About

Registered Number: 07991560
Date of Incorporation: 15/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 150 Birkenhead Road, Wallasey, Wirral, CH44 7JN

 

Based in Wallasey, China Spirit Uk Cic was founded on 15 March 2012, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 11 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIU, Gyongyver 15 March 2012 - 1
LIU, Xingbo 15 March 2012 - 1
BANNISTER, Gillian Ann 02 September 2014 28 April 2017 1
HOGG, Jonathan Keith 01 November 2013 01 October 2017 1
JOHNSON, Diane Margaret 15 August 2014 28 April 2017 1
JOHNSON, Karl 15 August 2014 28 April 2017 1
SOUMAH, Anna Theresa 01 May 2014 01 October 2017 1
WILSON, Nicke Kay 24 July 2014 28 April 2017 1
Secretary Name Appointed Resigned Total Appointments
FELEGYI, Ilona 01 October 2017 - 1
LIU, Gyongyver 15 March 2012 03 September 2014 1
SOUMAH, Anna Theresa 01 August 2014 01 October 2017 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 07 April 2020
CS01 - N/A 06 April 2020
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
PSC01 - N/A 17 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 02 October 2017
AP03 - Appointment of secretary 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 13 January 2015
AP03 - Appointment of secretary 18 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
AP01 - Appointment of director 02 September 2014
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 25 July 2014
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 19 May 2014
AP01 - Appointment of director 06 May 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 27 November 2013
AR01 - Annual Return 04 June 2013
AD01 - Change of registered office address 14 June 2012
CICINC - N/A 15 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.