Edinburgh
EH6 5NP
Scotland
Director Name | Mr Zhi Sheng Chen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsgate Shopping Centre Unit 66 Dunfermline Fife KY1 7QA Scotland |
Director Name | Mrs Yu Jun Hu |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 263b St. Johns Road Edinburgh EH12 7XD Scotland |
Registered Address | 2 (Unit 49) Anderson Place Edinburgh EH6 5NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
1 at £1 | Zhisheng Chen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,390 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
---|---|
16 June 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
8 June 2016 | Amended total exemption full accounts made up to 31 October 2014 (10 pages) |
11 February 2016 | Termination of appointment of Yu Jun Hu as a director on 1 January 2016 (1 page) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Registered office address changed from 2 2 (49 Unit) Anderson Place Edinburgh EH6 5NP Scotland to 2 (Unit 49) Anderson Place Edinburgh EH6 5NP on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 263B St. Johns Road Edinburgh EH12 7XD to 2 (Unit 49) Anderson Place Edinburgh EH6 5NP on 11 February 2016 (1 page) |
7 February 2016 | Appointment of Mr Zhi Sheng Chen as a director on 1 January 2016 (2 pages) |
10 November 2015 | Appointment of Mrs Yu Jun Hu as a director on 1 September 2015 (2 pages) |
10 November 2015 | Appointment of Mrs Yu Jun Hu as a director on 1 September 2015 (2 pages) |
10 November 2015 | Registered office address changed from 21/4 Crewe Road Gardens Edinburgh Lothian EH5 2NJ to 263B St. Johns Road Edinburgh EH12 7XD on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Zhisheng Chen as a director on 31 August 2015 (1 page) |
10 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
12 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
12 October 2012 | Registered office address changed from 21/4 Crewe Road Gardens Crewe Roadens Edinburgh Lothian EH5 2NJ Scotland on 12 October 2012 (1 page) |
12 October 2012 | Director's details changed for Mr Zhisheng Chen on 12 October 2012 (2 pages) |
1 October 2012 | Incorporation
|