Manchester
M2 7EA
Secretary Name | Ms Xiaoqing Hu |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Xin Xian Jiao Ti Ju Xin Yang Shi He Nan Sheng 465550 China |
Director Name | Ms Xiaoqing Hu |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 July 2008(1 week after company formation) |
Appointment Duration | 3 days (resigned 05 July 2008) |
Role | Company Director |
Correspondence Address | F032, Sir Charles Groves Hall Booth Street West Manchester M15 6PF |
Director Name | Mr Yong Zhang |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 July 2008(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Di Yi Chu Ji Zhong Xue Feng Qiu Xian Xin Xiang Shi He Nan Sheng 453300 |
Director Name | Mrs Xiao Qing Hu |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 January 2017(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2018) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 231 Royal Exchange Manchester M2 7DD |
Secretary Name | T & E Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 June 2010) |
Correspondence Address | 17 St John's Hill Te Business PO Box 52875 London SW11 1RS |
Registered Address | 6 Royal Exchange Arcade Manchester M2 7EA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,592 |
Cash | £2,852 |
Current Liabilities | £5,444 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
13 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
29 January 2019 | Appointment of Mr Yong Zhang as a director on 29 January 2019 (2 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
13 August 2018 | Notification of Pei Zeng Zhang as a person with significant control on 10 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Xiao Qing Hu as a director on 23 July 2018 (1 page) |
8 August 2018 | Cessation of Xiaoqing Hu as a person with significant control on 23 July 2018 (1 page) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 17 February 2018 with updates (3 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 January 2017 | Termination of appointment of Yong Zhang as a director on 15 January 2017 (1 page) |
22 January 2017 | Termination of appointment of Yong Zhang as a director on 15 January 2017 (1 page) |
22 January 2017 | Appointment of Mrs Xiao Qing Hu as a director on 15 January 2017 (2 pages) |
22 January 2017 | Appointment of Mrs Xiao Qing Hu as a director on 15 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from 16 Ribston Street Manchester M15 5RH to Room 231 Royal Exchange Manchester M2 7DD on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 16 Ribston Street Manchester M15 5RH to Room 231 Royal Exchange Manchester M2 7DD on 18 January 2017 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
6 July 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 July 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
6 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 August 2012 | Registered office address changed from Apartment 61, the Quadrangle 1 Lower Ormond Street Manchester M1 5QD on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Apartment 61, the Quadrangle 1 Lower Ormond Street Manchester M1 5QD on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Apartment 61, the Quadrangle 1 Lower Ormond Street Manchester M1 5QD on 1 August 2012 (1 page) |
13 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
26 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Yong Zhang on 25 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Mr Yong Zhang on 25 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Registered office address changed from C/O Te Business Po Box 1327 12 Hunts Close Luton LU1 9JD United Kingdom on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from C/O Te Business Po Box 1327 12 Hunts Close Luton LU1 9JD United Kingdom on 28 June 2010 (1 page) |
27 June 2010 | Termination of appointment of T & E Trading Limited as a secretary (1 page) |
27 June 2010 | Termination of appointment of T & E Trading Limited as a secretary (1 page) |
17 April 2010 | Registered office address changed from 17 St John's Hill Te Business Po Box 52875 London SW11 1RS on 17 April 2010 (1 page) |
17 April 2010 | Registered office address changed from 17 St John's Hill Te Business Po Box 52875 London SW11 1RS on 17 April 2010 (1 page) |
4 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 17 st john's hill te business po box 52875 london SW11 1RS united kingdom (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 17 st john's hill te business po box 52875 london SW11 1RS united kingdom (1 page) |
7 July 2008 | Appointment terminated director xiaoqing hu (1 page) |
7 July 2008 | Director appointed mr yong zhang (1 page) |
7 July 2008 | Appointment terminated director xiaoqing hu (1 page) |
7 July 2008 | Director appointed mr yong zhang (1 page) |
3 July 2008 | Appointment terminated director yong zhang (1 page) |
3 July 2008 | Director appointed ms xiaoqing hu (1 page) |
3 July 2008 | Appointment terminated director yong zhang (1 page) |
3 July 2008 | Director appointed ms xiaoqing hu (1 page) |
27 June 2008 | Appointment terminated secretary xiaoqing hu (1 page) |
27 June 2008 | Secretary appointed t & e trading LIMITED (1 page) |
27 June 2008 | Secretary appointed t & e trading LIMITED (1 page) |
27 June 2008 | Appointment terminated secretary xiaoqing hu (1 page) |
25 June 2008 | Incorporation (13 pages) |
25 June 2008 | Incorporation (13 pages) |