CAMBRIDGE UNIVERSITY CHINESE SOCIETY

Register to unlock more data on OkredoRegister

CAMBRIDGE UNIVERSITY CHINESE SOCIETY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12829840

Incorporation date

20/08/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit #2078, N1 Mailbox 275 New North Road, London N1 7AACopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2020)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2023
Termination of appointment of Xiaotian Thomas Yuan as a director on 2022-01-10
dot icon23/01/2023
Termination of appointment of Tsz Hei Mak as a director on 2023-01-10
dot icon22/01/2023
Termination of appointment of Angel Wing Sze Tse as a director on 2023-01-09
dot icon14/12/2022
Termination of appointment of Ka Yee Lui as a director on 2021-05-01
dot icon14/12/2022
Termination of appointment of Kwan Ning Annie Lee as a director on 2021-05-01
dot icon14/12/2022
Termination of appointment of Jason Kwan Ho Ma as a director on 2022-12-14
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon14/11/2022
Application to strike the company off the register
dot icon10/09/2022
Compulsory strike-off action has been discontinued
dot icon09/09/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Termination of appointment of Yi Hong Ian Hui as a secretary on 2021-12-31
dot icon28/10/2021
Registered office address changed from University of Cambridge the Old Schools Trinity Lane Cambridge CB2 1TN United Kingdom to Unit #2078, N1 Mailbox 275 New North Road London N1 7AA on 2021-10-28
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon13/05/2021
Secretary's details changed for Yi Hong Ian Hui on 2021-05-13
dot icon12/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/04/2021
Notification of a person with significant control statement
dot icon03/04/2021
Cessation of Yi Hong Ian Hui as a person with significant control on 2021-03-26
dot icon03/04/2021
Termination of appointment of Yi Hong Ian Hui as a director on 2021-03-26
dot icon03/04/2021
Termination of appointment of Oi Ki Miranda Lam as a director on 2021-03-26
dot icon03/04/2021
Termination of appointment of Danissa Anson Wan as a director on 2021-03-26
dot icon03/04/2021
Termination of appointment of Tsz Ching Ma as a director on 2021-03-26
dot icon03/04/2021
Termination of appointment of Dk Antoinette Wong as a director on 2021-03-26
dot icon03/04/2021
Termination of appointment of Shiu Chung Tam as a director on 2021-03-26
dot icon03/04/2021
Termination of appointment of Hoi Ling Tang as a director on 2021-03-26
dot icon03/04/2021
Appointment of Kwan Ning Annie Lee as a director on 2021-03-26
dot icon03/04/2021
Appointment of Xiaotian Thomas Yuan as a director on 2021-03-26
dot icon03/04/2021
Appointment of Tsz Hei Mak as a director on 2021-03-26
dot icon03/04/2021
Appointment of Jason Kwan Ho Ma as a director on 2021-03-26
dot icon03/04/2021
Appointment of Angel Wing Sze Tse as a director on 2021-03-26
dot icon03/04/2021
Appointment of Ka Yee Lui as a director on 2021-03-26
dot icon26/03/2021
Registered office address changed from Y.H.I. Hui Downing College Cambridge CB2 1DQ United Kingdom to University of Cambridge the Old Schools Trinity Lane Cambridge CB2 1TN on 2021-03-26
dot icon25/03/2021
Change of details for Mr Yi Hong Ian Hui as a person with significant control on 2021-03-25
dot icon23/03/2021
Appointment of Yi Hong Ian Hui as a secretary on 2021-03-23
dot icon08/12/2020
Memorandum and Articles of Association
dot icon08/12/2020
Resolutions
dot icon25/11/2020
Registered office address changed from Y.H.I. Hui (Yhih2) Downing College Cambridge CB2 1DQ United Kingdom to Y.H.I. Hui Downing College Cambridge CB2 1DQ on 2020-11-25
dot icon25/11/2020
Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA United Kingdom to Y.H.I. Hui (Yhih2) Downing College Cambridge CB2 1DQ on 2020-11-25
dot icon23/10/2020
Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2020-10-23
dot icon23/10/2020
Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2020-10-23
dot icon23/10/2020
Memorandum and Articles of Association
dot icon21/10/2020
Certificate of change of name
dot icon21/10/2020
Change of name with request to seek comments from relevant body
dot icon21/10/2020
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon21/10/2020
Change of name notice
dot icon20/10/2020
Resolutions
dot icon23/09/2020
Memorandum and Articles of Association
dot icon23/09/2020
Resolutions
dot icon19/09/2020
Change of details for Mr Yi Hong Ian Hui as a person with significant control on 2020-09-19
dot icon19/09/2020
Director's details changed for Miss Dk Antoinette Wong on 2020-09-19
dot icon19/09/2020
Director's details changed for Miss Hoi Ling Tang on 2020-09-19
dot icon19/09/2020
Director's details changed for Mr Shiu Chung Tam on 2020-09-19
dot icon19/09/2020
Director's details changed for Miss Danissa Anson Wan on 2020-09-19
dot icon19/09/2020
Director's details changed for Miss Danissa Anson Wan on 2020-09-19
dot icon19/09/2020
Director's details changed for Miss Tsz Ching Ma on 2020-09-19
dot icon19/09/2020
Director's details changed for Miss Oi Ki Miranda Lam on 2020-09-19
dot icon19/09/2020
Current accounting period shortened from 2021-08-31 to 2021-02-28
dot icon19/09/2020
Registered office address changed from Yi Hong Ian Hui Downing College Cambridge CB2 1DQ to International House 12 Constance Street London E16 2DQ on 2020-09-19
dot icon19/09/2020
Director's details changed for Mr Yi Hong Ian Hui on 2020-09-19
dot icon19/09/2020
Cessation of Danissa Anson Wan as a person with significant control on 2020-09-18
dot icon11/09/2020
Certificate of change of name
dot icon08/09/2020
Statement of company's objects
dot icon08/09/2020
Resolutions
dot icon08/09/2020
Memorandum and Articles of Association
dot icon28/08/2020
Registered office address changed from Flat C, 6/F, Tower 13 Parc Oasis Yau Yat Chuen Kowloon Hkg to Yi Hong Ian Hui Downing College Cambridge CB2 1DQ on 2020-08-28
dot icon21/08/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2021
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2021
dot iconNext account date
27/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Danissa Anson Wan
Director
21/08/2020 - 26/03/2021
-
Lui, Ka Yee
Director
26/03/2021 - 01/05/2021
-
Lee, Kwan Ning Annie
Director
26/03/2021 - 01/05/2021
-
Ma, Jason Kwan Ho
Director
26/03/2021 - 14/12/2022
-
Yi Hong Ian Hui
Director
21/08/2020 - 26/03/2021
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE UNIVERSITY CHINESE SOCIETY

CAMBRIDGE UNIVERSITY CHINESE SOCIETY is an(a) Dissolved company incorporated on 20/08/2020 with the registered office located at Unit #2078, N1 Mailbox 275 New North Road, London N1 7AA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE UNIVERSITY CHINESE SOCIETY?

toggle

CAMBRIDGE UNIVERSITY CHINESE SOCIETY is currently Dissolved. It was registered on 20/08/2020 and dissolved on 06/02/2023.

Where is CAMBRIDGE UNIVERSITY CHINESE SOCIETY located?

toggle

CAMBRIDGE UNIVERSITY CHINESE SOCIETY is registered at Unit #2078, N1 Mailbox 275 New North Road, London N1 7AA.

What does CAMBRIDGE UNIVERSITY CHINESE SOCIETY do?

toggle

CAMBRIDGE UNIVERSITY CHINESE SOCIETY operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE UNIVERSITY CHINESE SOCIETY?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.