Chester
CH1 1SL
Wales
Director Name | Mr Sen Yang |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Innovation Centre Castle Drive Chester CH1 1SL Wales |
Director Name | Mr Jiazhong Liu |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 August 2014(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Innovation Centre Castle Drive Chester CH1 1SL Wales |
Registered Address | Riverside Innovation Centre Castle Drive Chester CH1 1SL Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Chester Castle |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Hongchen Wu 50.00% Ordinary |
---|---|
2 at £1 | Sen Yang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,660 |
Cash | £776 |
Current Liabilities | £1,230 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2018 | Application to strike the company off the register (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 September 2017 | Termination of appointment of Jiazhong Liu as a director on 1 May 2017 (1 page) |
22 September 2017 | Termination of appointment of Jiazhong Liu as a director on 1 May 2017 (1 page) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
7 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
7 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
7 February 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
7 February 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
12 September 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
12 September 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
12 September 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 April 2016 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Appointment of Mr Jiazhong Liu as a director on 1 August 2014 (2 pages) |
12 April 2016 | Director's details changed for Mr Sen Yang on 15 July 2013 (2 pages) |
12 April 2016 | Director's details changed for Mr Sen Yang on 15 July 2013 (2 pages) |
12 April 2016 | Director's details changed for Mr Hongchen Wu on 15 July 2013 (2 pages) |
12 April 2016 | Director's details changed for Mr Hongchen Wu on 15 July 2013 (2 pages) |
12 April 2016 | Appointment of Mr Jiazhong Liu as a director on 1 August 2014 (2 pages) |
23 March 2016 | Company name changed wyw education LTD.\certificate issued on 23/03/16
|
23 March 2016 | Company name changed wyw education LTD.\certificate issued on 23/03/16
|
10 March 2016 | Statement of capital following an allotment of shares on 31 July 2014
|
10 March 2016 | Statement of capital following an allotment of shares on 31 July 2014
|
4 November 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
21 October 2015 | Registered office address changed from 129 Caxton Place Wrexham Clwyd LL11 1PA to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 129 Caxton Place Wrexham Clwyd LL11 1PA to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 21 October 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 August 2014 | Director's details changed for Mr Sen Yang on 14 August 2014 (2 pages) |
14 August 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Mr Hongchen Wu on 14 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Hongchen Wu on 14 August 2014 (2 pages) |
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Mr Sen Yang on 14 August 2014 (2 pages) |
5 December 2013 | Registered office address changed from C/O Chang Cheng Ltd. Unit B4 Eagles Meadow Wrexham Clwyd LL13 8DG United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from C/O Chang Cheng Ltd. Unit B4 Eagles Meadow Wrexham Clwyd LL13 8DG United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from C/O Chang Cheng Ltd. Unit B4 Eagles Meadow Wrexham Clwyd LL13 8DG United Kingdom on 5 December 2013 (1 page) |
15 July 2013 | Incorporation
|
15 July 2013 | Incorporation
|