Hale Barns
Cheshire
WA15 0BN
Director Name | Mr Shen Maomao |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 June 2015(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Suite 202, No. 8 Yijing Huayuan Gulou District Nanjing City China |
Director Name | Mr He Xingchu |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 June 2015(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Suite 606, No. 1 Gaojiao New Village Gulou District Nanjing City China |
Director Name | Mrs Lijie Cui |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Ayres Road Old Trafford Manchester Greater Manchester M16 9NH |
Director Name | Mr Tian Yiju |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 June 2015(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Suite 302, No. 144 Huajuyuan Gulou District Nanjing City China |
Director Name | Ms Xiangqin Guo |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 October 2018(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | No.401, Huayang 98 Gulou District Nanjing Jiangsu China |
Director Name | Ms Xiaoxing Wang |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 October 2018(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 103, No. 3 Tianmu Road Gulou District Nanjing City China |
Director Name | Mr Yanliang Xu |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 October 2018(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Darley Avenue Darley Avenue Manchester Greater Manchester M21 7GG |
Registered Address | 657 Liverpool Road Irlam Manchester Lancashire M44 5XD |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £310,567 |
Cash | £27,707 |
Current Liabilities | £185,899 |
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 | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
9 October 2015 | Delivered on: 13 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 February 2024 | Confirmation statement made on 26 February 2024 with updates (4 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
14 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
5 November 2021 | Director's details changed for Mr Yanzhong Xu on 28 January 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
25 February 2020 | Termination of appointment of Xiangqin Guo as a director on 9 January 2020 (1 page) |
25 February 2020 | Termination of appointment of Lijie Cui as a director on 9 January 2020 (1 page) |
25 February 2020 | Termination of appointment of Tian Yiju as a director on 9 January 2020 (1 page) |
25 February 2020 | Termination of appointment of Xiaoxing Wang as a director on 9 January 2020 (1 page) |
25 February 2020 | Termination of appointment of Yanliang Xu as a director on 9 January 2020 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
13 November 2018 | Appointment of Mr Yanliang Xu as a director on 29 October 2018 (2 pages) |
13 November 2018 | Appointment of Ms Xiangqin Guo as a director on 29 October 2018 (2 pages) |
13 November 2018 | Appointment of Ms Xiaoxing Wang as a director on 29 October 2018 (2 pages) |
13 November 2018 | Termination of appointment of Shen Maomao as a director on 29 October 2018 (1 page) |
13 November 2018 | Termination of appointment of He Xingchu as a director on 29 October 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
7 June 2018 | Appointment of Mr Tian Yiju as a director on 1 June 2015 (2 pages) |
7 June 2018 | Appointment of Mrs Lijie Cui as a director on 1 June 2015 (2 pages) |
7 June 2018 | Appointment of Mr Shen Maomao as a director on 1 June 2015 (2 pages) |
7 June 2018 | Appointment of Mr He Xingchu as a director on 1 June 2015 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 September 2017 | Notification of Shizhen Tcm (Uk) Ltd as a person with significant control on 19 August 2016 (1 page) |
4 September 2017 | Notification of Shizhen Tcm (Uk) Ltd as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Notification of Shizhen Tcm (Uk) Ltd as a person with significant control on 19 August 2016 (1 page) |
4 September 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 August 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
11 August 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
18 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
13 October 2015 | Registration of charge 069937250001, created on 9 October 2015 (5 pages) |
13 October 2015 | Registration of charge 069937250001, created on 9 October 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 May 2015 | Company name changed suman education LIMITED\certificate issued on 11/05/15
|
11 May 2015 | Company name changed suman education LIMITED\certificate issued on 11/05/15
|
11 May 2015 | Change of name notice (2 pages) |
11 May 2015 | Change of name notice (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (16 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (16 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders
|
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Director's details changed for Mr Yanzhong Xu on 27 September 2012 (2 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Director's details changed for Mr Yanzhong Xu on 27 September 2012 (2 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
28 February 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
14 December 2010 | Current accounting period shortened from 31 August 2010 to 31 August 2009 (1 page) |
14 December 2010 | Current accounting period shortened from 31 August 2010 to 31 August 2009 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
3 November 2010 | Ad 19/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 November 2010 | Ad 19/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
18 August 2009 | Incorporation (21 pages) |
18 August 2009 | Incorporation (21 pages) |