Company number 02925254
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address 37-41 FINCHLEY PARK, LONDON, N12 9JY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Accounts for a small company made up to 31 December 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of CCIC LONDON COMPANY LIMITED are www.cciclondoncompany.co.uk, and www.ccic-london-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Ccic London Company Limited is a Private Limited Company.
The company registration number is 02925254. Ccic London Company Limited has been working since 04 May 1994.
The present status of the company is Active. The registered address of Ccic London Company Limited is 37 41 Finchley Park London N12 9jy. . HUANG, Shouyun is a Director of the company. Secretary CHAN, James has been resigned. Secretary XI, Jian Jun has been resigned. Secretary PEGG ROBERTSON (TRUSTEES) LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DI, Lianzhu has been resigned. Director GONG, Jian Fu has been resigned. Director KUN XI, Nian has been resigned. Director KUN XI, Nian has been resigned. Director LI, Ming has been resigned. Director SHAO, Xin has been resigned. Director XI, Jian Jun has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
CHAN, James
Resigned: 19 July 1995
Appointed Date: 01 June 1994
Secretary
XI, Jian Jun
Resigned: 31 July 1995
Appointed Date: 19 July 1995
Secretary
PEGG ROBERTSON (TRUSTEES) LIMITED
Resigned: 10 January 2011
Appointed Date: 31 July 1995
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 June 1994
Appointed Date: 04 May 1994
Director
DI, Lianzhu
Resigned: 13 July 2010
Appointed Date: 18 August 2004
60 years old
Director
GONG, Jian Fu
Resigned: 24 May 2004
Appointed Date: 10 July 2002
71 years old
Director
KUN XI, Nian
Resigned: 10 July 2002
Appointed Date: 01 June 1996
72 years old
Director
KUN XI, Nian
Resigned: 01 August 1995
Appointed Date: 01 June 1994
72 years old
Director
LI, Ming
Resigned: 18 April 2016
Appointed Date: 13 July 2010
69 years old
Director
SHAO, Xin
Resigned: 06 November 2008
Appointed Date: 10 July 2002
65 years old
Director
XI, Jian Jun
Resigned: 01 June 1996
Appointed Date: 01 August 1995
64 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 June 1994
Appointed Date: 04 May 1994
Persons With Significant Control
Mr Shouyun Huang
Notified on: 18 April 2016
64 years old
Nature of control: Has significant influence or control
CCIC LONDON COMPANY LIMITED Events
05 May 2017
Confirmation statement made on 4 May 2017 with updates
03 May 2017
Accounts for a small company made up to 31 December 2016
26 May 2016
Accounts for a small company made up to 31 December 2015
04 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
26 Apr 2016
Appointment of Mr Shouyun Huang as a director on 18 April 2016
...
... and 76 more events
15 Jun 1994
Registered office changed on 15/06/94 from: 12 york place, leeds, LS1 2DS
04 May 1994
Incorporation