Staines-Upon-Thames
Surrey
TW18 4AX
Director Name | Mr Jieming Ma |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 November 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Paramount House Delta Way Egham Surrey TW20 8RX |
Director Name | Mr Cho Ping Joe Tsang |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 11, First Floor Atrium, 31church Road Ashford TW15 2UD |
Registered Address | Centurion House London Road Staines-Upon-Thames Surrey TW18 4AX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
21 December 2023 | Registered office address changed from Suite 11, First Floor Atrium, 31Church Road Ashford TW15 2UD England to Centurion House, London Road Staines-upon-Thames Surrey TW18 4AX on 21 December 2023 (1 page) |
---|---|
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
26 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
12 May 2023 | Appointment of Mr Jieming Ma as a director on 21 April 2023 (2 pages) |
12 May 2023 | Termination of appointment of Cho Ping Joe Tsang as a director on 21 April 2023 (1 page) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
31 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
2 August 2022 | Notification of Ke Wang as a person with significant control on 30 July 2020 (2 pages) |
24 August 2021 | Registered office address changed from Paramount House Delta Way Egham Surrey TW20 8RX England to Suite 11, First Floor Atrium, 31Church Road Ashford TW15 2UD on 24 August 2021 (1 page) |
24 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
13 September 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
19 August 2020 | Change of details for Mr Jieming Ma as a person with significant control on 30 July 2020 (2 pages) |
19 August 2020 | Termination of appointment of Jieming Ma as a director on 30 July 2020 (1 page) |
19 August 2020 | Appointment of Mr Cho Ping Joe Tsang as a director on 30 July 2020 (2 pages) |
17 August 2020 | Registered office address changed from 9C Old Park Road Wednesbury WS10 9LR United Kingdom to Paramount House Delta Way Egham Surrey TW20 8RX on 17 August 2020 (1 page) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2020 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
21 January 2019 | Resolutions
|
8 January 2019 | Change of name notice (2 pages) |
7 November 2018 | Incorporation Statement of capital on 2018-11-07
|