Company NameEast West International Ltd
DirectorWei Wu
Company StatusActive
Company Number10778004
CategoryPrivate Limited Company
Incorporation Date18 May 2017(6 years, 11 months ago)
Previous NameAI Travel Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Director

Director NameWei Wu
Date of BirthMarch 1981 (Born 43 years ago)
NationalityChinese
StatusCurrent
Appointed18 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 39 St Olavs Court Business Center Lower Road
London
SE16 2XB

Location

Registered AddressUnit 39 St Olavs Court Business Center
Lower Road
London
SE16 2XB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

18 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 July 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
9 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
(3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 October 2018Compulsory strike-off action has been discontinued (1 page)
8 October 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
22 August 2018Registered office address changed from 64 Abbotswood Road London SE22 8DL England to Flat 1, 65a Herne Hill London SE24 9NE on 22 August 2018 (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Registered office address changed from 58 Maltby House 2 Ottley Drive London SE3 9FJ England to 64 Abbotswood Road London SE22 8DL on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 58 Maltby House 2 Ottley Drive London SE3 9FJ England to 64 Abbotswood Road London SE22 8DL on 2 October 2017 (1 page)
18 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-18
  • GBP 100
(16 pages)
18 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-18
  • GBP 100
(16 pages)