London
W5 5SL
Director Name | Mr Zhixuan Li |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 February 2018(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Shelton Street London WC2H 9JQ |
Director Name | Mr Goran Mickovski |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1053 Great West Road Brentford London TW8 9BW |
Registered Address | Aurora House 71-75 Uxbridge Road London W5 5SL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
2 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
1 October 2020 | Registered office address changed from 1053 Great West Road Brentford London TW8 9BW England to 71-75 Aurora House Uxbridge Road London W5 5SL on 1 October 2020 (1 page) |
11 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 October 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
24 October 2019 | Termination of appointment of Goran Mickovski as a director on 24 October 2019 (1 page) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (3 pages) |
24 April 2019 | Notification of Kin Ming Je as a person with significant control on 5 February 2018 (2 pages) |
8 April 2019 | Appointment of Mr Goran Mickovski as a director on 3 April 2019 (2 pages) |
8 April 2019 | Registered office address changed from 71 Shelton Street London WC2H 9JQ United Kingdom to 1053 Great West Road Brentford London TW8 9BW on 8 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Kin Ming Je as a director on 20 March 2019 (2 pages) |
2 April 2019 | Cessation of Zhixuan Li as a person with significant control on 20 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Zhixuan Li as a director on 20 March 2019 (1 page) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 February 2018 | Incorporation Statement of capital on 2018-02-05
|
5 February 2018 | Incorporation Statement of capital on 2018-02-05
|