Company NameWeedoo Internatioinal Ltd
DirectorMingqi Guo
Company StatusActive
Company Number10278205
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mingqi Guo
Date of BirthJune 1993 (Born 30 years ago)
NationalityChinese
StatusCurrent
Appointed15 July 2018(2 years after company formation)
Appointment Duration5 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 12 Fraser Road
Erith
DA8 1QL
Director NameMr Guojia Li
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Europa Trading Estate Fraser Road
Erith
DA8 1QL
Director NameMr Mingqi Guo
Date of BirthJune 1993 (Born 30 years ago)
NationalityChinese
StatusResigned
Appointed24 January 2018(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 May 2018)
RoleCo Executive Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Nyland Court Naomi Street
London
SE8 5EW

Location

Registered AddressUnit 12 Fraser Road
Erith
DA8 1QL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

21 October 2020Delivered on: 28 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 October 2020Registration of charge 102782050001, created on 21 October 2020 (45 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
1 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
30 July 2018Appointment of Mr Mingqi Guo as a director on 15 July 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
10 May 2018Termination of appointment of Mingqi Guo as a director on 10 May 2018 (1 page)
29 March 2018Micro company accounts made up to 31 July 2017 (4 pages)
6 February 2018Appointment of Mr Mingqi Guo as a director on 24 January 2018 (2 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
18 December 2017Registered 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 2017Registered 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 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
6 November 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)