Company NameAngel International D&D Trading Ltd
DirectorDi Li
Company StatusActive - Proposal to Strike off
Company Number11350866
CategoryPrivate Limited Company
Incorporation Date9 May 2018(5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Di Li
Date of BirthJuly 1982 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed07 June 2019(1 year after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Ridgeway
London
N3 2PH
Director NameMr Di Li
Date of BirthJuly 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Ridgeway
London
N3 2PH
Director NameMs Xiaodan Xing
Date of BirthApril 1983 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed23 August 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Ridgeway
London
N3 2PH

Location

Registered AddressUnit 5 Provident Industrial Estate
Pump Lane
Hayes
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 March 2021 (3 years ago)
Next Return Due14 April 2022 (overdue)

Filing History

15 February 2021Registered office address changed from 8 the Ridgeway London N3 2PH England to Unit 5 Provident Industrial Estate Pump Lane Hayes UB3 3NE on 15 February 2021 (1 page)
26 February 2020Termination of appointment of Xiaodan Xing as a director on 26 February 2020 (1 page)
26 February 2020Notification of Di Li as a person with significant control on 26 February 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
11 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
7 June 2019Appointment of Mr Di Li as a director on 7 June 2019 (2 pages)
23 August 2018Termination of appointment of Di Li as a director on 23 August 2018 (1 page)
23 August 2018Appointment of Miss Xiaodan Xing as a director on 23 August 2018 (2 pages)
23 August 2018Cessation of Di Li as a person with significant control on 23 August 2018 (1 page)
22 August 2018Registered office address changed from Flat 8 Fairlands Court Hunting Place Hounslow London TW5 0NN to 8 the Ridgeway London N3 2PH on 22 August 2018 (1 page)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
7 June 2018Registered office address changed from Flat 8 Fairlands Court Hunting Place Hounslow TW5 0NN England to Flat 8 Fairlands Court Hunting Place Hounslow London TW5 0NN on 7 June 2018 (2 pages)
5 June 2018Registered office address changed from Flat 8 Hunting Place Hounslow TW5 0NN United Kingdom to Flat 8 Fairlands Court Hunting Place Hounslow TW5 0NN on 5 June 2018 (1 page)
9 May 2018Incorporation
Statement of capital on 2018-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)