Company NameUKCN Admission Limited
Company StatusDissolved
Company Number08608748
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)
Previous NameWYW Education Ltd.

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Hongchen Wu
Date of BirthAugust 1989 (Born 34 years ago)
NationalityChinese
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre Castle Drive
Chester
CH1 1SL
Wales
Director NameMr Sen Yang
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityChinese
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre Castle Drive
Chester
CH1 1SL
Wales
Director NameMr Jiazhong Liu
Date of BirthAugust 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed01 August 2014(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre Castle Drive
Chester
CH1 1SL
Wales

Location

Registered AddressRiverside Innovation Centre
Castle Drive
Chester
CH1 1SL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChester Castle
WardChester City
Built Up AreaChester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Hongchen Wu
50.00%
Ordinary
2 at £1Sen Yang
50.00%
Ordinary

Financials

Year2014
Net Worth£4,660
Cash£776
Current Liabilities£1,230

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
13 August 2018Application to strike the company off the register (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
22 September 2017Termination of appointment of Jiazhong Liu as a director on 1 May 2017 (1 page)
22 September 2017Termination of appointment of Jiazhong Liu as a director on 1 May 2017 (1 page)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
7 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 226,004
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 226,004
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 262,004
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 262,004
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 44,004
(3 pages)
12 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
12 September 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 124,004
(3 pages)
12 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
12 September 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 44,004
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 124,004
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 April 2016Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,004
(4 pages)
13 April 2016Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,004
(4 pages)
12 April 2016Appointment of Mr Jiazhong Liu as a director on 1 August 2014 (2 pages)
12 April 2016Director's details changed for Mr Sen Yang on 15 July 2013 (2 pages)
12 April 2016Director's details changed for Mr Sen Yang on 15 July 2013 (2 pages)
12 April 2016Director's details changed for Mr Hongchen Wu on 15 July 2013 (2 pages)
12 April 2016Director's details changed for Mr Hongchen Wu on 15 July 2013 (2 pages)
12 April 2016Appointment of Mr Jiazhong Liu as a director on 1 August 2014 (2 pages)
23 March 2016Company name changed wyw education LTD.\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
23 March 2016Company name changed wyw education LTD.\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 31 July 2014
  • GBP 10,004
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 31 July 2014
  • GBP 10,004
(3 pages)
4 November 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(3 pages)
4 November 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(3 pages)
21 October 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 August 2014Director's details changed for Mr Sen Yang on 14 August 2014 (2 pages)
14 August 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 4
(3 pages)
14 August 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 4
(3 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4
(3 pages)
14 August 2014Director's details changed for Mr Hongchen Wu on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Hongchen Wu on 14 August 2014 (2 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4
(3 pages)
14 August 2014Director's details changed for Mr Sen Yang on 14 August 2014 (2 pages)
5 December 2013Registered 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 2013Registered 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 2013Registered 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 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)