MEI DEQIAN ENTERPRISES LTD

Register to unlock more data on OkredoRegister

MEI DEQIAN ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14222267

Incorporation date

08/07/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1080b 167-169 Great Portland Street 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2022)
dot icon07/11/2025
Registered office address changed from Office Suite 29a, 3/F 23 Wharf Street London SE8 3GG to Unit 1080B 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-11-07
dot icon16/07/2025
Micro company accounts made up to 2025-07-06
dot icon07/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon02/04/2025
Registered office address changed from PO Box 4385 14222267 - Companies House Default Address Cardiff CF14 8LH to Office Suite 29a, 3/F 23 Wharf Street London SE8 3GG on 2025-04-02
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon08/02/2025
Registered office address changed to PO Box 4385, 14222267 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-08
dot icon17/07/2024
Registered office address changed from Suite8, Floor5, Dale House Tiviot Dale Stockport SK1 1TB to Unit 1080B 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-07-17
dot icon17/07/2024
Termination of appointment of Dean Baker as a director on 2022-07-08
dot icon17/07/2024
Registered office address changed from Unit 1080B 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to 1403 Belong Village Lower Street Staffordshire ST5 2RS on 2024-07-17
dot icon09/07/2024
Appointment of Dean Baker as a director on 2022-07-08
dot icon09/07/2024
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF to Suite8, Floor5, Dale House Tiviot Dale Stockport SK1 1TB on 2024-07-09
dot icon06/07/2024
Previous accounting period shortened from 2024-12-08 to 2024-07-06
dot icon06/07/2024
Micro company accounts made up to 2024-07-06
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon13/06/2024
Registered office address changed from PO Box 4385 14222267 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-06-13
dot icon26/05/2024
Termination of appointment of Demi Jayne Iris Smith as a director on 2022-09-09
dot icon20/05/2024
Appointment of Demi Jayne Iris Smith as a director on 2022-09-09
dot icon13/12/2023
Registered office address changed to PO Box 4385, 14222267 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-13
dot icon08/12/2023
Previous accounting period shortened from 2024-12-07 to 2023-12-08
dot icon08/12/2023
Micro company accounts made up to 2023-12-08
dot icon07/12/2023
Previous accounting period extended from 2023-07-31 to 2023-12-07
dot icon11/08/2023
Registered office address changed from 7 Copperfield Road Coventry West Midlands CV2 4AQ to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-08-11
dot icon10/08/2023
Registered office address changed from The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-08-10
dot icon10/08/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon10/08/2023
Accounts for a dormant company made up to 2023-07-31
dot icon10/08/2023
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to 7 Copperfield Road Coventry West Midlands CV2 4AQ on 2023-08-10
dot icon04/08/2023
Registered office address changed from 167-169 Great Portland Street, 5th Floor London W1W 5PF United Kingdom to The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY on 2023-08-04
dot icon25/11/2022
Registered office address changed from Unit 1080B 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 2022-11-25
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
06/07/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
06/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
06/07/2025
dot iconNext account date
06/07/2026
dot iconNext due on
06/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Demi Jayne Iris
Director
09/09/2022 - 09/09/2022
1
Deqian Mei
Director
08/07/2022 - Present
-
Baker, Dean
Director
08/07/2022 - 08/07/2022
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEI DEQIAN ENTERPRISES LTD

MEI DEQIAN ENTERPRISES LTD is an(a) Active company incorporated on 08/07/2022 with the registered office located at Unit 1080b 167-169 Great Portland Street 5th Floor, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEI DEQIAN ENTERPRISES LTD?

toggle

MEI DEQIAN ENTERPRISES LTD is currently Active. It was registered on 08/07/2022 .

Where is MEI DEQIAN ENTERPRISES LTD located?

toggle

MEI DEQIAN ENTERPRISES LTD is registered at Unit 1080b 167-169 Great Portland Street 5th Floor, London W1W 5PF.

What does MEI DEQIAN ENTERPRISES LTD do?

toggle

MEI DEQIAN ENTERPRISES LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for MEI DEQIAN ENTERPRISES LTD?

toggle

The latest filing was on 07/11/2025: Registered office address changed from Office Suite 29a, 3/F 23 Wharf Street London SE8 3GG to Unit 1080B 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-11-07.