Warning: file_put_contents(c/e1ec0763c2fdbeccb50990b428459e6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Uk Kwicklink Chemical Co., Ltd., N14 5BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK KWICKLINK CHEMICAL CO., LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Uk Kwicklink Chemical Co., Ltd.. The company was founded 17 years ago and was given the registration number 05994600. The firm's registered office is in LONDON. You can find them at Chase Business Centre, 39-41 Chase Side, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UK KWICKLINK CHEMICAL CO., LTD.
Company Number:05994600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2006
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Chase Business Centre, 39-41 Chase Side, London, N14 5BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chase Business Centre, 39-41 Chase Side, London, United Kingdom, N14 5BP

Director10 September 2013Active
Level 2,, Nia Mail,, Vaea Street,, Samoa,

Corporate Secretary10 November 2006Active
30, Ironmongers Place, London, United Kingdom, E14 9YD

Corporate Secretary29 October 2011Active
34, Wardour Street, London, England, W1D 6QS

Corporate Secretary29 October 2012Active
Room 27a, No. 19, Lane 99,, East Nandan Road,, Shanghai,, China,

Director10 November 2006Active

People with Significant Control

Rongzhi Ni
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:Chinese
Country of residence:China
Address:No 24, Xiani, Xiaxi Village, Luojiang District, China, 000000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Yuehan Wang
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:American
Country of residence:Usa
Address:2563, S, Los Angeles, Usa, 90007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dingli Wu
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:Chinese
Country of residence:China
Address:Rm 27a, No 19 Lane 99, Shanghai, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type dormant.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type dormant.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Gazette

Gazette filings brought up to date.

Download
2016-12-13Accounts

Accounts with accounts type dormant.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Termination secretary company with name termination date.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2015-12-06Accounts

Accounts with accounts type dormant.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-30Accounts

Accounts with accounts type dormant.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Officers

Change corporate secretary company with change date.

Download
2013-11-30Accounts

Accounts with accounts type dormant.

Download
2013-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-10Officers

Appoint person director company with name.

Download
2013-09-10Officers

Termination director company with name.

Download
2013-09-10Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.