CHINA CONSTRUCTION BANK (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CHINA CONSTRUCTION BANK (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06455352

Incorporation date

17/12/2007

Size

Full

Contacts

Registered address

Registered address

111 Old Broad Street, London EC2N 1APCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2007)
dot icon06/09/2025
Final Gazette dissolved following liquidation
dot icon06/06/2025
Return of final meeting in a members' voluntary winding up
dot icon03/06/2025
Liquidators' statement of receipts and payments to 2025-03-29
dot icon02/08/2024
Liquidators' statement of receipts and payments to 2024-03-29
dot icon05/06/2023
Liquidators' statement of receipts and payments to 2023-03-29
dot icon06/04/2022
Declaration of solvency
dot icon06/04/2022
Appointment of a voluntary liquidator
dot icon06/04/2022
Resolutions
dot icon18/03/2022
Termination of appointment of Elizabeth Susan Corrin as a secretary on 2022-03-11
dot icon03/03/2022
Termination of appointment of Yang Lu as a director on 2022-03-03
dot icon03/03/2022
Termination of appointment of Shounian Cao as a director on 2022-03-03
dot icon01/12/2021
Termination of appointment of Brian Ronald Cook as a director on 2021-11-30
dot icon29/11/2021
Termination of appointment of Stephen Martin Fish as a director on 2021-11-26
dot icon17/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon26/03/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon05/02/2021
Termination of appointment of Darren John Sherman as a director on 2021-02-03
dot icon25/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon30/09/2020
Satisfaction of charge 1 in full
dot icon03/08/2020
Full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon05/11/2019
Auditor's resignation
dot icon08/04/2019
Full accounts made up to 2018-12-31
dot icon26/11/2018
Appointment of Mr. Shounian Cao as a director on 2018-11-12
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon16/07/2018
Termination of appointment of Biao Li as a director on 2018-07-16
dot icon22/03/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Appointment of Mr. Yang Lu as a director on 2018-03-09
dot icon12/03/2018
Termination of appointment of Jianhua Jiang as a director on 2018-03-09
dot icon23/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon20/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/01/2017
Appointment of Mr Aimin Yang as a director on 2017-01-10
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon03/10/2016
Termination of appointment of Xilai Feng as a director on 2016-10-03
dot icon16/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/12/2015
Termination of appointment of Junle Xie as a director on 2015-12-10
dot icon02/12/2015
Director's details changed for Mr Brian Ronald Cook on 2015-11-27
dot icon13/11/2015
Termination of appointment of Jianzheng Sun as a director on 2015-11-12
dot icon13/11/2015
Appointment of Mr Jianhua Jiang as a director on 2015-11-12
dot icon13/11/2015
Termination of appointment of Jianzheng Sun as a director on 2015-11-12
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon10/11/2015
Director's details changed for Mr Biao Li on 2015-07-03
dot icon06/07/2015
Director's details changed for Mr Biao Li on 2015-07-06
dot icon05/06/2015
Appointment of Mr Biao Li as a director on 2015-06-02
dot icon19/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/02/2015
Appointment of Mr Junle Xie as a director on 2015-02-06
dot icon29/01/2015
Registered office address changed from 40 Bank Street 18Th Floor Heron Quays London E14 5NR to 111 Old Broad Street London EC2N 1AP on 2015-01-29
dot icon15/12/2014
Appointment of Dr Darren John Sherman as a director on 2014-12-12
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon28/11/2014
Termination of appointment of Furong Zhang as a director on 2014-11-28
dot icon30/09/2014
Termination of appointment of Jian Wu as a director on 2014-09-30
dot icon24/06/2014
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon24/06/2014
Appointment of Ms Elizabeth Susan Corrin as a secretary
dot icon09/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/04/2014
Appointment of Mr Furong Zhang as a director
dot icon01/04/2014
Termination of appointment of Peter Manning as a director
dot icon27/01/2014
Termination of appointment of Huan Zhao as a director
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-12-09
dot icon12/12/2013
Resolutions
dot icon22/10/2013
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon22/10/2013
Termination of appointment of Aimin Yang as a director
dot icon19/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/08/2013
Appointment of Huan Zhao as a director
dot icon15/08/2013
Termination of appointment of Ian Pellow as a secretary
dot icon05/02/2013
Termination of appointment of Yimin He as a director
dot icon05/02/2013
Appointment of Xilai Feng as a director
dot icon18/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Appointment of Mr Peter Norman Manning as a director
dot icon28/02/2012
Appointment of Mr Aimin Yang as a director
dot icon14/02/2012
Termination of appointment of Yumin Mao as a director
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon09/12/2011
Auditor's resignation
dot icon09/12/2011
Miscellaneous
dot icon19/09/2011
Purchase of own shares.
dot icon15/09/2011
Appointment of Yimin He as a director
dot icon15/09/2011
Termination of appointment of Shaolin Xiao as a director
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon07/09/2011
Cancellation of shares. Statement of capital on 2011-09-07
dot icon07/09/2011
Resolutions
dot icon21/03/2011
Termination of appointment of Jiang Liu as a director
dot icon20/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-10-26
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Registered office address changed from 48 Charles Street London W1J 5EN on 2010-05-27
dot icon08/04/2010
Termination of appointment of Jiang Liu as a secretary
dot icon08/04/2010
Appointment of Ian Anthony Pellow as a secretary
dot icon02/02/2010
Secretary's details changed for Jiang Liu on 2010-01-26
dot icon02/02/2010
Director's details changed for Ms Jian Wu on 2010-01-26
dot icon02/02/2010
Director's details changed for Shaolin Xiao on 2010-01-26
dot icon02/02/2010
Director's details changed for Mr Jianzheng Sun on 2010-01-26
dot icon02/02/2010
Director's details changed for Mr Yumin Mao on 2010-01-26
dot icon02/02/2010
Director's details changed for Jiang Liu on 2010-01-26
dot icon02/02/2010
Director's details changed for Mr Stephen Martin Fish on 2010-01-26
dot icon02/02/2010
Director's details changed for Mr Brian Ronald Cook on 2010-01-26
dot icon02/02/2010
Registered office address changed from 40 Bank Street 18Th Floor Heron Quays London E14 5NR on 2010-02-02
dot icon19/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Ad 04/03/09\usd si 100000000@1=100000000\usd ic 0/100000000\
dot icon13/05/2009
Nc inc already adjusted 18/02/09
dot icon13/05/2009
Resolutions
dot icon12/05/2009
Director and secretary's change of particulars / jiang liu / 14/01/2009
dot icon12/05/2009
Director's change of particulars / shaolin xiao / 19/02/2009
dot icon12/05/2009
Director's change of particulars / jian wu / 22/04/2009
dot icon12/05/2009
Director and secretary's change of particulars / jiang liu / 14/01/2009
dot icon09/04/2009
Resolutions
dot icon02/04/2009
Director appointed mr brian ronald cook
dot icon25/03/2009
Certificate of change of name
dot icon23/12/2008
Return made up to 17/12/08; full list of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from 6TH floor 29/30 cornhill london EC3V 3ND
dot icon19/11/2008
Director appointed mr yumin mao
dot icon19/11/2008
Director appointed ms jian wu
dot icon19/11/2008
Director appointed mr jianzheng sun
dot icon18/11/2008
Director appointed mr stephen martin fish
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/04/2008
Memorandum and Articles of Association
dot icon14/04/2008
Certificate of change of name
dot icon17/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
14/11/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

0

No officers data available.

Persons with Significant Control

1
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 CHINA CONSTRUCTION BANK (LONDON) LIMITED

CHINA CONSTRUCTION BANK (LONDON) LIMITED is an(a) Dissolved company incorporated on 17/12/2007 with the registered office located at 111 Old Broad Street, London EC2N 1AP. 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 CHINA CONSTRUCTION BANK (LONDON) LIMITED?

toggle

CHINA CONSTRUCTION BANK (LONDON) LIMITED is currently Dissolved. It was registered on 17/12/2007 and dissolved on 06/09/2025.

Where is CHINA CONSTRUCTION BANK (LONDON) LIMITED located?

toggle

CHINA CONSTRUCTION BANK (LONDON) LIMITED is registered at 111 Old Broad Street, London EC2N 1AP.

What does CHINA CONSTRUCTION BANK (LONDON) LIMITED do?

toggle

CHINA CONSTRUCTION BANK (LONDON) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHINA CONSTRUCTION BANK (LONDON) LIMITED?

toggle

The latest filing was on 06/09/2025: Final Gazette dissolved following liquidation.