
30 July 2018 | Appointment of Mr Mingqi Guo as a director on 15 July 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
10 May 2018 | Termination of appointment of Mingqi Guo as a director on 10 May 2018 (1 page) |
29 March 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
6 February 2018 | Appointment of Mr Mingqi Guo as a director on 24 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
18 December 2017 | Registered office address changed from Unit3a Europa Trading Estate Fraser Road Erith DA8 1QL England to Unit 12 Fraser Road Erith DA8 1QL on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Unit3a Europa Trading Estate Fraser Road Erith DA8 1QL England to Unit 12 Fraser Road Erith DA8 1QL on 18 December 2017 (1 page) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|