This company is commonly known as Uk Teathers., Limited. The company was founded 9 years ago and was given the registration number 09292942. 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.
Name | : | UK TEATHERS., LIMITED |
---|---|---|
Company Number | : | 09292942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2014 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chase Business Centre, 39-41 Chase Side, London, England, N14 5BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chase Business Centre, 39-41 Chase Side, London, England, N14 5BP | Corporate Secretary | 01 April 2020 | Active |
G/F.,No.179b Shek Po Tsuen, Ping Shan, Yuen Long.N.T., Hong Kong, Hong Kong, | Director | 01 April 2020 | Active |
Flat D,23/F., Harbour One, 458 Des Voeux Road West,Western District, Hong Kong, Hong Kong, | Director | 01 April 2020 | Active |
Rm101, Maple House, 118 High Street, Purley, London, United Kingdom, CR8 2AD | Corporate Secretary | 14 September 2017 | Active |
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH | Corporate Secretary | 08 May 2018 | Active |
Flat32 Adventures Court, 12 Newport Avenue, London, England, E14 2DN | Corporate Secretary | 03 November 2014 | Active |
Rm101, Maple House, 118 High Street, Purley, London, Please Select, CR8 2AD | Corporate Secretary | 13 October 2016 | Active |
Flat32 Adventures Court, 12 Newport Avenue, London, England, E14 2DN | Director | 03 November 2014 | Active |
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH | Director | 08 May 2018 | Active |
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH | Director | 01 August 2018 | Active |
Chase Business Centre, 39-41 Chase Side, London, England, N14 5BP | Director | 10 April 2019 | Active |
Hucheng Wu | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | Macanese |
Country of residence | : | Hong Kong |
Address | : | Flat D,23/F., Harbour One, 458 Des Voeux Road West, Hong Kong, Hong Kong, |
Nature of control | : |
|
Shan Zhao | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Chase Business Centre, 39-41 Chase Side, London, England, N14 5BP |
Nature of control | : |
|
Zhiwen Xie | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | Chinese |
Country of residence | : | United Kingdom |
Address | : | Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH |
Nature of control | : |
|
Shuhao Deng | ||
Notified on | : | 08 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | Chinese |
Country of residence | : | United Kingdom |
Address | : | Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH |
Nature of control | : |
|
Weiwei Chen | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | Chinese |
Country of residence | : | United Kingdom |
Address | : | Rm101,Maple House, 118 High Street, London, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-01 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-01 | Officers | Termination secretary company with name termination date. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.