About

Registered Number: 03991848
Date of Incorporation: 09/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 44l Leyton Industrial Village, Argall Avenue, Leyton, London, E10 7QP

 

China Industrial Group (UK) Ltd was founded on 09 May 2000 and are based in London, it's status at Companies House is "Active". Cheng, Tin Yau, China Industrial Group Co. Ltd, Champion Profit (Asia) Limited, Luu, Helen Yu Ping, Murphy, Terence George, Bright Dragon Technology Limited are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENG, Tin Yau 30 July 2010 - 1
LUU, Helen Yu Ping 09 May 2000 01 July 2002 1
MURPHY, Terence George 10 July 2000 11 October 2003 1
BRIGHT DRAGON TECHNOLOGY LIMITED 11 October 2003 30 July 2010 1
Secretary Name Appointed Resigned Total Appointments
CHINA INDUSTRIAL GROUP CO. LTD 09 May 2000 16 October 2003 1
CHAMPION PROFIT (ASIA) LIMITED 11 October 2003 17 May 2011 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 23 September 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AR01 - Annual Return 09 September 2016
AD01 - Change of registered office address 09 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 29 December 2014
AD01 - Change of registered office address 20 August 2014
AR01 - Annual Return 11 June 2014
AD01 - Change of registered office address 02 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 28 February 2012
CH01 - Change of particulars for director 07 June 2011
AR01 - Annual Return 01 June 2011
TM02 - Termination of appointment of secretary 31 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AA - Annual Accounts 30 March 2011
AP01 - Appointment of director 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
AR01 - Annual Return 24 July 2010
CH04 - Change of particulars for corporate secretary 24 July 2010
CH02 - Change of particulars for corporate director 24 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 03 January 2008
GAZ1 - First notification of strike-off action in London Gazette 16 October 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 17 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 06 July 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
AA - Annual Accounts 05 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 March 2003
AA - Annual Accounts 14 January 2003
363a - Annual Return 14 January 2003
363a - Annual Return 14 January 2003
AC92 - N/A 13 January 2003
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2002
GAZ1 - First notification of strike-off action in London Gazette 23 October 2001
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.