Uk Keefe International Group Co., Ltd.

General information

Name:

Uk Keefe International Group Co., Limited.

Office Address:

Suite 108 Chase Business Centre 39-41 Chase Side N14 5BP London

Number: 09840844

Incorporation date: 2015-10-26

Dissolution date: 2022-03-01

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2015 is the date that marks the establishment of Uk Keefe International Group Co., Ltd., the company located at Suite 108 Chase Business Centre, 39-41 Chase Side in London. It was started on 2015-10-26. The registration number was 09840844 and the zip code was N14 5BP. This firm had been present on the market for 7 years up until 2022-03-01.

Jinkai C., Ping Y. and Dan Z. were the firm's directors and were running the company from 2015 to 2022.

Executives who controlled the firm include: Dan Z. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ping Y. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Trade marks

Trademark UK00003135962
Trademark image:-
Status:Registered
Filing date:2015-11-13
Date of entry in register:2016-04-08
Renewal date:2025-11-13
Owner name:UK Keefe International Group Co., Ltd.
Owner address:SUITE 108, CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, United Kingdom, N14 5BP

Financial data based on annual reports

Company staff

Jinkai C.

Role: Director

Appointed: 26 October 2015

Latest update: 9 December 2023

Ping Y.

Role: Director

Appointed: 26 October 2015

Latest update: 9 December 2023

Dan Z.

Role: Director

Appointed: 26 October 2015

Latest update: 9 December 2023

People with significant control

Dan Z.
Notified on 25 October 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Ping Y.
Notified on 25 October 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 07 November 2019
Confirmation statement last made up date 24 October 2018
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-10-26
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 October 2016
Annual Accounts 31 October 2017
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 14th, January 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
6
Company Age

Similar companies nearby

Closest companies