UK INT'L COMPANY SERVICE LTD

Total number of appointments 1366, no active appointments


NATIONAL ACADEMY OF SCIENCE AND ART LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 May 2025

Average house price in the postcode N14 5BP £626,000

ESPEED INDUSTRY LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 December 2024
Resigned on
1 July 2025

Average house price in the postcode N14 5BP £626,000

KENGO INDUSTRIAL CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 August 2024

Average house price in the postcode N14 5BP £626,000

TEXPORT LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 June 2024
Resigned on
25 June 2025

Average house price in the postcode N14 5BP £626,000

HAINING CHANGYOU IMPORT AND EXPORT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 May 2024

Average house price in the postcode N14 5BP £626,000

C&Y SANITARY WARE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
22 April 2024

Average house price in the postcode N14 5BP £626,000

CANADA EAFF ORAL CARE COMMODITY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
19 April 2024

Average house price in the postcode N14 5BP £626,000

AGA MACHINERY LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
22 December 2023

Average house price in the postcode N14 5BP £626,000

REALLED LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
13 December 2023

Average house price in the postcode N14 5BP £626,000

HOWARD TOOLS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
15 September 2023

Average house price in the postcode N14 5BP £626,000

TK INDUSTRIES LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 September 2023

Average house price in the postcode N14 5BP £626,000

SAINUO INDUSTRY LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
23 August 2023

Average house price in the postcode N14 5BP £626,000

JCK INDUSTRIAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 August 2023
Resigned on
24 June 2025

Average house price in the postcode N14 5BP £626,000

NICETY METALWORK INDUSTRY LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 August 2023
Resigned on
24 June 2025

Average house price in the postcode N14 5BP £626,000

BROTHERS BUILDING MATERIAL CORPORATION LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
4 August 2023

Average house price in the postcode N14 5BP £626,000

KTL INTERNATIONAL LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
2 August 2023
Resigned on
8 November 2023

Average house price in the postcode N14 5BP £626,000

SALUTE U.K CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 July 2023

Average house price in the postcode N14 5BP £626,000

SENSE LASHES CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
29 June 2023
Resigned on
24 June 2025

Average house price in the postcode N14 5BP £626,000

MY ARCHITECTURE DESIGN LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 June 2023

Average house price in the postcode N14 5BP £626,000

L&D AUTOMATION LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 June 2023

Average house price in the postcode N14 5BP £626,000

CHEESENICE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 June 2023

Average house price in the postcode N14 5BP £626,000

TAMEDCARE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 June 2023

Average house price in the postcode N14 5BP £626,000

TOP STAR INDUSTRY LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 June 2023

Average house price in the postcode N14 5BP £626,000

ANXIN JINGYUAN TRADING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 June 2023

Average house price in the postcode N14 5BP £626,000

SPKM GROUP CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 June 2023

Average house price in the postcode N14 5BP £626,000

REDSUN ENTERPRISE LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 June 2023

Average house price in the postcode N14 5BP £626,000

SLC-PACKAGE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 June 2023

Average house price in the postcode N14 5BP £626,000

SWITZERLAND AVESNUS LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
30 May 2023

Average house price in the postcode N14 5BP £626,000

SUNTE INDUSTRIAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
18 May 2023

Average house price in the postcode N14 5BP £626,000

NINGBO E-BEST INTERNATIONAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
15 May 2023

Average house price in the postcode N14 5BP £626,000

LENCEN INTERNATIONAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
18 April 2023

Average house price in the postcode N14 5BP £626,000

YONGKANG SENHE HARDWARE PRODUCTS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
22 March 2023

Average house price in the postcode N14 5BP £626,000

ZHEJIANG HENGLI COMPOUND MATERIAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 March 2023
Resigned on
23 June 2025

Average house price in the postcode N14 5BP £626,000

ALFEI CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
2 March 2023

Average house price in the postcode N14 5BP £626,000

ABNER-ELECTRIC LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 January 2023
Resigned on
9 July 2025

Average house price in the postcode N14 5BP £626,000

YIWU FUSHU IMP AND EXP CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
27 October 2022
Resigned on
3 August 2023

Average house price in the postcode N14 5BP £626,000

HONGLI INDUSTRIAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
17 October 2022

Average house price in the postcode N14 5BP £626,000

IWALLET SYSTEM EU LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
28 September 2022

Average house price in the postcode N14 5BP £626,000

LIDA INDUSTRY LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
16 September 2022

Average house price in the postcode N14 5BP £626,000

CALLOUS INDUSTRIAL & TRADE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 September 2022
Resigned on
9 July 2025

Average house price in the postcode N14 5BP £626,000

FRED MATERIALS LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 September 2022

Average house price in the postcode N14 5BP £626,000

GLOBAL CAREER CONSULTING LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
13 September 2022

Average house price in the postcode N14 5BP £626,000

SIFINE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
13 September 2022

Average house price in the postcode N14 5BP £626,000

CIXI JIMAX INDUSTRY CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 September 2022

Average house price in the postcode N14 5BP £626,000

WELLINK TRADING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 September 2022

Average house price in the postcode N14 5BP £626,000

LONGWAY INDUSTRIAL CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 September 2022

Average house price in the postcode N14 5BP £626,000

EXTENDABLE WELL COMMODITY LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 September 2022

Average house price in the postcode N14 5BP £626,000

WENLING YUECHENG MACHINE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 September 2022

Average house price in the postcode N14 5BP £626,000

LZQ TOOL CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 September 2022

Average house price in the postcode N14 5BP £626,000

SAMEWAY INDUSTRY COMPANY LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 September 2022

Average house price in the postcode N14 5BP £626,000

HENSO MEDICAL (HANGZHOU) CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 September 2022

Average house price in the postcode N14 5BP £626,000

LINYI SHUANGHE INDUSTRIAL CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
17 August 2022
Resigned on
18 July 2025

Average house price in the postcode N14 5BP £626,000

FUTONG GROUP CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
16 August 2022
Resigned on
28 June 2025

Average house price in the postcode N14 5BP £626,000

TRESOR INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 August 2022
Resigned on
16 July 2025

Average house price in the postcode N14 5BP £626,000

MINGFEI LIGHTING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 August 2022
Resigned on
2 July 2025

Average house price in the postcode N14 5BP £626,000

NINGBO ANDA AUTO PARTS CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 August 2022
Resigned on
16 June 2025

Average house price in the postcode N14 5BP £626,000

JOY SHINE LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
2 August 2022
Resigned on
26 June 2025

Average house price in the postcode N14 5BP £626,000

INCANA CONTROL LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
2 August 2022
Resigned on
10 July 2025

Average house price in the postcode N14 5BP £626,000

OOXS LUBRICANTS COMPANY LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
2 August 2022
Resigned on
10 July 2025

Average house price in the postcode N14 5BP £626,000

PORTS SHIPPING COMPANY LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
2 August 2022
Resigned on
9 July 2025

Average house price in the postcode N14 5BP £626,000

YIFAN TUMBLER CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 August 2022
Resigned on
16 June 2025

Average house price in the postcode N14 5BP £626,000

Z-MAX CRAFT FURNITURE CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
29 July 2022
Resigned on
4 July 2025

Average house price in the postcode N14 5BP £626,000

MING TRADING CO LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
18 July 2022
Resigned on
16 June 2025

Average house price in the postcode N14 5BP £626,000

WASSEN MACHINERY CORPORATION LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
18 July 2022
Resigned on
2 July 2025

Average house price in the postcode N14 5BP £626,000

IPROMO LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
18 July 2022
Resigned on
16 July 2025

Average house price in the postcode N14 5BP £626,000

DERUISI CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
15 July 2022
Resigned on
3 April 2024

Average house price in the postcode N14 5BP £626,000

REVE HOME COMPANY LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
12 July 2022
Resigned on
9 July 2025

Average house price in the postcode N14 5BP £626,000

EVERSTONE INTERNATIONAL CORPORATION LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
12 July 2022
Resigned on
3 July 2025

Average house price in the postcode N14 5BP £626,000

QINGDAO H & F LASHES CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 July 2022
Resigned on
2 July 2025

Average house price in the postcode N14 5BP £626,000

HTA LIGHT PLAYER LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 July 2022
Resigned on
3 July 2025

Average house price in the postcode N14 5BP £626,000

ADH GROUP (ASIA) LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 July 2022
Resigned on
28 June 2025

Average house price in the postcode N14 5BP £626,000

JIANGSU FOCUS DECORATIVE MATERIALS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 July 2022
Resigned on
7 July 2025

Average house price in the postcode N14 5BP £626,000

WENZHOU TOSAN ELECTRIC CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
4 July 2022
Resigned on
11 July 2025

Average house price in the postcode N14 5BP £626,000

TAIZHOU TWMOLD CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
4 July 2022
Resigned on
17 June 2025

Average house price in the postcode N14 5BP £626,000

BEST UNION HOLDING LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
22 June 2022
Resigned on
26 June 2025

Average house price in the postcode N14 5BP £626,000

FLYCOL DEVELOPMENT LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 June 2022
Resigned on
17 June 2025

Average house price in the postcode N14 5BP £626,000

YUNDER LUCKY INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 June 2022
Resigned on
17 June 2025

Average house price in the postcode N14 5BP £626,000

OKAY INDUSTRY LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 June 2022
Resigned on
28 June 2025

Average house price in the postcode N14 5BP £626,000

ZHEJIANG YAOJIE INDUSTRIAL CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
20 June 2022
Resigned on
26 June 2025

Average house price in the postcode N14 5BP £626,000

FESTO CHEMICAL LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
17 June 2022
Resigned on
11 July 2025

Average house price in the postcode N14 5BP £626,000

SHANGHAI CHENWEI TECH CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
16 June 2022
Resigned on
17 June 2025

Average house price in the postcode N14 5BP £626,000

J&Y SCIENCE DEVELOPMENT LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
15 June 2022
Resigned on
2 July 2025

Average house price in the postcode N14 5BP £626,000

DECOHYD PRODUCTS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
15 June 2022
Resigned on
16 June 2025

Average house price in the postcode N14 5BP £626,000

JINGWANG TRADING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
13 June 2022
Resigned on
13 June 2025

Average house price in the postcode N14 5BP £626,000

KEYUE WELDING EQUIPMENT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 June 2022
Resigned on
11 June 2025

Average house price in the postcode N14 5BP £626,000

COSMOS INTERNATIONAL TRADE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 June 2022
Resigned on
21 July 2025

Average house price in the postcode N14 5BP £626,000

XINGYU CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 June 2022
Resigned on
15 July 2025

Average house price in the postcode N14 5BP £626,000

YUEQING YUANDA OUTDOOR CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
20 May 2022

Average house price in the postcode N14 5BP £626,000

DAESHAN CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
20 May 2022

Average house price in the postcode N14 5BP £626,000

YAMADA INTERNATIONAL LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
19 May 2022

Average house price in the postcode N14 5BP £626,000

LANYA CHEMICAL (UK) CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
18 May 2022

Average house price in the postcode N14 5BP £626,000

JUGUANG GROUP LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
17 May 2022

Average house price in the postcode N14 5BP £626,000

EVERTOP FOREIGN TRADING CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 May 2022

Average house price in the postcode N14 5BP £626,000

GLAN TECHNOLOGY (UK) LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 May 2022

Average house price in the postcode N14 5BP £626,000

MGO XIANGTAI METAL PRODUCTS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 May 2022

Average house price in the postcode N14 5BP £626,000

BXF BIOTECHNOLOGY CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 May 2022

Average house price in the postcode N14 5BP £626,000

JW SKINCARE CORPORATION LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 May 2022

Average house price in the postcode N14 5BP £626,000

HUAMAO CLIMATECH COMPANY LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 May 2022

Average house price in the postcode N14 5BP £626,000

HOLLSUN IMPORT & EXPORT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 May 2022

Average house price in the postcode N14 5BP £626,000

UK BEGEEL ELEVATOR CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 May 2022

Average house price in the postcode N14 5BP £626,000

SHANDONG FUYANG NEW MATERIALS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 May 2022

Average house price in the postcode N14 5BP £626,000

HANDLER INTERNATIONAL TRADE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 May 2022

Average house price in the postcode N14 5BP £626,000

NINGBO E-SHINE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 May 2022

Average house price in the postcode N14 5BP £626,000

RONGYI STATIONERY&GIFTS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 May 2022

Average house price in the postcode N14 5BP £626,000

K&D INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 May 2022

Average house price in the postcode N14 5BP £626,000

SOLUS INDUSTRIAL COMPANY LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 May 2022
Resigned on
28 June 2025

Average house price in the postcode N14 5BP £626,000

HAILEY HOUSEWARE TRADING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 May 2022

Average house price in the postcode N14 5BP £626,000

DSY INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 May 2022

Average house price in the postcode N14 5BP £626,000

ESOM CHEMICAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 May 2022

Average house price in the postcode N14 5BP £626,000

BAISUN INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 May 2022

Average house price in the postcode N14 5BP £626,000

SHOWLINE GLOBAL LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 May 2022

Average house price in the postcode N14 5BP £626,000

SSUJ INTERNATIONAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
4 May 2022

Average house price in the postcode N14 5BP £626,000

CARD SERVICE PROVIDER UK LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
29 April 2022
Resigned on
10 July 2024

Average house price in the postcode N14 5BP £626,000

NINGBO EVOLUTION FIRE SAFETY EQUIPMENT CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
28 April 2022

Average house price in the postcode N14 5BP £626,000

BOOSUNG ENGINEERING CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
25 April 2022

Average house price in the postcode N14 5BP £626,000

NINGBO XINYU INTERNATIONAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
25 April 2022

Average house price in the postcode N14 5BP £626,000

NINGBO HUTCHIN HYDRAULIC CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 April 2022
Resigned on
23 July 2025

Average house price in the postcode N14 5BP £626,000

NINGBO TIANYUAN CASTING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
20 April 2022

Average house price in the postcode N14 5BP £626,000

ZHEJIANG GOLDEN YARN LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
18 April 2022
Resigned on
25 June 2025

Average house price in the postcode N14 5BP £626,000

JKD INTERNATIONAL UK LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 April 2022

Average house price in the postcode N14 5BP £626,000

YONGXIN INDUSTRIAL LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 April 2022

Average house price in the postcode N14 5BP £626,000

METAL AWARDS INDUSTRIAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
13 April 2022

Average house price in the postcode N14 5BP £626,000

SHANGHAI GUGN CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
12 April 2022

Average house price in the postcode N14 5BP £626,000

JS EXHAUST INDUSTRIES CO. LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 April 2022

Average house price in the postcode N14 5BP £626,000

LIGHTEN ENTERPRISE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 April 2022

Average house price in the postcode N14 5BP £626,000

ZIDONG MACHINERY CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 April 2022
Resigned on
11 July 2025

Average house price in the postcode N14 5BP £626,000

NINGBO UNION POWER MACHINERY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 April 2022

Average house price in the postcode N14 5BP £626,000

GUOXIN INFU CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 April 2022

Average house price in the postcode N14 5BP £626,000

JIAXING DEK INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 April 2022

Average house price in the postcode N14 5BP £626,000

BLUEBEST INTERNATIONAL LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 April 2022

Average house price in the postcode N14 5BP £626,000

NINGBO RISEN HARDWARE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 April 2022

Average house price in the postcode N14 5BP £626,000

NEXT MOTION CONSULTING LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 April 2022

Average house price in the postcode N14 5BP £626,000

UK WORLD STAR INTERNATIONAL GROUP LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 April 2022

Average house price in the postcode N14 5BP £626,000

GUANGZHOU HEALTHBALLS CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 April 2022

Average house price in the postcode N14 5BP £626,000

E-MAX CABLES & ACCESSORIES LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 April 2022

Average house price in the postcode N14 5BP £626,000

NAKULA INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 April 2022
Resigned on
24 June 2025

Average house price in the postcode N14 5BP £626,000

DERUN CHARCOAL CARBON CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 April 2022

Average house price in the postcode N14 5BP £626,000

POSEIDON FOOD DEVELOPMENT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 April 2022

Average house price in the postcode N14 5BP £626,000

UK L.C.M. SKIN LABORATORY CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 April 2022

Average house price in the postcode N14 5BP £626,000

HANGZHOU HENGJING TRADING LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
4 April 2022
Resigned on
16 June 2025

Average house price in the postcode N14 5BP £626,000

THAISTAR INDUSTRIES LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
4 April 2022

Average house price in the postcode N14 5BP £626,000

F&L IMPORT AND EXPORT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
4 April 2022
Resigned on
27 June 2025

Average house price in the postcode N14 5BP £626,000

HANGXUN INT'L LOGISTICS & TRADE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 April 2022

Average house price in the postcode N14 5BP £626,000

WOODYLEGEND FLOORS LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 April 2022

Average house price in the postcode N14 5BP £626,000

HAPPY MASTER LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 April 2022
Resigned on
24 June 2025

Average house price in the postcode N14 5BP £626,000

LINS BROS LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
31 March 2022

Average house price in the postcode N14 5BP £626,000

UK HUALIER INTERNATIONAL GROUP LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
29 March 2022

Average house price in the postcode N14 5BP £626,000

UK BLUE OCEAN INTERNATIONAL GROUP LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
29 March 2022

Average house price in the postcode N14 5BP £626,000

EBAIYUN FREIGHT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
28 March 2022

Average house price in the postcode N14 5BP £626,000

WODE ELEC TRICAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
28 March 2022

Average house price in the postcode N14 5BP £626,000

AMAX CORPORATION LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
23 March 2022

Average house price in the postcode N14 5BP £626,000

VILLA CLENINI UK LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
22 March 2022

Average house price in the postcode N14 5BP £626,000

YUEQING HAIDIE ELECTRIC CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 March 2022

Average house price in the postcode N14 5BP £626,000

YUEYANG JINCHI IMP & EXP CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 March 2022

Average house price in the postcode N14 5BP £626,000

MINGYU HEAVY INDUSTRY MACHINERY CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 March 2022

Average house price in the postcode N14 5BP £626,000

XINHE INDUSTRY AND TRADING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
18 March 2022

Average house price in the postcode N14 5BP £626,000

APPLAUD ENTERPRISE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
16 March 2022

Average house price in the postcode N14 5BP £626,000

COPWIN INTERNATIONAL GROUP CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
16 March 2022

Average house price in the postcode N14 5BP £626,000

VPRACHY GLOBAL LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
16 March 2022

Average house price in the postcode N14 5BP £626,000

WINTEX INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
16 March 2022

Average house price in the postcode N14 5BP £626,000

ZHEJIANG FRANK PLASTIC CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
16 March 2022

Average house price in the postcode N14 5BP £626,000

MEIYANG ELECTRICAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
15 March 2022

Average house price in the postcode N14 5BP £626,000

SURPLUS MOULD CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
15 March 2022

Average house price in the postcode N14 5BP £626,000

AUTO SPEED AUTO PARTS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
15 March 2022

Average house price in the postcode N14 5BP £626,000

LINHAI CHENGXING COPPER FITTING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 March 2022

Average house price in the postcode N14 5BP £626,000

GEARLION INTERNATIONAL LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 March 2022

Average house price in the postcode N14 5BP £626,000

WIFUL INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 March 2022
Resigned on
28 June 2025

Average house price in the postcode N14 5BP £626,000

NINGBO BIJI MFG CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 March 2022

Average house price in the postcode N14 5BP £626,000

HEKAI CONSTRUCTION MACHINERY CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 March 2022

Average house price in the postcode N14 5BP £626,000

SHANGHAI HOPE LOOK IMPORT AND EXPORT CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 March 2022

Average house price in the postcode N14 5BP £626,000

WINSTAR FOOD HOLDINGS LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 March 2022

Average house price in the postcode N14 5BP £626,000

MIDDSKY INTERNATIONAL LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 March 2022

Average house price in the postcode N14 5BP £626,000

KS TARGET LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 March 2022

Average house price in the postcode N14 5BP £626,000

ZHENJIANG WUZHOU OCEAN SHIPPING SUPPLY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 March 2022
Resigned on
26 June 2025

Average house price in the postcode N14 5BP £626,000

SHOOT MASTER HOLDINGS LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 March 2022

Average house price in the postcode N14 5BP £626,000

JANE LISA BEAUTY TECHNOLOGY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 March 2022

Average house price in the postcode N14 5BP £626,000

E-PARTS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 March 2022

Average house price in the postcode N14 5BP £626,000

BOWIN GREAT HOUSEHOLD CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 March 2022

Average house price in the postcode N14 5BP £626,000

SHAOXING ECOU TEXTILE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 March 2022
Resigned on
26 June 2025

Average house price in the postcode N14 5BP £626,000

GREATWOOD HOLDINGS LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 March 2022

Average house price in the postcode N14 5BP £626,000

HANGZHOU SILK ROAD TRADES CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 March 2022
Resigned on
23 June 2025

Average house price in the postcode N14 5BP £626,000

UK GASTERN SHARES CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 March 2022

Average house price in the postcode N14 5BP £626,000

GLORY EDUCATION CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 March 2022

Average house price in the postcode N14 5BP £626,000

ZHEJIANG SINO-WORLD IMPORT AND EXPORT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
4 March 2022

Average house price in the postcode N14 5BP £626,000

PURIFITEC LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
4 March 2022
Resigned on
24 June 2025

Average house price in the postcode N14 5BP £626,000

SQ MACHINERY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
4 March 2022
Resigned on
26 June 2025

Average house price in the postcode N14 5BP £626,000

WEICOURT MANUFACTURE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 March 2022

Average house price in the postcode N14 5BP £626,000

BEST LIVING LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 March 2022

Average house price in the postcode N14 5BP £626,000

NINGBO GREEMAY HOSPITALITY FURNITURE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 March 2022

Average house price in the postcode N14 5BP £626,000

BLUE OCEAN SHIP MANAGEMENT LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 March 2022

Average house price in the postcode N14 5BP £626,000

NINGBO SMT INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 March 2022

Average house price in the postcode N14 5BP £626,000

BRIGHTEX TECHNOLOGY CORPORATION LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 March 2022

Average house price in the postcode N14 5BP £626,000

ZHEJIANG WORLD INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
2 March 2022
Resigned on
9 July 2025

Average house price in the postcode N14 5BP £626,000

YINGJIA INDUSTRIAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
2 March 2022

Average house price in the postcode N14 5BP £626,000

NINGBO VANZ FURNITURE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
2 March 2022

Average house price in the postcode N14 5BP £626,000

NINGBO JOYOUS-ME CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
2 March 2022

Average house price in the postcode N14 5BP £626,000

YONGKANG JIAXIN INDUSTRY AND TRADE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
2 March 2022

Average house price in the postcode N14 5BP £626,000

NINGBO KELI-TEX IMPORT & EXPORT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
2 March 2022

Average house price in the postcode N14 5BP £626,000

NINGBO LONG FLY TRADE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
2 March 2022

Average house price in the postcode N14 5BP £626,000

CHANGXIN INTERNATIONAL TRADING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 March 2022

Average house price in the postcode N14 5BP £626,000

YANTAI BAOSTEEL WHEELS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 March 2022

Average house price in the postcode N14 5BP £626,000

HANGZHOU OOPS COLOR CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 March 2022

Average house price in the postcode N14 5BP £626,000

CLEAR WATER CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 March 2022
Resigned on
21 July 2025

Average house price in the postcode N14 5BP £626,000

ZHEJIANG DEWIP INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
28 February 2022

Average house price in the postcode N14 5BP £626,000

SUPREME ENERGY GROUP CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
28 February 2022

Average house price in the postcode N14 5BP £626,000

ALFITU CROWD GROUP LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
25 February 2022

Average house price in the postcode N14 5BP £626,000

JIEFUSEN ENVIRONMENTAL TECHNOLOGY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
25 February 2022

Average house price in the postcode N14 5BP £626,000

LOVE MAJOR CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
24 February 2022

Average house price in the postcode N14 5BP £626,000

HUAMING ELECTRONIC EQUIPMENT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
24 February 2022

Average house price in the postcode N14 5BP £626,000

ZOJE INDUSTRIAL SOUTH ASIA LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
23 February 2022

Average house price in the postcode N14 5BP £626,000

UK KS CONSTRUCTION & LANDSCAPE DESIGN CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
23 February 2022

Average house price in the postcode N14 5BP £626,000

TRUEFEEL HOUSEHOLD CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
22 February 2022

Average house price in the postcode N14 5BP £626,000

NUOHUA TAPE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 February 2022

Average house price in the postcode N14 5BP £626,000

YIWU JINGQI IMP & EXP CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
18 February 2022

Average house price in the postcode N14 5BP £626,000

MAEL INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
18 February 2022
Resigned on
26 June 2025

Average house price in the postcode N14 5BP £626,000

GNC PHARMA (UK) CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
18 February 2022
Resigned on
26 June 2025

Average house price in the postcode N14 5BP £626,000

YONGKANG RAYMON INDUSTRIAL & TRADE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
18 February 2022

Average house price in the postcode N14 5BP £626,000

NEWFIELD INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
15 February 2022

Average house price in the postcode N14 5BP £626,000

XIANJU QINGFANG AUTOMOBILE PARTS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 February 2022

Average house price in the postcode N14 5BP £626,000

LEADER TECHNOLOGY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 February 2022

Average house price in the postcode N14 5BP £626,000

BESE GROUP COMPANY LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 February 2022

Average house price in the postcode N14 5BP £626,000

SOOPACK LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 February 2022

Average house price in the postcode N14 5BP £626,000

ROCK METAL PRODUCT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 February 2022
Resigned on
3 July 2025

Average house price in the postcode N14 5BP £626,000

FURIDA INTERNATIONAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 February 2022

Average house price in the postcode N14 5BP £626,000

HAIYAN XIMEI PRINTING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 February 2022

Average house price in the postcode N14 5BP £626,000

CHANGZHOU BOOMING FASTENER CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 February 2022

Average house price in the postcode N14 5BP £626,000

SHANGHAI CEO INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 February 2022

Average house price in the postcode N14 5BP £626,000

HUZHOU NEW VISION INTERNATIONAL TRADING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 February 2022
Resigned on
16 June 2025

Average house price in the postcode N14 5BP £626,000

NINGBO SAYE HOME FURNITURE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 February 2022

Average house price in the postcode N14 5BP £626,000

RENRUN GROUP LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 February 2022
Resigned on
26 June 2025

Average house price in the postcode N14 5BP £626,000

NINGBO SHIMAOTONG INTERNATIONAL TRADING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 February 2022

Average house price in the postcode N14 5BP £626,000

TOA TECHNOLOGY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 February 2022

Average house price in the postcode N14 5BP £626,000

RICHSEAT STORE MANUFACTURE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 February 2022

Average house price in the postcode N14 5BP £626,000

YIETO METAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 February 2022

Average house price in the postcode N14 5BP £626,000

MOSLIA IMPORT EXPORT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 February 2022

Average house price in the postcode N14 5BP £626,000

SURPASS MACHINE AND TOOL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 February 2022

Average house price in the postcode N14 5BP £626,000

QINYANG SHUNFU MACHINERY MANUFACTURE LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 February 2022

Average house price in the postcode N14 5BP £626,000

YIWU CARII IMPORT & EXPORT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 February 2022
Resigned on
26 June 2025

Average house price in the postcode N14 5BP £626,000

AFLOW VALVE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 February 2022

Average house price in the postcode N14 5BP £626,000

QIMING INFORMATION TECHNOLOGY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 February 2022

Average house price in the postcode N14 5BP £626,000

HANGZHOU ENGINEERING PACKING MACHINERY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 February 2022

Average house price in the postcode N14 5BP £626,000

SALIH JEWELRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 February 2022
Resigned on
16 June 2025

Average house price in the postcode N14 5BP £626,000

TERREVIC LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 February 2022

Average house price in the postcode N14 5BP £626,000

ZCQ LEGAL SERVICES LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
27 January 2022

Average house price in the postcode N14 5BP £626,000

MR HOME FURNISHING LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
25 January 2022

Average house price in the postcode N14 5BP £626,000

ZHEJIANG TIANBO IMP. & EXP. CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
25 January 2022

Average house price in the postcode N14 5BP £626,000

BLEU MOUCHOIR LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
24 January 2022

Average house price in the postcode N14 5BP £626,000

HIGHTEEN GROUP CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
19 January 2022

Average house price in the postcode N14 5BP £626,000

M GLOBAL SOURCING LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
18 January 2022

Average house price in the postcode N14 5BP £626,000

MAX HOME APPLIANCE LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
18 January 2022

Average house price in the postcode N14 5BP £626,000

ZHEJIANG WINCHOICE CERAMICS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 January 2022

Average house price in the postcode N14 5BP £626,000

NINGBO HONGYU GARMENT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 January 2022

Average house price in the postcode N14 5BP £626,000

KIND SKY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 January 2022

Average house price in the postcode N14 5BP £626,000

GOOD FILONG AUTOMOTIVE LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
12 January 2022

Average house price in the postcode N14 5BP £626,000

HK YUANJIN IMP&EXP CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
12 January 2022

Average house price in the postcode N14 5BP £626,000

ZONWON TECHNOLOGY LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 January 2022
Resigned on
24 June 2025

Average house price in the postcode N14 5BP £626,000

UK ABC PETROCHEMICAL LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 January 2022

Average house price in the postcode N14 5BP £626,000

HEATSIGN INDUSTRY LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 January 2022

Average house price in the postcode N14 5BP £626,000

LUCKLOCK MANUFACTURER CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 January 2022

Average house price in the postcode N14 5BP £626,000

NINGBO SY-TOYS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 January 2022

Average house price in the postcode N14 5BP £626,000

COLORMAX CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 January 2022

Average house price in the postcode N14 5BP £626,000

HOMEWELL COMMODITY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 January 2022

Average house price in the postcode N14 5BP £626,000

GOOD IDEA PROMOTION LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 January 2022

Average house price in the postcode N14 5BP £626,000

BULLAND INDUSTRIAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 January 2022

Average house price in the postcode N14 5BP £626,000

DIA-SWORD INDUSTRIAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 January 2022

Average house price in the postcode N14 5BP £626,000

POWER GROWING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 January 2022

Average house price in the postcode N14 5BP £626,000

HUDSON INDUSTRIAL CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 January 2022

Average house price in the postcode N14 5BP £626,000

SINODEAL INTERNATIONAL LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 January 2022
Resigned on
23 June 2025

Average house price in the postcode N14 5BP £626,000

UK COPPER (HONGKONG) LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 January 2022

Average house price in the postcode N14 5BP £626,000

WHOLEKYE INTERNATIONAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 January 2022

Average house price in the postcode N14 5BP £626,000

FLAT AND ROTARY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 January 2022

Average house price in the postcode N14 5BP £626,000

SWITZERLAND INSTA TECHNOLOGY DEVELOPMENT CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 January 2022

Average house price in the postcode N14 5BP £626,000

UK FANHONG INDUSTRIAL LIABILITY CO. LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 January 2022

Average house price in the postcode N14 5BP £626,000

SUNNYPACK INTERNATIONAL GROUP CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 January 2022

Average house price in the postcode N14 5BP £626,000

NEW HORIZONS INTRACO LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 January 2022

Average house price in the postcode N14 5BP £626,000

DATGOGO TECHNOLOGY LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
29 December 2021

Average house price in the postcode N14 5BP £626,000

NINGBO INVESTMENT CASTING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
28 December 2021

Average house price in the postcode N14 5BP £626,000

SANYOU INTERNATION GROUP LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
28 December 2021

Average house price in the postcode N14 5BP £626,000

NINGBO OPK HYDRAULICS CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
28 December 2021

Average house price in the postcode N14 5BP £626,000

FULECTRONICS LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
27 December 2021

Average house price in the postcode N14 5BP £626,000

HSKY TECHNOLOGY LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
27 December 2021

Average house price in the postcode N14 5BP £626,000

LIANYUNGANG HUAYIN CHEM COMPANY LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
23 December 2021

Average house price in the postcode N14 5BP £626,000

FRONTECH TOOLS AND ABRASIVES LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
23 December 2021

Average house price in the postcode N14 5BP £626,000

ROLUN GROUP LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
23 December 2021

Average house price in the postcode N14 5BP £626,000

CREATIVE PAPER LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
23 December 2021

Average house price in the postcode N14 5BP £626,000

YIWU PINFIRST IMPORT & EXPORT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 December 2021

Average house price in the postcode N14 5BP £626,000

WAVE LIGHTING DEVELOP LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
20 December 2021

Average house price in the postcode N14 5BP £626,000

ECOO DISPLAY LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
17 December 2021

Average house price in the postcode N14 5BP £626,000

ASSOCIATION OF FRAGRANCE, SKINCARE AND EVIDENCE-BASED THERAPY

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
17 December 2021

Average house price in the postcode N14 5BP £626,000

HANGZHOU CODITECK DIGITAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
17 December 2021

Average house price in the postcode N14 5BP £626,000

DU-HOPE INTERNATIONAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
16 December 2021

Average house price in the postcode N14 5BP £626,000

ZHEJIANG JINCHENG TEXTILE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 December 2021

Average house price in the postcode N14 5BP £626,000

BRIGHT UNION CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 December 2021

Average house price in the postcode N14 5BP £626,000

XIAXIN TEXTILE INDUSTRY LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 December 2021

Average house price in the postcode N14 5BP £626,000

NORTH SNOW GROUP LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
13 December 2021

Average house price in the postcode N14 5BP £626,000

RUIAN RUNLI MACHINERY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 December 2021

Average house price in the postcode N14 5BP £626,000

ALLSEASONS INT'L CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom
Role RESIGNED
corporate-secretary
Appointed on
10 December 2021

JIANGSU FORHATION CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 December 2021

Average house price in the postcode N14 5BP £626,000

YUANFAN INTERNATIONAL TRADE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 December 2021

Average house price in the postcode N14 5BP £626,000

NORTHWEST INDUSTRY CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 December 2021

Average house price in the postcode N14 5BP £626,000

INNOTEC HOLDINGS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 December 2021

Average house price in the postcode N14 5BP £626,000

GENIUS PLAZA INT'L CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 December 2021

Average house price in the postcode N14 5BP £626,000

XINBO STAR CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 December 2021

Average house price in the postcode N14 5BP £626,000

POLYTRUSION LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 December 2021

Average house price in the postcode N14 5BP £626,000

GOLDEN OAK IMP.&EXP. CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
7 December 2021

Average house price in the postcode N14 5BP £626,000

NOVELL ENTERPRISE LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 December 2021

Average house price in the postcode N14 5BP £626,000

NINGBO OURLITE ELECTRIC APPLIANCE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
6 December 2021

Average house price in the postcode N14 5BP £626,000

NINGBO HANA GARMENT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 December 2021

Average house price in the postcode N14 5BP £626,000

SIDEREAL INDUSTRY SYSTEM LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 December 2021
Resigned on
16 June 2025

Average house price in the postcode N14 5BP £626,000

SURETEX COMPOSITE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 December 2021

Average house price in the postcode N14 5BP £626,000

WENZHOU HONGDAN INDUSTRY CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 December 2021
Resigned on
24 June 2025

Average house price in the postcode N14 5BP £626,000

LONDON FRIDAYS COMPANY LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 December 2021

Average house price in the postcode N14 5BP £626,000

GOLDEN BRIDGES CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 December 2021

Average house price in the postcode N14 5BP £626,000

NINGBO SHINE HOUSE INTERNATIONAL TRADING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
2 December 2021

Average house price in the postcode N14 5BP £626,000

LZZ DANCEWEAR LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
2 December 2021

Average house price in the postcode N14 5BP £626,000

GPT INTERNATIONAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 December 2021

Average house price in the postcode N14 5BP £626,000

PINE INTERNATIONAL CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 December 2021

Average house price in the postcode N14 5BP £626,000

SINOCHEMICALS INTERNATIONAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 December 2021

Average house price in the postcode N14 5BP £626,000

SHANGHAI QILI PHOTOELECTRICITY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
29 November 2021

Average house price in the postcode N14 5BP £626,000

RAINBOW INTERNATIONAL IMP&EXP LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
29 November 2021

Average house price in the postcode N14 5BP £626,000

SKYVISION EYEWEAR CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
25 November 2021

Average house price in the postcode N14 5BP £626,000

XTREME CYBERSPACE LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
24 November 2021

Average house price in the postcode N14 5BP £626,000

PRUDENT MARITIME LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
23 November 2021
Resigned on
16 June 2025

Average house price in the postcode N14 5BP £626,000

ROVER AUTO INDUSTRY (GROUP) LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
23 November 2021

Average house price in the postcode N14 5BP £626,000

AMG LIGHTING LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
23 November 2021

Average house price in the postcode N14 5BP £626,000

ART MART CHINA LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
23 November 2021

Average house price in the postcode N14 5BP £626,000

HAIYAN SHINER HARDWARE CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
17 November 2021
Resigned on
26 June 2025

Average house price in the postcode N14 5BP £626,000

HIMALAYAN INTERNATIONAL HOLDINGS LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
17 November 2021

Average house price in the postcode N14 5BP £626,000

SHAOXING EAST ASIA IMP. AND EXP. CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
16 November 2021

Average house price in the postcode N14 5BP £626,000

UK BEST INDUSTRIAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
16 November 2021

Average house price in the postcode N14 5BP £626,000

CHANGZHOU DRINTY AUTO PARTS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
16 November 2021

Average house price in the postcode N14 5BP £626,000

YIWU XINHUI IMPORT AND EXPORT CO., LTD

Correspondence address
Chase Business Centre Chase Business Centre, 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
15 November 2021

Average house price in the postcode N14 5BP £626,000

MAX INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
15 November 2021

Average house price in the postcode N14 5BP £626,000

WUXI WAKE METAL PRODUCT CO. LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 November 2021
Resigned on
23 June 2025

Average house price in the postcode N14 5BP £626,000

ROMAO INTERNATIONAL TRADING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 November 2021

Average house price in the postcode N14 5BP £626,000

LOTTY TOYS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 November 2021

Average house price in the postcode N14 5BP £626,000

JINDA INDUSTRY CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 November 2021

Average house price in the postcode N14 5BP £626,000

NINGBO POETRY BALLAD CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 November 2021

Average house price in the postcode N14 5BP £626,000

HON WEI INDUSTRIAL CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 November 2021

Average house price in the postcode N14 5BP £626,000

BAMINI TRADE LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 November 2021
Resigned on
27 December 2023

Average house price in the postcode N14 5BP £626,000

MELE OUTDOOR FURNITURE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 November 2021

Average house price in the postcode N14 5BP £626,000

HANGZHOU SAFETY TECHNOLOGY LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 November 2021
Resigned on
26 June 2025

Average house price in the postcode N14 5BP £626,000

SMK GLOBAL TRADING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 November 2021

Average house price in the postcode N14 5BP £626,000

FIBER PACKAGING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 November 2021

Average house price in the postcode N14 5BP £626,000

SHTG TESTING MACHINE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 November 2021

Average house price in the postcode N14 5BP £626,000

STK MRAY GROUP LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 November 2021

Average house price in the postcode N14 5BP £626,000

BIOKEY TECHNOLOGY LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 November 2021

Average house price in the postcode N14 5BP £626,000

ZHEJIANG JUNYOUNG TECHNOLOGY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 November 2021

Average house price in the postcode N14 5BP £626,000

EASTEN INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
4 November 2021

Average house price in the postcode N14 5BP £626,000

NINGBO SHENLE EDUCATIONAL ACCESSORY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
4 November 2021

Average house price in the postcode N14 5BP £626,000

DERBY CARE PHARMA CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
4 November 2021

Average house price in the postcode N14 5BP £626,000

NOVEL INDUSTRY CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
3 November 2021
Resigned on
24 June 2025

Average house price in the postcode N14 5BP £626,000

YIWU XINAO IMPORT & EXPORT CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 November 2021

Average house price in the postcode N14 5BP £626,000

MINGCHEM LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 November 2021
Resigned on
8 October 2022

Average house price in the postcode N14 5BP £626,000

BEST TEXTILES CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 November 2021
Resigned on
16 June 2025

Average house price in the postcode N14 5BP £626,000

BEAUTY FOODS LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 November 2021
Resigned on
16 June 2025

Average house price in the postcode N14 5BP £626,000

MING YANG TRADING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
1 November 2021
Resigned on
26 June 2025

Average house price in the postcode N14 5BP £626,000

CHANGZHOU GLORIOUS PROSPECT INTERNATIONAL TRADING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
29 October 2021

Average house price in the postcode N14 5BP £626,000

LEEDS STEEL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
27 October 2021

Average house price in the postcode N14 5BP £626,000

ACP INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
25 October 2021

Average house price in the postcode N14 5BP £626,000

QUALITY GERMANAUTOPARTS LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
25 October 2021
Resigned on
23 June 2025

Average house price in the postcode N14 5BP £626,000

HONGBANG INTERNATIONAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 October 2021

Average house price in the postcode N14 5BP £626,000

HICLEAN TECH LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 October 2021

Average house price in the postcode N14 5BP £626,000

S&T INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
20 October 2021

Average house price in the postcode N14 5BP £626,000

SHENZHEN HUAHANG TECH CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
20 October 2021

Average house price in the postcode N14 5BP £626,000

LONGFU ELECTRONICS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
18 October 2021

Average house price in the postcode N14 5BP £626,000

YIWU ZUOXIU IMPORT AND EXPORT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
15 October 2021

Average house price in the postcode N14 5BP £626,000

UNIQUE PERSONAL CARE PRODUCTS LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 October 2021

Average house price in the postcode N14 5BP £626,000

WISELIFE INTERNATIONAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 October 2021

Average house price in the postcode N14 5BP £626,000

NINGBO CHICAN TOOLS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 October 2021

Average house price in the postcode N14 5BP £626,000

SANWOZ ENTERPRISE LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 October 2021

Average house price in the postcode N14 5BP £626,000

OPM TECH LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 October 2021

Average house price in the postcode N14 5BP £626,000

JIANGSU AOXIN NEW ENERGY AUTOMOBILE CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 October 2021

Average house price in the postcode N14 5BP £626,000

FELIX ELECTRONICS LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 October 2021

Average house price in the postcode N14 5BP £626,000

DOUBLE SUCCESS LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 October 2021

Average house price in the postcode N14 5BP £626,000

VANCHAM INDUSTRY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 October 2021

Average house price in the postcode N14 5BP £626,000

TOPPACK PACKAGING SOLUTIONS LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 October 2021

Average house price in the postcode N14 5BP £626,000

HENGHUI WHEELS MANUFACTURING CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 October 2021

Average house price in the postcode N14 5BP £626,000

NINGBO GRASS LIGHTING CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 October 2021

Average house price in the postcode N14 5BP £626,000

NINGBO SUN PROGIFTS INTERNATIONAL CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
14 October 2021

Average house price in the postcode N14 5BP £626,000

ONETOUCH IMPORT & EXPORT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
13 October 2021

Average house price in the postcode N14 5BP £626,000

HUPSUN ELECTRIC CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
13 October 2021

Average house price in the postcode N14 5BP £626,000

WINFRED INTERNATIONAL METAL SOURCE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
13 October 2021

Average house price in the postcode N14 5BP £626,000

ASTRO PRODUCTS LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
13 October 2021

Average house price in the postcode N14 5BP £626,000

ADVINTAS UK LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
12 October 2021

Average house price in the postcode N14 5BP £626,000

ORIENT TEXTILE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
12 October 2021

Average house price in the postcode N14 5BP £626,000

STARS OPTO TECHNOLOGY CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
11 October 2021

Average house price in the postcode N14 5BP £626,000

BRILLIANT TRADING & INVESTMENT LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 October 2021

Average house price in the postcode N14 5BP £626,000

BIBO INDUSTRIAL CO LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 October 2021

Average house price in the postcode N14 5BP £626,000

CHELONG COMPANY LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 October 2021
Resigned on
23 June 2025

Average house price in the postcode N14 5BP £626,000

XINCHENG MACHINERY COMPANY LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 October 2021
Resigned on
24 June 2025

Average house price in the postcode N14 5BP £626,000

NINGHAI ETHAN LIGHTING TECHNOLOGY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 October 2021

Average house price in the postcode N14 5BP £626,000

NBIHE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
10 October 2021

Average house price in the postcode N14 5BP £626,000

RYWIN IMPORT&EXPORT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 October 2021

Average house price in the postcode N14 5BP £626,000

NINGBO EPIC PROMOS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 October 2021

Average house price in the postcode N14 5BP £626,000

THB CRAFT TRADING CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
29 September 2021

Average house price in the postcode N14 5BP £626,000

HOMATE INTERNATIONAL LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
29 September 2021

Average house price in the postcode N14 5BP £626,000

SHANGHAI FENGLING LABORATORY INSTRUMENT CO., LIMITED

Correspondence address
Chase Business Centre .39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
28 September 2021

Average house price in the postcode N14 5BP £626,000

COOSION RESEARCH LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
27 September 2021

Average house price in the postcode N14 5BP £626,000

ERGORITE INDUSTRY CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
26 September 2021

Average house price in the postcode N14 5BP £626,000

FOXSEW SEWING MACHINE CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
23 September 2021

Average house price in the postcode N14 5BP £626,000

EVERGREEN NEW ENERGY APPLIANCES GROUP LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 September 2021

Average house price in the postcode N14 5BP £626,000

WENZHOU WOPAI CRAFTS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 September 2021

Average house price in the postcode N14 5BP £626,000

XI'AN GLORY IMPORT AND EXPORT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 September 2021

Average house price in the postcode N14 5BP £626,000

YINHUI SAFETY GLASS CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
21 September 2021

Average house price in the postcode N14 5BP £626,000

BONSTA INDUSTRY LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
17 September 2021

Average house price in the postcode N14 5BP £626,000

GLOBALMETAL SL LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
17 September 2021

Average house price in the postcode N14 5BP £626,000

MEDTRUE INTERNATIONAL (UK) CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
17 September 2021
Resigned on
22 July 2025

Average house price in the postcode N14 5BP £626,000

MEDFRIEND CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
9 September 2021
Resigned on
26 June 2025

Average house price in the postcode N14 5BP £626,000

LEADINGTECH DIAMOND TOOLS LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
8 September 2021
Resigned on
25 June 2025

Average house price in the postcode N14 5BP £626,000

BULBPLACE TECHNOLOGY CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
22 August 2021

Average house price in the postcode N14 5BP £626,000

FORTUNE INTERNATIONAL INDUSTRIAL (UK) LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
5 August 2021

Average house price in the postcode N14 5BP £626,000

SHANGHAI LINKUS CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
4 August 2021

Average house price in the postcode N14 5BP £626,000

SIMON WIRE LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
22 July 2021

Average house price in the postcode N14 5BP £626,000

HENGYANG SHIPPING CO., LTD.

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
16 July 2021

Average house price in the postcode N14 5BP £626,000

MENS IMPORT AND EXPORT CO., LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
12 July 2021

Average house price in the postcode N14 5BP £626,000

FORTUNE INDUSTRY CO., LIMITED

Correspondence address
Chase Business Centre 39-41 Chase Side, London, England, N14 5BP
Role RESIGNED
corporate-secretary
Appointed on
30 June 2021

Average house price in the postcode N14 5BP £626,000

NINGBO PURWATER ELECTRICAL APPLIANCE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
26 May 2020
Resigned on
10 May 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

LYNTOP LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
14 May 2020
Resigned on
16 April 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MISS ONE IMPOR &EXPORT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 April 2020
Resigned on
30 March 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WADE HOSPITALITY FURNITURE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
23 April 2020
Resigned on
12 April 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINGBO HIWIN GROUP CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
23 April 2020
Resigned on
12 April 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

VISIONS & MISSIONS ECOTECHS CORPORATION LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 April 2020
Resigned on
2 April 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BOWIE BIOTECHNOLOGY CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 March 2020
Resigned on
18 March 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CZQJ LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 March 2020
Resigned on
22 March 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HONGSHENG INTERNATIONAL TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
23 March 2020
Resigned on
18 February 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ONEBIT INTERNATIONAL LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 March 2020
Resigned on
4 March 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

EVER BOTH LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
16 March 2020
Resigned on
15 March 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BOYU TECHNOLOGY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 March 2020
Resigned on
5 March 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CNI GLOBAL ASSETS MANAGEMENT LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 March 2020
Resigned on
2 March 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

RUNYING INTERNATIONAL GROUP CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
13 February 2020
Resigned on
11 January 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GOLDEN RUI YANG CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
13 February 2020
Resigned on
5 February 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

JOINSIGHT TRADE LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
2 January 2020
Resigned on
1 January 2021
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZHEJIANG KANGWEI VALVE CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
22 November 2019
Resigned on
4 November 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YOUDING MACHINERY CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
18 November 2019
Resigned on
17 November 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

EUROPEAN UNION GUQIN ASSOCIATION

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
30 September 2019
Resigned on
5 August 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

JIAJI TRADING CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
26 September 2019
Resigned on
26 August 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZHIXUAN ARTWARE LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
23 September 2019
Resigned on
6 July 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MISCHA GROUP LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 September 2019
Resigned on
31 August 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

TINGSHI FURNITURE CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 August 2019
Resigned on
17 August 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZERO STEEL GLOBAL LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
22 August 2019
Resigned on
21 August 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

VALOR SPORTS DEVELOPMENT LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
21 August 2019
Resigned on
15 July 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BLUE WHALE TECHNOLOGIES CO. LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
14 August 2019
Resigned on
17 July 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WARTRA HOLDING LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
9 August 2019
Resigned on
22 July 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

PET CAT SUPPLIES CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
9 August 2019
Resigned on
5 August 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

OPT CONSULTANT LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
6 August 2019
Resigned on
8 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINGBO XIANLI MACHINERY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
2 August 2019
Resigned on
1 August 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

XINFENGHAI SHIPPING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
31 July 2019
Resigned on
29 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CENTRAL TRAFALGAR CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
31 July 2019
Resigned on
13 July 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ANNECY PACKAGING CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
30 July 2019
Resigned on
11 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

KAREN INTERNATIONAL TRADE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
29 July 2019
Resigned on
29 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

PROMISE FASTENER CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
26 July 2019
Resigned on
7 July 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WENCHENG FASTENER CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
26 July 2019
Resigned on
7 July 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZIHAN INTERNATIONAL LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 July 2019
Resigned on
15 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MLH&WLX TEXTILE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
22 July 2019
Resigned on
29 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

KATU ACCESSORIES CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
19 July 2019
Resigned on
7 April 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

JIAYANG INDUSTRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 July 2019
Resigned on
14 July 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

RUIYU BATTERY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
16 July 2019
Resigned on
17 July 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

UK PENNINE LUBRICATING OIL GROUP LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
12 July 2019
Resigned on
10 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SWANIYA LASHES CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
12 July 2019
Resigned on
1 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

KAIXUAN FLUID SYSTEM CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
9 July 2019
Resigned on
1 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

AS HOME FASHION CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
8 July 2019
Resigned on
6 July 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

EDONIS INTERNATIONAL ENGINEERING (GROUP) LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
5 July 2019
Resigned on
15 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

DONGYANG PINZHI CRAFTS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
5 July 2019
Resigned on
22 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SWIFT INTERNATIONAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
2 July 2019
Resigned on
26 May 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINGBO LONGER ELECTRONIC APPLIANCE CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
28 June 2019
Resigned on
22 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HATHOR CHEMICAL CORPORATION LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
26 June 2019
Resigned on
25 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU XIGEN TRADING CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
25 June 2019
Resigned on
24 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SHANDONG RUIYU BATTERY LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
25 June 2019
Resigned on
27 August 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

VANTODA LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
19 June 2019
Resigned on
9 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

VANKA TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
18 June 2019
Resigned on
14 March 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BEST BIKE INTERNATIONAL TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
13 June 2019
Resigned on
24 May 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZHEJIANG SUMMIT INTERNATIONAL TRADE CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 June 2019
Resigned on
5 May 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CALLA UNION GROUP CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
4 June 2019
Resigned on
7 May 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SAILING TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 June 2019
Resigned on
23 March 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GOLDEN HARVEST SHIPPING SERVICE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
29 May 2019
Resigned on
19 April 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

XINGMAO TITANIUM INDUSTRY (SHANGHAI) CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
28 May 2019
Resigned on
25 May 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

EVER RICH INTERNATIONAL TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 May 2019
Resigned on
2 March 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

UK JR GROUP LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
16 May 2019
Resigned on
15 May 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ARTWORK TRADE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
7 May 2019
Resigned on
25 July 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MOYUAN TRADE CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
7 May 2019
Resigned on
24 May 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BAILINGS GARMENT LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
7 May 2019
Resigned on
12 April 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINGBO WOZCH MECHANICAL AND ELECTRICAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
29 April 2019
Resigned on
19 April 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

FULLFAITH RESOURCES LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
23 April 2019
Resigned on
22 April 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

XIDESANBAO CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
23 April 2019
Resigned on
22 April 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

FANMEI MEDICAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 April 2019
Resigned on
24 March 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YUXING METAL LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
10 April 2019
Resigned on
3 April 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MONARK TRADE CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
18 March 2019
Resigned on
2 March 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU ANZE IMPORT & EXPORT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
18 March 2019
Resigned on
2 March 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CASUALL FASHION CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
13 March 2019
Resigned on
26 March 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SHANDONG GOLDGAIN INTERNATIONAL TRADING LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
13 March 2019
Resigned on
14 February 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU HENGFEI IMP AND EXP CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
6 March 2019
Resigned on
24 February 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WEIK LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 February 2019
Resigned on
6 January 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MEILEDA LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 February 2019
Resigned on
26 February 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HK QIAOXIANG IMPORT & EXPORT LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
19 February 2019
Resigned on
18 February 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MYCHARM JEWELRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
12 February 2019
Resigned on
23 December 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MORAL WIN INTERNATIONAL LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
12 February 2019
Resigned on
13 January 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINGBO SUNNY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
29 January 2019
Resigned on
2 January 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

RC ELECTRONIC CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
25 January 2019
Resigned on
20 December 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MOUDY TRADE INT'L CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
22 January 2019
Resigned on
16 December 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZHEJIANG FLASHY INDUSTRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
22 January 2019
Resigned on
2 January 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SINOGRAFIT LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 January 2019
Resigned on
12 August 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU OLUCKY ACCESSORIES CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 January 2019
Resigned on
10 January 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU ENCHANT SOURCES LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
2 January 2019
Resigned on
16 December 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZHEJIANG ZHUOMING TECHNOLOGY CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 December 2018
Resigned on
25 November 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU CHENGZAI COMMODITY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 December 2018
Resigned on
25 November 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ISQ ASIA ENERGY LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
19 December 2018
Resigned on
12 November 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GUANGZHOU CREATIVE GIFT CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 December 2018
Resigned on
2 December 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

FORLSSMAN TECHNOLOGY (UK) CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
4 December 2018
Resigned on
3 July 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WXB GROUP CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 December 2018
Resigned on
8 November 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HANGZHOU QUAN JIANG NEW BUILDING MATERIALS CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 December 2018
Resigned on
28 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU SHIXUAN IMPORT AND EXPORT CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
26 November 2018
Resigned on
4 November 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BOFA IMPORT AND EXPORT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
23 November 2018
Resigned on
6 November 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ANGELICE INDUSTRY & TRADE CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 November 2018
Resigned on
21 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

AIWO IMPORT AND EXPORT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 November 2018
Resigned on
28 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WISELY INTERNATIONAL LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
19 November 2018
Resigned on
28 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HONGJIN INTERNATIONAL TRADING LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
19 November 2018
Resigned on
18 November 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

LIFT & HOIST SOLUTION LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
6 November 2018
Resigned on
14 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU BORUI IMPORT AND EXPORT CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
6 November 2018
Resigned on
8 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU CREAT TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
6 November 2018
Resigned on
15 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ACTON HK LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
5 November 2018
Resigned on
8 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YINGJIE IMPORT AND EXPORT COMPANY LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
5 November 2018
Resigned on
21 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

TIANMEIYI MEDICAL EQUIPMENT CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
2 November 2018
Resigned on
1 November 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

DONGYANG FENGYE IMP&EXP CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
2 November 2018
Resigned on
7 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CHUANMING IMPORT AND EXPORT CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
30 October 2018
Resigned on
29 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BXC INTERNATIONAL GROUP LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
29 October 2018
Resigned on
28 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

FOSHAN GOLDEN SOURCE STAINLESS STEEL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
25 October 2018
Resigned on
15 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

DOHAA INDUSTRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
16 October 2018
Resigned on
15 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

KD INDUSTRIAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
10 October 2018
Resigned on
2 September 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU CLEVER IMP & EXP CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
9 October 2018
Resigned on
2 September 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

LONG CHUAN (H.K.) TRADING CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
9 October 2018
Resigned on
7 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CAMILLE INTERNATIONAL TRADING CO LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
8 October 2018
Resigned on
7 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

PEACE INTERNATIONAL TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
8 October 2018
Resigned on
7 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SMITH WRIGHT (UK) CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
1 October 2018
Resigned on
11 September 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

AKIFIX COMPANY LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
26 September 2018
Resigned on
19 August 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SINCEN COMPANY LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
21 September 2018
Resigned on
1 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BLUECO MACHINERY CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
13 September 2018
Resigned on
12 September 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

PRECISION MACHINE PARTS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
10 September 2018
Resigned on
19 August 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ASIA STAR IMPORT AND EXPORT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
10 September 2018
Resigned on
2 September 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SARONIC POWER CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
7 September 2018
Resigned on
6 September 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YI WU BENICE ACCESSORIES COMPANY LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 September 2018
Resigned on
12 August 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU KIMBERLY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 September 2018
Resigned on
16 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NICER (HONG KONG) TRADING LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
28 August 2018
Resigned on
29 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ELMARWA EXPORT & IMPORT CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
28 August 2018
Resigned on
7 August 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BAIHENG IMP AND EXP LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
21 August 2018
Resigned on
7 August 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YONGKANG HENGLI ELECTRONICS CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
14 August 2018
Resigned on
15 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

KUNSHAN AC INDUSTRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
10 August 2018
Resigned on
8 August 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINGBO YECHEN INDUSTRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
10 August 2018
Resigned on
8 August 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CN NUTRACEUTICALS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
9 August 2018
Resigned on
5 August 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

PAND MACHINERY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
6 August 2018
Resigned on
1 August 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SOECE TECHNOLOGY LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 August 2018
Resigned on
2 August 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YJR IMPORT AND EXPORT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
2 August 2018
Resigned on
8 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HK YISHUANG JEWELRY CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
31 July 2018
Resigned on
8 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HAPPY JEWELRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 July 2018
Resigned on
13 July 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

POTATO TOOL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
26 July 2018
Resigned on
25 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

DAYA MACHINERY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
26 July 2018
Resigned on
24 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MASCUGE PRODUCTS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
22 July 2018
Resigned on
21 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BESTAR PRODUCTS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 July 2018
Resigned on
8 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU BOBEN IMPORT AND EXPORT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 July 2018
Resigned on
13 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HAIKE E-COMMERCE CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 July 2018
Resigned on
16 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

DONGKUAN IMPORT AND EXPORT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 July 2018
Resigned on
2 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

RUISHENG INTERNATIONAL TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
16 July 2018
Resigned on
3 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HEXING INTERNATIONAL CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
16 July 2018
Resigned on
15 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YONGKANG WINNER INDUSTRY&TRADE CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 July 2018
Resigned on
24 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU HUAYU IMPORT & EXPORT CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 July 2018
Resigned on
27 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

PARSA INDUSTRY GROUP CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 June 2018
Resigned on
10 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

JASMIN PALACE TRADING LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
26 June 2018
Resigned on
16 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HEBEI IKIA INDUSTRY AND TRADE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 June 2018
Resigned on
10 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU EYAO GARMENT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 June 2018
Resigned on
10 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

JINHUA KANGDOO PACKING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 June 2018
Resigned on
27 May 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

JIUHANG IMPORT AND EXPORT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
18 June 2018
Resigned on
17 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINGBO NEWROAD IMP & EXP CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
18 June 2018
Resigned on
17 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NANTONG EGENS BIOTECHNOLOGY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
16 June 2018
Resigned on
7 May 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU NANMO IMPORT AND EXPORT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 June 2018
Resigned on
1 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

JUNQI CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
6 June 2018
Resigned on
5 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BOLU TRADING COMPANY LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
5 June 2018
Resigned on
15 May 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

KAIKO INTERNATIONAL MEDICAL CARE AND REHABILITATION RESEARCH CENTER CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
30 May 2018
Resigned on
29 May 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BERLIN PROTECTION TECHNOLOGY LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 May 2018
Resigned on
31 May 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZHEJIANG LAND HOUSEWARE APPLIANCE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
16 May 2018
Resigned on
5 May 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SHENCHI INTERNATIONAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 May 2018
Resigned on
6 May 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BENLONG CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
10 May 2018
Resigned on
15 April 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU ART PACKING PRODUCTS CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
8 May 2018
Resigned on
22 April 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SHINES GLOBAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 April 2018
Resigned on
15 April 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SHOU YUAN CHEMICAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 April 2018
Resigned on
3 April 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HAOYAN IMPORT & EXPORT TRADING CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 April 2018
Resigned on
12 April 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINGBO LU WEI INDUSTRIAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 April 2018
Resigned on
18 April 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CHEMLYTE SOLUTIONS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 April 2018
Resigned on
3 April 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

K.J INT'L TRADING LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
10 April 2018
Resigned on
18 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU HOME DAILY INTERNATIONAL CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
9 April 2018
Resigned on
19 April 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

PREMIUM INDUSTRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
29 March 2018
Resigned on
18 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ROSE INTERNATIONAL TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
29 March 2018
Resigned on
28 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU SUPERSTAR CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
26 March 2018
Resigned on
11 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

UK HUGY INNOVATION INTERNATIONAL HOLDING GROUP LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
12 March 2018
Resigned on
22 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CHENG YUN TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
12 March 2018
Resigned on
11 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU HENGYUAN IMPORT & EXPORT CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
7 March 2018
Resigned on
27 February 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SHAOXING HONGERUI TEXTILES CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
7 March 2018
Resigned on
27 February 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SENSELY TOP INDUSTRIAL LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
5 March 2018
Resigned on
28 February 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SUNWIN TRADING LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
5 March 2018
Resigned on
2 January 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NASTLE INDUSTRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 March 2018
Resigned on
18 February 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

RACINES INTERNATIONAL LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 February 2018
Resigned on
26 February 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YUANZHOU INTERNATIONAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 February 2018
Resigned on
18 February 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

FANGSHAN GLOBAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
26 February 2018
Resigned on
22 February 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

FAIRY TALES GLOBAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
31 January 2018
Resigned on
20 December 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

RIWIN INTERNATIONAL FAR EAST LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
25 January 2018
Resigned on
8 January 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU ELITE IMPORT AND EXPORT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
22 January 2018
Resigned on
26 December 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

PROSPER THERMAL COMPANY LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
16 January 2018
Resigned on
3 December 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU DANIA IMPORT & EXPORT CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
8 January 2018
Resigned on
24 December 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

AFINE INDUSTRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
5 January 2018
Resigned on
10 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

UK SADYRUINE COSMETICS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 January 2018
Resigned on
2 January 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BETTER BUY (H.K) CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
2 January 2018
Resigned on
10 December 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

JASMIN LAND TRADING LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
2 January 2018
Resigned on
19 December 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MINGTAI GIFT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 December 2017
Resigned on
8 November 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SUNDA NEW MATERIAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
14 December 2017
Resigned on
2 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SHIHAO INTERNATIONAL TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
13 December 2017
Resigned on
24 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU PARTY STAR CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
13 December 2017
Resigned on
29 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

TOP SEALS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
13 December 2017
Resigned on
12 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

DONGFANG IMPORT AND EXPORT CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
30 November 2017
Resigned on
5 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

RETRO FURNITURES INDUSTRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
28 November 2017
Resigned on
22 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ILIFE HOME PRODUCTS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
21 November 2017
Resigned on
30 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HENGCHANG NAIL INDUSTRY CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
21 November 2017
Resigned on
21 October 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZHEJIANG MINGSTARS IMP AND EXP CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
21 November 2017
Resigned on
5 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU JUDY IMP&EXP CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
21 November 2017
Resigned on
9 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU STAR TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
14 November 2017
Resigned on
29 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

S.H INTERNATIONAL TRADING CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
10 November 2017
Resigned on
22 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

TSKY STATIONERY CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
10 November 2017
Resigned on
29 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

LICHENG INTERNATIONAL TRADING CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
30 October 2017
Resigned on
12 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BLUE-BLOODED NOBLE INTERNATIONAL GROUP LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 October 2017
Resigned on
23 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZEYU CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 October 2017
Resigned on
24 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

JIANGLE CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 October 2017
Resigned on
24 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZHEJIANG L&Y INTERNATIONAL TRADING CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
23 October 2017
Resigned on
12 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GAODA INTERNATIONAL CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
23 October 2017
Resigned on
12 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZHEJIANG WANSHENG KITCHENWARE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
10 October 2017
Resigned on
9 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BAICHUAN IMPORT AND EXPORT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
10 October 2017
Resigned on
1 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CCR MARKETS LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
9 October 2017
Resigned on
24 December 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ONENESS BEING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 October 2017
Resigned on
2 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

FIZZ INDUSTRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 September 2017
Resigned on
27 August 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

COWIN BO SITE COMMODITY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
19 September 2017
Resigned on
18 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GANGDI ENTERPRISE LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
18 September 2017
Resigned on
20 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SAIYI ELECTRIC APPLIANCES GROUP CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
14 September 2017
Resigned on
18 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MERRY INDUSTRY & TRADE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
14 September 2017
Resigned on
17 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

UK DELUNNE MOTORS LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
12 September 2017
Resigned on
11 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU TAIPING IMPORT AND EXPORT CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
7 September 2017
Resigned on
11 August 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

LONNI GROUP LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
7 September 2017
Resigned on
22 August 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU JITENG TOYS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
23 August 2017
Resigned on
22 August 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BENLIU CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
14 August 2017
Resigned on
5 August 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU S&N INTERNATIONAL TRADING CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
14 August 2017
Resigned on
11 August 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GUOLI INDUSTRY & TRADE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
1 August 2017
Resigned on
23 July 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIWU SHENGSIM IMP & EXP CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
28 July 2017
Resigned on
23 July 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GOLDENMARK GLOBAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 July 2017
Resigned on
19 July 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

LIKFOREST LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
18 July 2017
Resigned on
11 September 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NANHAI MACHINERY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 July 2017
Resigned on
10 July 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HELM INTERNATION TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39/41 CHASE SIDE, SOUTHGATE, LONDON, ENGLAND, PLEASE SELECT, N14 5BP
Role RESIGNED
Secretary
Appointed on
7 July 2017
Resigned on
25 July 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WENLING YUECHENG MACHINE MANUFACTURING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
4 July 2017
Resigned on
2 July 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

A&J FABRICS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
4 July 2017
Resigned on
2 July 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HUIHUA INTERNATIONAL TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 July 2017
Resigned on
24 May 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HOPEFUL STAR TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 July 2017
Resigned on
2 July 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YANKEE TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 June 2017
Resigned on
1 August 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

XINYANG IMPORT & EXPORT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 June 2017
Resigned on
19 June 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CUELYINE LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
14 June 2017
Resigned on
27 April 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINGBO KYLIN INDUSTRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
25 May 2017
Resigned on
26 May 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINGBO OOLIMA PACK CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39/41 CHASE SIDE, SOUTHGATE, LONDON, ENGLAND, PLEASE SELECT, N14 5BP
Role RESIGNED
Secretary
Appointed on
26 April 2017
Resigned on
25 May 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BOULIES LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 April 2017
Resigned on
13 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MEISHU CEROPLASTIC CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
21 April 2017
Resigned on
20 April 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ESHINE INTERNATIONAL TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 April 2017
Resigned on
19 April 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

UK VISKARRY INTERNATIONAL HOLDING LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 April 2017
Resigned on
3 March 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WALKER-PARKLANE AROMATHERAPY LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 April 2017
Resigned on
18 April 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GLOBE AUTO EXCHANGE LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 March 2017
Resigned on
16 March 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

FANGSHAN GLOBAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 March 2017
Resigned on
26 February 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

AISSTEC LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
2 March 2017
Resigned on
3 March 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZHEJIANG TOOLSTONE TOOLS MANUFACTURE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 February 2017
Resigned on
16 February 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZPXY INTERNATIONAL TRADING CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
8 February 2017
Resigned on
9 January 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

U.K REALONG LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 January 2017
Resigned on
23 January 2018
Nationality
NATIONALITY UNKNOWN

ANNO SMITHY LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 November 2016
Resigned on
23 October 2017
Nationality
NATIONALITY UNKNOWN

UK BAIDODE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 October 2016
Resigned on
7 March 2018
Nationality
NATIONALITY UNKNOWN

ELMAK ELECTRICAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 October 2016
Resigned on
7 March 2018
Nationality
NATIONALITY UNKNOWN

GREENLAND INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 October 2016
Resigned on
14 October 2017
Nationality
NATIONALITY UNKNOWN

CHANGSHA YONTA INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
21 October 2016
Resigned on
28 October 2016
Nationality
NATIONALITY UNKNOWN

BIG TEXTILE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 October 2016
Resigned on
12 October 2017
Nationality
NATIONALITY UNKNOWN

DOTIN PROMOTION CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
1 October 2016
Resigned on
30 September 2017
Nationality
NATIONALITY UNKNOWN

NINGBO HYTEX COMPANY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 September 2016
Resigned on
27 September 2017
Nationality
NATIONALITY UNKNOWN

SUCHUANG CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 September 2016
Resigned on
30 September 2017
Nationality
NATIONALITY UNKNOWN

COLOR TRADING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
31 August 2016
Resigned on
31 August 2017
Nationality
NATIONALITY UNKNOWN

GOODOR DECORATION CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 August 2016
Resigned on
3 August 2017
Nationality
NATIONALITY UNKNOWN

UNITED LEGWEAR INTERNATIONAL LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 August 2016
Resigned on
16 August 2017
Nationality
NATIONALITY UNKNOWN

RACENT INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 August 2016
Resigned on
10 July 2017
Nationality
NATIONALITY UNKNOWN

XINYE INDUSTRY AND TRADE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
5 August 2016
Resigned on
11 August 2017
Nationality
NATIONALITY UNKNOWN

UK ONENESS GROUP CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 August 2016
Resigned on
2 August 2017
Nationality
NATIONALITY UNKNOWN

FEIHU INDUSTRY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 August 2016
Resigned on
24 August 2017
Nationality
NATIONALITY UNKNOWN

TIANJIA INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 August 2016
Resigned on
1 August 2017
Nationality
NATIONALITY UNKNOWN

NINGBO GEMI AUTO PART CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
26 July 2016
Resigned on
26 July 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

PLATEC GROUP LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
21 July 2016
Resigned on
4 July 2017
Nationality
NATIONALITY UNKNOWN

QINGDAO TSING QIU ARTS & CRAFTS CO ., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
21 July 2016
Resigned on
4 July 2017
Nationality
NATIONALITY UNKNOWN

APEX HARDWARE CHINA CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 July 2016
Resigned on
3 July 2017
Nationality
NATIONALITY UNKNOWN

FUTURE EMPIRE TRADING LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 July 2016
Resigned on
14 March 2017
Nationality
NATIONALITY UNKNOWN

MEGA LAND HOLDINGS LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
12 July 2016
Resigned on
5 June 2017
Nationality
NATIONALITY UNKNOWN

QIAN YI TONG LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 July 2016
Resigned on
5 June 2017
Nationality
NATIONALITY UNKNOWN

WENZHOU HUIYI VALVE AND FITTINGS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 June 2016
Resigned on
27 June 2017
Nationality
NATIONALITY UNKNOWN

C&C HAND TOOL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 June 2016
Resigned on
11 May 2017
Nationality
NATIONALITY UNKNOWN

GREEN SETTLE ENTERPRISES CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 June 2016
Resigned on
19 June 2017
Nationality
NATIONALITY UNKNOWN

U.K RUPEX LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 June 2016
Resigned on
20 June 2017
Nationality
NATIONALITY UNKNOWN

2 C MACHINERY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 June 2016
Resigned on
6 June 2017
Nationality
NATIONALITY UNKNOWN

M&D SOURCING LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 June 2016
Resigned on
6 June 2017
Nationality
NATIONALITY UNKNOWN

UK BELIFFI GROUP LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
14 June 2016
Resigned on
13 June 2017
Nationality
NATIONALITY UNKNOWN

PURPLE VALLEY CORP LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 June 2016
Resigned on
13 April 2017
Nationality
NATIONALITY UNKNOWN

ONTIME GLOBAL LOGISTICS LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 June 2016
Resigned on
5 June 2017
Nationality
NATIONALITY UNKNOWN

IRIDESCENT PROSPECT INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 June 2016
Resigned on
25 May 2017
Nationality
NATIONALITY UNKNOWN

ZHEJIANG RUNXI INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 June 2016
Resigned on
7 June 2017
Nationality
NATIONALITY UNKNOWN

ORIENT STEEL INDUSTRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
8 June 2016
Resigned on
31 May 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ROWI INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 June 2016
Resigned on
7 June 2017
Nationality
NATIONALITY UNKNOWN

FIRSTBRITE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 June 2016
Resigned on
12 January 2017
Nationality
NATIONALITY UNKNOWN

SUNYE ELECTRONICS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 June 2016
Resigned on
6 June 2017
Nationality
NATIONALITY UNKNOWN

ZHEJIANG SKIRTON INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
31 May 2016
Resigned on
18 May 2017
Nationality
NATIONALITY UNKNOWN

JINNAS INDUSTRIAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 May 2016
Resigned on
22 May 2017
Nationality
NATIONALITY UNKNOWN

MAGNUM GROUP CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 May 2016
Resigned on
10 May 2017
Nationality
NATIONALITY UNKNOWN

ODINS LIGHTING LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 May 2016
Resigned on
16 May 2017
Nationality
NATIONALITY UNKNOWN

FOSHAN CRYSTO CERAMICS CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 May 2016
Resigned on
18 May 2017
Nationality
NATIONALITY UNKNOWN

CSM UK CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 May 2016
Resigned on
8 May 2017
Nationality
NATIONALITY UNKNOWN

SHANGHAI ORGCHEM CO. LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 May 2016
Resigned on
18 May 2017
Nationality
NATIONALITY UNKNOWN

UK SUNLIGHT GROUP CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
17 May 2016
Resigned on
2 May 2017
Nationality
NATIONALITY UNKNOWN

ROX INTERNATIONAL CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 May 2016
Resigned on
27 April 2017
Nationality
NATIONALITY UNKNOWN

CHANGMAO STORAGE BATTERY CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
12 May 2016
Resigned on
12 May 2017
Nationality
NATIONALITY UNKNOWN

PACHIEVE GROUP LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 April 2016
Resigned on
18 April 2017
Nationality
NATIONALITY UNKNOWN

MAXWIN HARDWARE COMPANY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 April 2016
Resigned on
6 April 2017
Nationality
NATIONALITY UNKNOWN

SHENVENY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 April 2016
Resigned on
14 March 2017
Nationality
NATIONALITY UNKNOWN

NINGBO ASIASTAR INTERNATIONAL TRADING LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 April 2016
Resigned on
17 April 2017
Nationality
NATIONALITY UNKNOWN

TIANHE GREEN PACKAGING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 April 2016
Resigned on
12 April 2017
Nationality
NATIONALITY UNKNOWN

QIK SECURITY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 April 2016
Resigned on
30 March 2017
Nationality
NATIONALITY UNKNOWN

VITA LEISURE CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 April 2016
Resigned on
6 June 2017
Nationality
NATIONALITY UNKNOWN

DRINKWATER WORKSHOP CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 April 2016
Resigned on
3 April 2017
Nationality
NATIONALITY UNKNOWN

TAIZHOU SONGWEI CNC MACHINERY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 March 2016
Resigned on
28 March 2017
Nationality
NATIONALITY UNKNOWN

TOPIC LIGHT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 March 2016
Resigned on
26 March 2017
Nationality
NATIONALITY UNKNOWN

YONG OUTDOOR CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
25 March 2016
Resigned on
27 March 2017
Nationality
NATIONALITY UNKNOWN

ECO IMAGE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 March 2016
Resigned on
20 February 2017
Nationality
NATIONALITY UNKNOWN

B&L INTERNATIONAL INDUSTRY LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 March 2016
Resigned on
6 March 2017
Nationality
NATIONALITY UNKNOWN

ZHIKAI BUILDING MATERIALS CO., LTD

Correspondence address
364 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 March 2016
Resigned on
18 March 2017
Nationality
NATIONALITY UNKNOWN

XINLUN ACCESSORIES INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
17 March 2016
Resigned on
15 March 2017
Nationality
NATIONALITY UNKNOWN

RENNEN INTERNATIONAL LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
11 March 2016
Resigned on
10 March 2017
Nationality
NATIONALITY UNKNOWN

PNEUTECH MACHINERY CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 March 2016
Resigned on
9 March 2017
Nationality
NATIONALITY UNKNOWN

SHANGHAI JIMEI FOOD MACHINERY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 March 2016
Resigned on
8 February 2017
Nationality
NATIONALITY UNKNOWN

SHANGHAI QISHENG PACKING MACHINERY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 March 2016
Resigned on
8 February 2017
Nationality
NATIONALITY UNKNOWN

AWSSUN CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 February 2016
Resigned on
24 February 2017
Nationality
NATIONALITY UNKNOWN

YHY INTERNATIONAL GROUP LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 February 2016
Resigned on
27 February 2017
Nationality
NATIONALITY UNKNOWN

XINMAO INDUSTRY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 February 2016
Resigned on
17 February 2017
Nationality
NATIONALITY UNKNOWN

LOVESOFT LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 February 2016
Resigned on
17 February 2017
Nationality
NATIONALITY UNKNOWN

ADORA INDUSTRY AND TRADE LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 January 2016
Resigned on
16 January 2017
Nationality
NATIONALITY UNKNOWN

LEFA INTERNATIONAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 January 2016
Resigned on
6 December 2016
Nationality
NATIONALITY UNKNOWN

WORLD SOURCING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 January 2016
Resigned on
24 January 2017
Nationality
NATIONALITY UNKNOWN

REFLECT INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 January 2016
Resigned on
20 December 2016
Nationality
NATIONALITY UNKNOWN

CHANGZHOU HUICHUN MEDICAL EQUIPMENT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
30 December 2015
Resigned on
19 December 2016
Nationality
NATIONALITY UNKNOWN

YUEQING FASEN THREE COLORS TOOLS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
30 December 2015
Resigned on
20 December 2016
Nationality
NATIONALITY UNKNOWN

RONGTIAN MACHINERY CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 December 2015
Resigned on
2 December 2016
Nationality
NATIONALITY UNKNOWN

LUCKYTEX LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
23 December 2015
Resigned on
6 January 2017
Nationality
NATIONALITY UNKNOWN

GENUINE INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 December 2015
Resigned on
14 November 2017
Nationality
NATIONALITY UNKNOWN

NINGBO CSS INTERNATIONAL FREIGHT FORWARDING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 December 2015
Resigned on
16 January 2017
Nationality
NATIONALITY UNKNOWN

YONGKANG FOYOU INDUSTRY & TRADE CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 December 2015
Resigned on
8 December 2016
Nationality
NATIONALITY UNKNOWN

SUNSHINE (UK) SAFETY-MEDICAL GROUP LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 December 2015
Resigned on
8 December 2016
Nationality
NATIONALITY UNKNOWN

TAIZHOU VIPSEW MACHINERY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 December 2015
Resigned on
15 February 2017
Nationality
NATIONALITY UNKNOWN

XINGYUE INDUSTRIAL CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 December 2015
Resigned on
2 December 2016
Nationality
NATIONALITY UNKNOWN

STARK IMPORT & EXPORT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
1 December 2015
Resigned on
7 November 2017
Nationality
NATIONALITY UNKNOWN

BAPA FOOTBALL CLUB LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
1 December 2015
Resigned on
30 November 2016
Nationality
NATIONALITY UNKNOWN

GS SOURCING LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 November 2015
Resigned on
22 November 2016
Nationality
NATIONALITY UNKNOWN

QUNBANG INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 November 2015
Resigned on
22 November 2016
Nationality
NATIONALITY UNKNOWN

RED OCTOBER INTERNATIONAL TRADING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 November 2015
Resigned on
22 November 2016
Nationality
NATIONALITY UNKNOWN

EPAY DEVELOPMENT LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 November 2015
Resigned on
21 December 2016
Nationality
NATIONALITY UNKNOWN

RUBY FRAGRANCE LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 November 2015
Resigned on
7 November 2017
Nationality
NATIONALITY UNKNOWN

YIWU OK GIFT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 November 2015
Resigned on
8 November 2017
Nationality
NATIONALITY UNKNOWN

DENOR INDUSTRIES CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 November 2015
Resigned on
26 October 2017
Nationality
NATIONALITY UNKNOWN

UK XIBO ARISTOCRAT INDUSTRIAL CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 November 2015
Resigned on
19 November 2017
Nationality
NATIONALITY UNKNOWN

PACEMAKER INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 November 2015
Resigned on
17 November 2016
Nationality
NATIONALITY UNKNOWN

CHN SYSTEMS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 November 2015
Resigned on
17 November 2017
Nationality
NATIONALITY UNKNOWN

CHIDANOO INTERNATIONAL (TA) CO. LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 November 2015
Resigned on
7 November 2017
Nationality
NATIONALITY UNKNOWN

FELICIDAD TRADING LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 November 2015
Resigned on
27 September 2017
Nationality
NATIONALITY UNKNOWN

SZSE LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
12 November 2015
Resigned on
9 November 2017
Nationality
NATIONALITY UNKNOWN

WAH TING INDUSTRIAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 November 2015
Resigned on
24 October 2017
Nationality
NATIONALITY UNKNOWN

SONMART PHARMA (UK) LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 November 2015
Resigned on
17 August 2016
Nationality
NATIONALITY UNKNOWN

SHIGHT INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 November 2015
Resigned on
3 November 2017
Nationality
NATIONALITY UNKNOWN

ZHEJIANG Q&S INDUSTRIAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 October 2015
Resigned on
27 October 2017
Nationality
NATIONALITY UNKNOWN

KAILAS INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 October 2015
Resigned on
26 August 2017
Nationality
NATIONALITY UNKNOWN

SOAR MOTO CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 October 2015
Resigned on
28 September 2017
Nationality
NATIONALITY UNKNOWN

CHELSEA TECHNOLOGY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 October 2015
Resigned on
18 November 2016
Nationality
NATIONALITY UNKNOWN

TOPSTAR DEVELOPMENT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 October 2015
Resigned on
29 August 2017
Nationality
NATIONALITY UNKNOWN

XPI GROUP COMPANY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 October 2015
Resigned on
10 October 2017
Nationality
NATIONALITY UNKNOWN

SIMULAUK ENTERPRISES LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 October 2015
Resigned on
15 October 2017
Nationality
NATIONALITY UNKNOWN

HUARUI (U.K.) INTERNATIONAL LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 October 2015
Resigned on
12 September 2017
Nationality
NATIONALITY UNKNOWN

WENZHOU SAHAI ELECTRICAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 October 2015
Resigned on
19 September 2016
Nationality
NATIONALITY UNKNOWN

NATURE HOME (UK) LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 October 2015
Resigned on
8 October 2015
Nationality
NATIONALITY UNKNOWN

HFX INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 September 2015
Resigned on
13 September 2016
Nationality
NATIONALITY UNKNOWN

HONGBAO ELECTRIC GROUP CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 September 2015
Resigned on
4 September 2017
Nationality
NATIONALITY UNKNOWN

CHENGINE INDUSTRY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 September 2015
Resigned on
4 September 2017
Nationality
NATIONALITY UNKNOWN

GRAND EAST TRADING LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
21 September 2015
Resigned on
15 August 2017
Nationality
NATIONALITY UNKNOWN

IROY TECHNOLOGY CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 September 2015
Resigned on
13 September 2016
Nationality
NATIONALITY UNKNOWN

TOPIKAPA INTERNATIONAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 September 2015
Resigned on
20 December 2016
Nationality
NATIONALITY UNKNOWN

SUNPOWER INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 September 2015
Resigned on
13 September 2016
Nationality
NATIONALITY UNKNOWN

MEGA CHANCE TRADING LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
14 September 2015
Resigned on
24 August 2017
Nationality
NATIONALITY UNKNOWN

ROSEHALL (UK) INVESTMENT HOLDINGS CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
14 September 2015
Resigned on
13 September 2017
Nationality
NATIONALITY UNKNOWN

FH INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 September 2015
Resigned on
13 September 2016
Nationality
NATIONALITY UNKNOWN

UK MAMO TRADING LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 September 2015
Resigned on
2 August 2017
Nationality
NATIONALITY UNKNOWN

XUZHOU PAIKE PACKAGING PRODUCTS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 September 2015
Resigned on
14 July 2017
Nationality
NATIONALITY UNKNOWN

TIANSHUN INDUSTRIAL LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 September 2015
Resigned on
29 August 2017
Nationality
NATIONALITY UNKNOWN

SKY THRIVING DREAM-LIGHT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 September 2015
Resigned on
3 August 2017
Nationality
NATIONALITY UNKNOWN

FARSEER WHEELS PART CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 September 2015
Resigned on
23 August 2017
Nationality
NATIONALITY UNKNOWN

PANKA INTERNATIONAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 September 2015
Resigned on
3 August 2017
Nationality
NATIONALITY UNKNOWN

CHINA TIANCHUANG CHEMICAL & PHARMIC LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 September 2015
Resigned on
23 August 2016
Nationality
NATIONALITY UNKNOWN

GANTECH INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 September 2015
Resigned on
7 August 2017
Nationality
NATIONALITY UNKNOWN

BRILLIANT K&H LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 September 2015
Resigned on
3 August 2017
Nationality
NATIONALITY UNKNOWN

PERLONG MEDICAL EQUIPMENT CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 August 2015
Resigned on
11 July 2017
Nationality
NATIONALITY UNKNOWN

FOUR SEASONS FASHION CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 August 2015
Resigned on
16 August 2017
Nationality
NATIONALITY UNKNOWN

TAIZHOU YINGSHENG GOODS&MATERIALS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
17 August 2015
Resigned on
16 August 2017
Nationality
NATIONALITY UNKNOWN

WEISHAN DAWEI WOOD CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
14 August 2015
Resigned on
5 September 2016
Nationality
NATIONALITY UNKNOWN

WUXI SANHUI COCOA CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 August 2015
Resigned on
4 July 2017
Nationality
NATIONALITY UNKNOWN

TMP CRAFT INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 August 2015
Resigned on
10 August 2017
Nationality
NATIONALITY UNKNOWN

TBS INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
12 August 2015
Resigned on
11 July 2017
Nationality
NATIONALITY UNKNOWN

QINGDAO CLUNT BEARING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 August 2015
Resigned on
24 August 2016
Nationality
NATIONALITY UNKNOWN

NY SPARE PART INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 August 2015
Resigned on
3 July 2017
Nationality
NATIONALITY UNKNOWN

VICTORY METALLIC AND PVC INDUSTRIES CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
5 August 2015
Resigned on
21 June 2017
Nationality
NATIONALITY UNKNOWN

BUENO INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
5 August 2015
Resigned on
28 September 2016
Nationality
NATIONALITY UNKNOWN

AMCREL INDUSTRY CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 August 2015
Resigned on
4 July 2017
Nationality
NATIONALITY UNKNOWN

LITONG INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 August 2015
Resigned on
2 August 2016
Nationality
NATIONALITY UNKNOWN

JXM ENTERPRISE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 August 2015
Resigned on
4 July 2017
Nationality
NATIONALITY UNKNOWN

HIGH TECHNOLOGY GLOBAL TRADING LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 August 2015
Resigned on
4 July 2017
Nationality
NATIONALITY UNKNOWN

TOP VICTORY INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 July 2015
Resigned on
3 August 2016
Nationality
NATIONALITY UNKNOWN

INTELLIGENT X CO. LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 July 2015
Resigned on
12 June 2017
Nationality
NATIONALITY UNKNOWN

BRIGHT GROUP TRADING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
17 July 2015
Resigned on
16 July 2016
Nationality
NATIONALITY UNKNOWN

YOTO RATTAN CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 July 2015
Resigned on
15 July 2017
Nationality
NATIONALITY UNKNOWN

KMLY GROUP LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 July 2015
Resigned on
5 June 2017
Nationality
NATIONALITY UNKNOWN

FLYING IMPORT & EXPORT LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 July 2015
Resigned on
13 July 2017
Nationality
NATIONALITY UNKNOWN

PEAK TURBO (UK) INTERNATIONAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
6 July 2015
Resigned on
6 July 2017
Nationality
NATIONALITY UNKNOWN

MAY CHEMICAL COMPANY LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 July 2015
Resigned on
20 June 2017
Nationality
NATIONALITY UNKNOWN

HOORAY MACHINERY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
30 June 2015
Resigned on
6 June 2017
Nationality
NATIONALITY UNKNOWN

BEST BETTER LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
30 June 2015
Resigned on
11 May 2017
Nationality
NATIONALITY UNKNOWN

SUPER RICH INDUSTRIAL LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
30 June 2015
Resigned on
6 June 2017
Nationality
NATIONALITY UNKNOWN

QINGDAO BALSUN CREATIONS CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
30 June 2015
Resigned on
14 June 2016
Nationality
NATIONALITY UNKNOWN

KAMAC MACHINERY AND TRUCKS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
25 June 2015
Resigned on
2 June 2016
Nationality
NATIONALITY UNKNOWN

HANGZHOU HOKING AGRICULTURE AND HUSBANDRY DEVELOPMENT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 June 2015
Resigned on
2 May 2017
Nationality
NATIONALITY UNKNOWN

SUPER GARDEN INTERNATIONAL GROUP LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
12 June 2015
Resigned on
3 May 2017
Nationality
NATIONALITY UNKNOWN

SHOUGUANG WANDA WOOD CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 June 2015
Resigned on
31 May 2016
Nationality
NATIONALITY UNKNOWN

XIUMING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 June 2015
Resigned on
4 May 2017
Nationality
NATIONALITY UNKNOWN

HANS INTERNATIONAL LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 June 2015
Resigned on
13 June 2016
Nationality
NATIONALITY UNKNOWN

ZHEJIANG CHANGHUA INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
6 June 2015
Resigned on
26 May 2017
Nationality
NATIONALITY UNKNOWN

BRIGHT WAY INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 June 2015
Resigned on
2 June 2016
Nationality
NATIONALITY UNKNOWN

XUZHOU JIAHUA GLASS BOTTLE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 June 2015
Resigned on
19 April 2017
Nationality
NATIONALITY UNKNOWN

WORLD-JET INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 June 2015
Resigned on
1 June 2016
Nationality
NATIONALITY UNKNOWN

SUMMIT INFRASTRUCTURE ENGINEERING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 June 2015
Resigned on
15 May 2017
Nationality
NATIONALITY UNKNOWN

ZIBO YINGHE CHEMICAL CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 June 2015
Resigned on
25 May 2016
Nationality
NATIONALITY UNKNOWN

LINYI WANTE MACHINERY CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
1 June 2015
Resigned on
19 June 2017
Nationality
NATIONALITY UNKNOWN

YUFAY INDUSTRY & TRADE CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
1 June 2015
Resigned on
25 May 2017
Nationality
NATIONALITY UNKNOWN

SHINEFAR HOLDINGS GROUP CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 May 2015
Resigned on
6 April 2017
Nationality
NATIONALITY UNKNOWN

NORTHERN (TIANJIN) INTERNATIONAL BUSINESS SERVICE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 May 2015
Resigned on
3 May 2017
Nationality
NATIONALITY UNKNOWN

YUTIAN IMPORT & EXPORT CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 May 2015
Resigned on
12 June 2017
Nationality
NATIONALITY UNKNOWN

WINSTRONG IMPORT AND EXPORT LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 May 2015
Resigned on
9 May 2017
Nationality
NATIONALITY UNKNOWN

YUNTAI RUBBER&PLASTIC INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 May 2015
Resigned on
3 May 2016
Nationality
NATIONALITY UNKNOWN

RUI YUAN INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 May 2015
Resigned on
24 May 2017
Nationality
NATIONALITY UNKNOWN

DESHENG TRADING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 May 2015
Resigned on
26 April 2017
Nationality
NATIONALITY UNKNOWN

YILIXIN INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 May 2015
Resigned on
2 May 2017
Nationality
NATIONALITY UNKNOWN

HONG CHENG INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 May 2015
Resigned on
22 May 2017
Nationality
NATIONALITY UNKNOWN

REDMOON INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
21 May 2015
Resigned on
12 June 2017
Nationality
NATIONALITY UNKNOWN

SAIN IMPORT&EXPORT TRADING CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 May 2015
Resigned on
20 May 2017
Nationality
NATIONALITY UNKNOWN

AUTOS INTERNATIONAL HOLDING CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 May 2015
Resigned on
6 May 2016
Nationality
NATIONALITY UNKNOWN

XIN NA YONG FASHION JEWELRY CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 May 2015
Resigned on
18 September 2016
Nationality
NATIONALITY UNKNOWN

SWALLET INTERNATIONAL TRADING CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 May 2015
Resigned on
18 May 2017
Nationality
NATIONALITY UNKNOWN

WEIFANG YUANQUAN LABOR PROTECTION SUPPLIES CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 May 2015
Resigned on
23 May 2016
Nationality
NATIONALITY UNKNOWN

WU HAN HONG XUAN MARINE MACHINERY PLANT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 May 2015
Resigned on
1 June 2016
Nationality
NATIONALITY UNKNOWN

KYLIN MOTOR VEHICLE PARTS LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 May 2015
Resigned on
30 March 2017
Nationality
NATIONALITY UNKNOWN

MEI LING ELECTRONICS LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 May 2015
Resigned on
13 June 2016
Nationality
NATIONALITY UNKNOWN

HEJIA INVESTMENT CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 May 2015
Resigned on
31 March 2017
Nationality
NATIONALITY UNKNOWN

UK IHEROES LIGHTING GROUP CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
14 May 2015
Resigned on
14 April 2017
Nationality
NATIONALITY UNKNOWN

CHINA OCEAN STAR INTERNATIONAL FREIGHT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 May 2015
Resigned on
17 May 2017
Nationality
NATIONALITY UNKNOWN

BENKADI COMPANY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 May 2015
Resigned on
13 May 2017
Nationality
NATIONALITY UNKNOWN

UNION FOODS AND CHEMICALS ENTERPRISE LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 May 2015
Resigned on
25 April 2016
Nationality
NATIONALITY UNKNOWN

WONDER POLYMATE INDUSTRY CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
12 May 2015
Resigned on
9 May 2016
Nationality
NATIONALITY UNKNOWN

FUJIAN ZHENGNONG INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 May 2015
Resigned on
13 June 2016
Nationality
NATIONALITY UNKNOWN

CTC INDUSTRIES CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 April 2015
Resigned on
20 April 2017
Nationality
NATIONALITY UNKNOWN

STANDARD INDUSTRIAL CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 April 2015
Resigned on
7 July 2016
Nationality
NATIONALITY UNKNOWN

RUIZHI UK LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
25 April 2015
Resigned on
20 April 2017
Nationality
NATIONALITY UNKNOWN

SHENZHEN OKEY CIRCUIT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 April 2015
Resigned on
3 March 2017
Nationality
NATIONALITY UNKNOWN

TOPONE INTERNATIONAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 April 2015
Resigned on
18 February 2017
Nationality
NATIONALITY UNKNOWN

ALPHA LOCK & HARDWARE MANUFACTURING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 April 2015
Resigned on
24 April 2017
Nationality
NATIONALITY UNKNOWN

ENVISON TECHNOLOGY COMPANY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
21 April 2015
Resigned on
6 April 2017
Nationality
NATIONALITY UNKNOWN

SHANDONG LVFENG FERTILIZER CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 April 2015
Resigned on
25 April 2016
Nationality
NATIONALITY UNKNOWN

HEALIFE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
17 April 2015
Resigned on
27 April 2016
Nationality
NATIONALITY UNKNOWN

SHANDONG GIKI TYRE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 April 2015
Resigned on
20 April 2016
Nationality
NATIONALITY UNKNOWN

EVER GROUP MARINE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 April 2015
Resigned on
10 May 2016
Nationality
NATIONALITY UNKNOWN

YIWU YIRUN GARMENT ACCESSORIES COMPANY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 April 2015
Resigned on
21 March 2017
Nationality
NATIONALITY UNKNOWN

WUXI JUNHONG AUTOMATION TECHNOLOGY CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 April 2015
Resigned on
25 May 2017
Nationality
NATIONALITY UNKNOWN

SHINING OCEAN GROUP LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 April 2015
Resigned on
9 May 2016
Nationality
NATIONALITY UNKNOWN

QINGDAO ZHAOXING WOOD INDUSTRY CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 April 2015
Resigned on
4 May 2016
Nationality
NATIONALITY UNKNOWN

QINGDAO VANACE AUTO PARTS CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 April 2015
Resigned on
20 April 2016
Nationality
NATIONALITY UNKNOWN

WESTFALEN CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 April 2015
Resigned on
8 April 2017
Nationality
NATIONALITY UNKNOWN

MOSHI INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 April 2015
Resigned on
20 April 2016
Nationality
NATIONALITY UNKNOWN

GRIFFIN PLUTUS FAMILY OFFICE LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 April 2015
Resigned on
25 March 2016
Nationality
NATIONALITY UNKNOWN

TOOTOOL TECHNOLOGY INDUSTRIAL CORP LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 April 2015
Resigned on
28 March 2017
Nationality
NATIONALITY UNKNOWN

YADONG INTERNATIONAL UK LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
31 March 2015
Resigned on
1 April 2016
Nationality
NATIONALITY UNKNOWN

JENOE INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
31 March 2015
Resigned on
8 March 2016
Nationality
NATIONALITY UNKNOWN

RAINBO INTERNATIONAL TRADING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 March 2015
Resigned on
27 February 2017
Nationality
NATIONALITY UNKNOWN

SUNY BAMBOO CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 March 2015
Resigned on
20 April 2016
Nationality
NATIONALITY UNKNOWN

YONGSIN SAFETY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 March 2015
Resigned on
23 May 2016
Nationality
NATIONALITY UNKNOWN

NEW CHAIN GLOBAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
25 March 2015
Resigned on
22 February 2017
Nationality
NATIONALITY UNKNOWN

BEST BOND INTERNATIONAL TRADING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 March 2015
Resigned on
8 March 2016
Nationality
NATIONALITY UNKNOWN

SHANGHAI WONDERS INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
23 March 2015
Resigned on
18 March 2017
Nationality
NATIONALITY UNKNOWN

ELEGANCE DECO CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
17 March 2015
Resigned on
3 March 2016
Nationality
NATIONALITY UNKNOWN

SUNLIGHT INTERNATIONAL TRADING CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 March 2015
Resigned on
16 March 2016
Nationality
NATIONALITY UNKNOWN

FOREVER BRIGHT INDUSTRY LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
11 March 2015
Resigned on
21 April 2016
Nationality
NATIONALITY UNKNOWN

UK BENSON INTERNATIONAL APPAREL CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 March 2015
Resigned on
10 March 2016
Nationality
NATIONALITY UNKNOWN

YB-GTC CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 March 2015
Resigned on
10 March 2017
Nationality
NATIONALITY UNKNOWN

CHINA FORBONA GROUP LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 March 2015
Resigned on
22 February 2017
Nationality
NATIONALITY UNKNOWN

TOPWAY IMPORT AND EXPORT CORPORATION LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 March 2015
Resigned on
8 March 2016
Nationality
NATIONALITY UNKNOWN

TAIZHOU ATS OPTICAL TECHNOLOGY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 March 2015
Resigned on
28 February 2017
Nationality
NATIONALITY UNKNOWN

POZHI INTERNATIONAL GROUP CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 March 2015
Resigned on
15 February 2017
Nationality
NATIONALITY UNKNOWN

ANHOW GROUP LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 March 2015
Resigned on
15 February 2017
Nationality
NATIONALITY UNKNOWN

SKYLAND INTERNATIONAL DEVELOPMENT LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 March 2015
Resigned on
15 February 2017
Nationality
NATIONALITY UNKNOWN

NINGBO AQUAWORLD ELECTRIC MANUFACTURE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 March 2015
Resigned on
27 February 2017
Nationality
NATIONALITY UNKNOWN

QINGDAO HAIYONG MACHINERY MANUFACTURING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 February 2015
Resigned on
8 March 2016
Nationality
NATIONALITY UNKNOWN

YOLONG INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 February 2015
Resigned on
17 February 2016
Nationality
NATIONALITY UNKNOWN

KOREA SAMTER CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 February 2015
Resigned on
7 March 2016
Nationality
NATIONALITY UNKNOWN

PHOENIX BROTHER INDUSTRY LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 February 2015
Resigned on
5 June 2017
Nationality
NATIONALITY UNKNOWN

QINGDAO POWERFOR MANUFACTURING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
25 February 2015
Resigned on
3 February 2017
Nationality
NATIONALITY UNKNOWN

WANG MOLD CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 February 2015
Resigned on
3 January 2017
Nationality
NATIONALITY UNKNOWN

HOLY CHEMICAL CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 February 2015
Resigned on
12 January 2017
Nationality
NATIONALITY UNKNOWN

FAN RONG INTERNATIONAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
12 February 2015
Resigned on
12 February 2017
Nationality
NATIONALITY UNKNOWN

GOLD PHOENIX INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
5 February 2015
Resigned on
17 February 2016
Nationality
NATIONALITY UNKNOWN

JIAOZUO ZHOUFENG MACHINERY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 February 2015
Resigned on
8 January 2017
Nationality
NATIONALITY UNKNOWN

PROMAX SAFETY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 January 2015
Resigned on
28 January 2017
Nationality
NATIONALITY UNKNOWN

VANCHIE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 January 2015
Resigned on
13 January 2017
Nationality
NATIONALITY UNKNOWN

HWASHOW INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 January 2015
Resigned on
16 January 2017
Nationality
NATIONALITY UNKNOWN

NINGBO DB UNION INT’L CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 January 2015
Resigned on
15 January 2017
Nationality
NATIONALITY UNKNOWN

K.R.P. TRADING LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
14 January 2015
Resigned on
7 January 2016
Nationality
NATIONALITY UNKNOWN

EASTERN DRAGON CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 January 2015
Resigned on
12 January 2017
Nationality
NATIONALITY UNKNOWN

HALEY INTERNATIONAL TRADING LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 January 2015
Resigned on
24 February 2017
Nationality
NATIONALITY UNKNOWN

NINGBO HOPESUN MACHINE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 January 2015
Resigned on
24 February 2017
Nationality
NATIONALITY UNKNOWN

LEMON HOUSEWARE CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 January 2015
Resigned on
4 January 2018
Nationality
NATIONALITY UNKNOWN

BRILLIANT SHIPPING LINE LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 January 2015
Resigned on
7 January 2017
Nationality
NATIONALITY UNKNOWN

UK EVAN LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 January 2015
Resigned on
12 December 2016
Nationality
NATIONALITY UNKNOWN

TAMINDS TECHNOLOGY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
6 January 2015
Resigned on
17 November 2017
Nationality
NATIONALITY UNKNOWN

YOHO GIFTS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
5 January 2015
Resigned on
5 January 2017
Nationality
NATIONALITY UNKNOWN

FARVIC INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
30 December 2014
Resigned on
13 December 2016
Nationality
NATIONALITY UNKNOWN

JIANGSU MEGA INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
30 December 2014
Resigned on
20 December 2016
Nationality
NATIONALITY UNKNOWN

AMERICAN PRODUCTS GLOBAL LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 December 2014
Resigned on
28 September 2017
Nationality
NATIONALITY UNKNOWN

CAPACIOUS HEADWEAR LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 December 2014
Resigned on
23 November 2015
Nationality
NATIONALITY UNKNOWN

SINOCONVE BELT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 December 2014
Resigned on
12 December 2016
Nationality
NATIONALITY UNKNOWN

BLOOMING INTERNATIONAL TRADING LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
23 December 2014
Resigned on
8 December 2015
Nationality
NATIONALITY UNKNOWN

UK KLASS ELECTRICAL GROUP CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
23 December 2014
Resigned on
8 December 2016
Nationality
NATIONALITY UNKNOWN

NINGBO JUNXING INDUSTRY & TRADING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 December 2014
Resigned on
22 December 2016
Nationality
NATIONALITY UNKNOWN

UK BEN KANG LU TOBACCO CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 December 2014
Resigned on
9 November 2015
Nationality
NATIONALITY UNKNOWN

SUPEREAST SPORT LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 December 2014
Resigned on
1 November 2017
Nationality
NATIONALITY UNKNOWN

DROLEE INTERNATIONAL CORP. LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 December 2014
Resigned on
12 December 2016
Nationality
NATIONALITY UNKNOWN

JNDO HOISTING EQUIPMENT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 December 2014
Resigned on
23 November 2015
Nationality
NATIONALITY UNKNOWN

NINGBO RALLY INDUSTRY CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
12 December 2014
Resigned on
12 December 2016
Nationality
NATIONALITY UNKNOWN

SUNAIR HOUSEWARE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
11 December 2014
Resigned on
30 November 2016
Nationality
NATIONALITY UNKNOWN

ZHEJIANG FUSHITONG IMPORT & EXPORT CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 December 2014
Resigned on
15 December 2016
Nationality
NATIONALITY UNKNOWN

SHANDONG LIERJIE CHEMICALS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 December 2014
Resigned on
19 October 2017
Nationality
NATIONALITY UNKNOWN

SINBOND INDUSTRIAL CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 December 2014
Resigned on
8 December 2015
Nationality
NATIONALITY UNKNOWN

YAOYU TRADING COMPANY LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 December 2014
Resigned on
12 January 2016
Nationality
NATIONALITY UNKNOWN

TOPMONT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 December 2014
Resigned on
13 February 2017
Nationality
NATIONALITY UNKNOWN

FUN TOWN SHOES LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
1 December 2014
Resigned on
21 November 2017
Nationality
NATIONALITY UNKNOWN

GERUN PETROLEUM EQUIPMENT LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
1 December 2014
Resigned on
8 December 2015
Nationality
NATIONALITY UNKNOWN

BEST SF LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 November 2014
Resigned on
9 December 2016
Nationality
NATIONALITY UNKNOWN

NUOSEN SCIENCE CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 November 2014
Resigned on
23 November 2016
Nationality
NATIONALITY UNKNOWN

AUTOTECH LIGHTING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 November 2014
Resigned on
24 November 2015
Nationality
NATIONALITY UNKNOWN

KAIDA HOLDING LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
23 November 2014
Resigned on
1 November 2017
Nationality
NATIONALITY UNKNOWN

NINGBO SUN PLUS INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
21 November 2014
Resigned on
21 November 2016
Nationality
NATIONALITY UNKNOWN

ZHEJIANG SETEC CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
21 November 2014
Resigned on
21 November 2016
Nationality
NATIONALITY UNKNOWN

NEW GLORY INDUSTRIAL CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 November 2014
Resigned on
24 November 2015
Nationality
NATIONALITY UNKNOWN

AMPAC HOLDING LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
14 November 2014
Resigned on
14 November 2016
Nationality
NATIONALITY UNKNOWN

BLUE DRAGON TRADING LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 November 2014
Resigned on
24 September 2015
Nationality
NATIONALITY UNKNOWN

SHANGHAI G&G INDUSTRIAL COMPANY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
11 November 2014
Resigned on
24 November 2015
Nationality
NATIONALITY UNKNOWN

JOOBEM INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 November 2014
Resigned on
10 November 2017
Nationality
NATIONALITY UNKNOWN

GREENERGY POWER CORPORATION LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
5 November 2014
Resigned on
25 November 2015
Nationality
NATIONALITY UNKNOWN

CHALCO FOIL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
5 November 2014
Resigned on
28 September 2017
Nationality
NATIONALITY UNKNOWN

QINGDAO KAIMAI INDUSTRIAL DEVELOPMENT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
30 October 2014
Resigned on
15 October 2015
Nationality
NATIONALITY UNKNOWN

SLING TECHNOLOGY LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 October 2014
Resigned on
18 August 2017
Nationality
NATIONALITY UNKNOWN

YUZHENG VALVE PIPE-FITTING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
23 October 2014
Resigned on
24 November 2015
Nationality
NATIONALITY UNKNOWN

CHONGQING XF MACHINE BLADE & TOOLS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
21 October 2014
Resigned on
3 February 2016
Nationality
NATIONALITY UNKNOWN

HAIFU ARTS AND CRAFTS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
21 October 2014
Resigned on
9 September 2018
Nationality
NATIONALITY UNKNOWN

L&H INT CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 October 2014
Resigned on
10 October 2017
Nationality
NATIONALITY UNKNOWN

JIAFU INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 October 2014
Resigned on
15 October 2015
Nationality
NATIONALITY UNKNOWN

RICHMET CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 October 2014
Resigned on
13 October 2017
Nationality
NATIONALITY UNKNOWN

HANGZHOU KEYNICE LEISURE PRODUCTS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 October 2014
Resigned on
12 September 2017
Nationality
NATIONALITY UNKNOWN

YANGZHOU E.S.TOOTHBRUSH CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 October 2014
Resigned on
21 September 2017
Nationality
NATIONALITY UNKNOWN

SHENZHEN KANGAROO GARMENTS CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 October 2014
Resigned on
8 August 2017
Nationality
NATIONALITY UNKNOWN

MOREWIN INDUSTRIES CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
11 October 2014
Resigned on
19 November 2015
Nationality
NATIONALITY UNKNOWN

STVILLA FURNITURE GROUP CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 October 2014
Resigned on
10 November 2015
Nationality
NATIONALITY UNKNOWN

LUCKYSUN LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 October 2014
Resigned on
25 August 2015
Nationality
NATIONALITY UNKNOWN

YONGKANG LVFAN CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 October 2014
Resigned on
8 October 2017
Nationality
NATIONALITY UNKNOWN

UK HAN SENG CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 September 2014
Resigned on
17 July 2015
Nationality
NATIONALITY UNKNOWN

BETTERWARE HOME PRODUCTS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
25 September 2014
Resigned on
11 September 2017
Nationality
NATIONALITY UNKNOWN

SHANGHAI HANTON MACHINERY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
23 September 2014
Resigned on
24 August 2017
Nationality
NATIONALITY UNKNOWN

YAKO TRADE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
23 September 2014
Resigned on
23 September 2015
Nationality
NATIONALITY UNKNOWN

F&F IMPORT AND EXPORT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 September 2014
Resigned on
3 August 2017
Nationality
NATIONALITY UNKNOWN

POWTECH TECHNOLOGY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 September 2014
Resigned on
13 September 2017
Nationality
NATIONALITY UNKNOWN

MCG FITTINGS CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 September 2014
Resigned on
19 August 2017
Nationality
NATIONALITY UNKNOWN

HOLA-LUZ INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 September 2014
Resigned on
4 September 2017
Nationality
NATIONALITY UNKNOWN

RIAN ENTERPRISE LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 September 2014
Resigned on
19 July 2017
Nationality
NATIONALITY UNKNOWN

DIFA STONETECH CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
17 September 2014
Resigned on
21 October 2015
Nationality
NATIONALITY UNKNOWN

NEO-LUCK LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
17 September 2014
Resigned on
6 September 2016
Nationality
NATIONALITY UNKNOWN

AKK GIFT MANUFACTURER CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 September 2014
Resigned on
13 September 2017
Nationality
NATIONALITY UNKNOWN

GYM. CO. ASIA LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 September 2014
Resigned on
14 September 2017
Nationality
NATIONALITY UNKNOWN

ADVANCED SEMITOOL TECHNOLOGY LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 September 2014
Resigned on
4 August 2015
Nationality
NATIONALITY UNKNOWN

WELL FORTUNE HOLDING CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 September 2014
Resigned on
9 September 2015
Nationality
NATIONALITY UNKNOWN

DOLLAR SOURCING LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
11 September 2014
Resigned on
7 September 2017
Nationality
NATIONALITY UNKNOWN

LINKSIGN UK CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
11 September 2014
Resigned on
4 August 2017
Nationality
NATIONALITY UNKNOWN

BUENOWAY INDUSTRY&TRADING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 September 2014
Resigned on
6 August 2015
Nationality
NATIONALITY UNKNOWN

PRINTPAK DEVELOPMENT INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 September 2014
Resigned on
29 August 2017
Nationality
NATIONALITY UNKNOWN

WUXI HONGYUAN DECORATION MATERIAL INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
5 September 2014
Resigned on
31 August 2015
Nationality
NATIONALITY UNKNOWN

FEIYU MECHANICAL AND ELECTRICAL CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
1 September 2014
Resigned on
7 December 2016
Nationality
NATIONALITY UNKNOWN

FUSION LUXURY DESIGN LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
1 September 2014
Resigned on
9 June 2015
Nationality
NATIONALITY UNKNOWN

GREAT NUOYI CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 August 2014
Resigned on
16 July 2017
Nationality
NATIONALITY UNKNOWN

YOUNGDA INTERNATIONAL TRADE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 August 2014
Resigned on
1 July 2015
Nationality
NATIONALITY UNKNOWN

SHANGHAI AFPAK CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 August 2014
Resigned on
9 July 2015
Nationality
NATIONALITY UNKNOWN

SPE CHEMICALS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 August 2014
Resigned on
3 July 2017
Nationality
NATIONALITY UNKNOWN

CHANG SHENG TRADING LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 August 2014
Resigned on
9 July 2017
Nationality
NATIONALITY UNKNOWN

VINTAGE-LIFESTYLES LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 August 2014
Resigned on
9 August 2017
Nationality
NATIONALITY UNKNOWN

ZT INT'L TRADING LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 August 2014
Resigned on
23 August 2016
Nationality
NATIONALITY UNKNOWN

ES INDUSTRY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 August 2014
Resigned on
24 August 2016
Nationality
NATIONALITY UNKNOWN

JIAQI INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 August 2014
Resigned on
6 August 2017
Nationality
NATIONALITY UNKNOWN

YUJIA INDUSTRY LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 August 2014
Resigned on
18 June 2015
Nationality
NATIONALITY UNKNOWN

VEYES INDUSTRY TRADING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 August 2014
Resigned on
17 July 2015
Nationality
NATIONALITY UNKNOWN

TRION INDUSTRIAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
14 August 2014
Resigned on
21 July 2017
Nationality
NATIONALITY UNKNOWN

GLOBAL INTERNATIONAL BUSINESS GROUP LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 August 2014
Resigned on
24 August 2017
Nationality
NATIONALITY UNKNOWN

ARK TECHNOLOGY ELECTRONIC CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 August 2014
Resigned on
1 July 2017
Nationality
NATIONALITY UNKNOWN

CHULIN OPTOELECTRONICS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
11 August 2014
Resigned on
5 June 2017
Nationality
NATIONALITY UNKNOWN

QINGYANG CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
11 August 2014
Resigned on
11 August 2017
Nationality
NATIONALITY UNKNOWN

LOVELIFE INDUSTRY LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 August 2014
Resigned on
20 September 2017
Nationality
NATIONALITY UNKNOWN

BIGGIE BIOPRODUCT UK LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
6 August 2014
Resigned on
6 August 2017
Nationality
NATIONALITY UNKNOWN

NINGBO GEMI AUTO PART CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
5 August 2014
Resigned on
27 July 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SANS PACKAGING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 August 2014
Resigned on
28 June 2017
Nationality
NATIONALITY UNKNOWN

ELITE EDUCATION ALLIANCE UK LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
1 August 2014
Resigned on
28 February 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SAKY STEEL CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
30 July 2014
Resigned on
2 June 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

AWT GROUP CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 July 2014
Resigned on
12 May 2016
Nationality
NATIONALITY UNKNOWN

NINGBO SOONING TOOLS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
29 July 2014
Resigned on
10 July 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZHEJIANG TAISU GROUP CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 July 2014
Resigned on
27 July 2017
Nationality
NATIONALITY UNKNOWN

SHANDONG LIANGSHAN WODE AUTOMOBILE MANUFACTURING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 July 2014
Resigned on
8 June 2017
Nationality
NATIONALITY UNKNOWN

PAYSECURECARD LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
25 July 2014
Resigned on
25 July 2017
Nationality
NATIONALITY UNKNOWN

ANERI PARTNERS LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
25 July 2014
Resigned on
22 August 2016
Nationality
NATIONALITY UNKNOWN

GRANCORE INTERNATIONAL UK LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 July 2014
Resigned on
24 July 2017
Nationality
NATIONALITY UNKNOWN

MIGHTY ABILITY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 July 2014
Resigned on
4 July 2017
Nationality
NATIONALITY UNKNOWN

ZHEJIANG LUMGE INDUSTRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
22 July 2014
Resigned on
7 July 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINGBO XIONGFENG ELECTRICAL APPLIANCE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
21 July 2014
Resigned on
27 July 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

UK BERRY CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 July 2014
Resigned on
17 July 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NICE MARINE & OFFSHORE LIFT SOLUTIONS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 July 2014
Resigned on
17 July 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WUXI SUNDI INTERNATIONAL TRADE CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 July 2014
Resigned on
28 April 2017
Nationality
NATIONALITY UNKNOWN

UK EVERMORE INTERNATIONAL TRADING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 July 2014
Resigned on
23 May 2017
Nationality
NATIONALITY UNKNOWN

UK ASTRAZENECA ANTI-AGING RESEARCH CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 July 2014
Resigned on
3 July 2017
Nationality
NATIONALITY UNKNOWN

YONG HUI MANUFACTURING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
14 July 2014
Resigned on
15 June 2017
Nationality
NATIONALITY UNKNOWN

FIVE STAR VALVE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
14 July 2014
Resigned on
11 July 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

PREMIUM INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 July 2014
Resigned on
12 April 2017
Nationality
NATIONALITY UNKNOWN

BEAR HILL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 July 2014
Resigned on
13 October 2017
Nationality
NATIONALITY UNKNOWN

JINGONG INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 July 2014
Resigned on
7 June 2017
Nationality
NATIONALITY UNKNOWN

NINGBO JINCHANG TRADE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
8 July 2014
Resigned on
11 July 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NEW ERA HOLDING GROUP CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 July 2014
Resigned on
10 July 2017
Nationality
NATIONALITY UNKNOWN

QINGDAO FADRAS COMMERCE CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 July 2014
Resigned on
31 May 2016
Nationality
NATIONALITY UNKNOWN

WELL DO SOURCE CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
5 July 2014
Resigned on
5 July 2017
Nationality
NATIONALITY UNKNOWN

OCEAN SUCCESS SHIPPING COMPANY LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 July 2014
Resigned on
3 June 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YORI TRADING CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
2 July 2014
Resigned on
20 June 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINGBO WEIJI INTERNATIONAL TRADE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
1 July 2014
Resigned on
13 June 2019
Nationality
NATIONALITY UNKNOWN

KUKA ENERGY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
1 July 2014
Resigned on
19 May 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SAGE INTERNATIONAL TRADING LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 June 2014
Resigned on
4 July 2017
Nationality
NATIONALITY UNKNOWN

JUHAO HOUSEWARE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 June 2014
Resigned on
10 June 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NAGE CHEMICAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 June 2014
Resigned on
1 June 2017
Nationality
NATIONALITY UNKNOWN

JILONG LEISURE PRODUCTS (UK) LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 June 2014
Resigned on
22 March 2017
Nationality
NATIONALITY UNKNOWN

RUIAN ISTAR IMP&EXP CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
25 June 2014
Resigned on
25 June 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CONRIC TRADING CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 June 2014
Resigned on
2 June 2017
Nationality
NATIONALITY UNKNOWN

YINLOONG LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 June 2014
Resigned on
14 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

EURO RACING WHEELS CO LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
18 June 2014
Resigned on
16 June 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CHAMPION TEXTILE CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 June 2014
Resigned on
18 June 2017
Nationality
NATIONALITY UNKNOWN

ELECTRICITY SEC INTERNATIONAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
17 June 2014
Resigned on
6 June 2017
Nationality
NATIONALITY UNKNOWN

SAIL HOPE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 June 2014
Resigned on
17 June 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

DOMIGO ACOUSTICS INT'L (UK) COMPANY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 June 2014
Resigned on
2 July 2020
Nationality
NATIONALITY UNKNOWN

SHENZHEN THESUN DECORATIVE MATERIALS LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
5 June 2014
Resigned on
5 May 2017
Nationality
NATIONALITY UNKNOWN

EU-EBIKE SERVICE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
5 June 2014
Resigned on
12 May 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

THILINK TECHNOLOGY LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 June 2014
Resigned on
28 April 2017
Nationality
NATIONALITY UNKNOWN

SHANGHAI MULAN INTERNATIONAL TRADING CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
30 May 2014
Resigned on
9 May 2017
Nationality
NATIONALITY UNKNOWN

JS DEVELOPING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 May 2014
Resigned on
29 March 2017
Nationality
NATIONALITY UNKNOWN

GOLDEN SOURCES CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 May 2014
Resigned on
5 May 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

LEADAYS FASHION CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 May 2014
Resigned on
8 June 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

FIRST CHAMPION INTERNATIONAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 May 2014
Resigned on
27 April 2017
Nationality
NATIONALITY UNKNOWN

LEAPSUN INDUSTRY LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
23 May 2014
Resigned on
13 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SHANGHAI AILIFE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
23 May 2014
Resigned on
23 May 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

EASYREP (UK) LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
21 May 2014
Resigned on
1 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

UNIVERSAL FASHIONS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 May 2014
Resigned on
23 March 2018
Nationality
NATIONALITY UNKNOWN

OUTDOOR WINNER INDUSTRIES CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
15 May 2014
Resigned on
21 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GLOBAL STAR FUNITURE GROUP CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 May 2014
Resigned on
3 May 2017
Nationality
NATIONALITY UNKNOWN

HQ-VISION (UK) TECHNOLOGY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
8 May 2014
Resigned on
17 February 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SELECT OPTICAL MFG.CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
7 May 2014
Resigned on
10 March 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

FUTURE FLOURISH INTERNATIONAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 May 2014
Resigned on
5 April 2017
Nationality
NATIONALITY UNKNOWN

UK KAIDE INVESTMENT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
6 May 2014
Resigned on
12 March 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

3D INDUSTRY LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
6 May 2014
Resigned on
11 May 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GZ YUEXIANG ENGINEERING MACHINERY LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
6 May 2014
Resigned on
31 March 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YIMING INGREDIENTS LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
6 May 2014
Resigned on
27 March 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

APLUS HOLDING LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
30 April 2014
Resigned on
11 March 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZHEJIANG MIRACLE COPPER CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
28 April 2014
Resigned on
26 April 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

AGKABEL GRUPPE LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 April 2014
Resigned on
28 April 2017
Nationality
NATIONALITY UNKNOWN

EASTSONG GROUP LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 April 2014
Resigned on
21 February 2017
Nationality
NATIONALITY UNKNOWN

SUN GREENLAND CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 April 2014
Resigned on
8 April 2016
Nationality
NATIONALITY UNKNOWN

FOREX BROKERS LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
22 April 2014
Resigned on
3 March 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ATOZ SOURCING LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
22 April 2014
Resigned on
11 March 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINGBO MATEYNESS HOUSEWARE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 April 2014
Resigned on
30 March 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

IOPE MACHANICAL AND ELECTRICAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
9 April 2014
Resigned on
22 March 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SHANGHAI GOYIC PHARMA & CHEM CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
4 April 2014
Resigned on
27 April 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

JCC CHEMICAL INDUSTRY LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
2 April 2014
Resigned on
5 March 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

STARCO PAPER (SHANGHAI) CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
1 April 2014
Resigned on
28 March 2017
Nationality
NATIONALITY UNKNOWN

DOWELL INDUSTRIAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 March 2014
Resigned on
17 March 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

JIANGSU TOP FORGING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
19 March 2014
Resigned on
10 March 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SENSELY TOP INDUSTRIAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
17 March 2014
Resigned on
28 February 2017
Nationality
NATIONALITY UNKNOWN

PEARLMOUNTAIN LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 March 2014
Resigned on
15 January 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CHANGSHU JINDA KNITTING (UK) CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 March 2014
Resigned on
15 February 2017
Nationality
NATIONALITY UNKNOWN

SRF SHIPPING AND TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
12 March 2014
Resigned on
12 March 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

TTN TRADING LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 March 2014
Resigned on
1 February 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINGBO DISPOSABLES CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 March 2014
Resigned on
27 February 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MEKESSON GROUP LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
10 March 2014
Resigned on
5 February 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

IDC (GBR) CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
5 March 2014
Resigned on
15 February 2017
Nationality
NATIONALITY UNKNOWN

ACTMASK GROUP CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 March 2014
Resigned on
3 March 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HANGZHOU LINGEBA TECHNOLOGY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 March 2014
Resigned on
13 January 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ROCKIES TYRE CO ., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 March 2014
Resigned on
27 January 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GREENCO INDUSTRIAL LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 February 2014
Resigned on
28 December 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WORLD VISION TRADE CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 February 2014
Resigned on
1 March 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

TINOUT TECHNOLOGY LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
18 February 2014
Resigned on
2 February 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

UBIK SOLUTION LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 February 2014
Resigned on
23 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SHANGHAI FULL HOUSEWARES CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 February 2014
Resigned on
31 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

REGINA BUSINESS LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
14 February 2014
Resigned on
15 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WANLI INDUSTRIAL&TRADING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 February 2014
Resigned on
16 January 2017
Nationality
NATIONALITY UNKNOWN

VENUS GLOBAL SHIPPING AGENT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
12 February 2014
Resigned on
23 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GLASMOKE CRAFTS FACTORY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 February 2014
Resigned on
20 November 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

TRENDCHEM GROUP CO., LTD

Correspondence address
CHASE BSUIENSS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
7 February 2014
Resigned on
29 January 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MINGYANG INDUSTRIAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
28 January 2014
Resigned on
25 November 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WEISP GLOBAL LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 January 2014
Resigned on
20 January 2017
Nationality
NATIONALITY UNKNOWN

MIYOSHI IMPORT & EXPORT CO., LTD

Correspondence address
CHASE BSUINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 January 2014
Resigned on
17 January 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MANKO ELECTRONICS CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
14 January 2014
Resigned on
25 November 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CAMBRIDGE RADAR-TECH INTERNATIONAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 January 2014
Resigned on
8 January 2017
Nationality
NATIONALITY UNKNOWN

WINLINK SHIPPING COMPANY LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 January 2014
Resigned on
9 January 2017
Nationality
NATIONALITY UNKNOWN

AQUASON INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
6 January 2014
Resigned on
6 December 2016
Nationality
NATIONALITY UNKNOWN

X-CMOS (UK) TECHNOLOGIES CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 January 2014
Resigned on
2 January 2017
Nationality
NATIONALITY UNKNOWN

QINGDAO TONGLI UNITED CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
2 January 2014
Resigned on
26 December 2016
Nationality
NATIONALITY UNKNOWN

XIAMEN POWER TRANSMISSION IMP.&EXP. CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
30 December 2013
Resigned on
30 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HONROK BIOTECH CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 December 2013
Resigned on
15 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

UK BAOLI OPTICAL GROUP CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
23 December 2013
Resigned on
23 December 2016
Nationality
NATIONALITY UNKNOWN

NEW DIESEL MACHINERY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
23 December 2013
Resigned on
6 January 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINGBO PHOENIX INDUSTRIAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 December 2013
Resigned on
25 December 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GIDROLAST CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 December 2013
Resigned on
20 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GLORY KITCHEN UK LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
19 December 2013
Resigned on
15 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

RUNCHENG PACK CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 December 2013
Resigned on
24 November 2015
Nationality
NATIONALITY UNKNOWN

HARVEST ALUMINIUM CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 December 2013
Resigned on
17 November 2015
Nationality
NATIONALITY UNKNOWN

HANGZHOU COFNA REALTEX FASHION CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
18 December 2013
Resigned on
20 November 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

COZY HOUSEHOLD CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 December 2013
Resigned on
24 October 2017
Nationality
NATIONALITY UNKNOWN

BAIYUN INTERNATIONAL TRADING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 December 2013
Resigned on
16 December 2016
Nationality
NATIONALITY UNKNOWN

EVERPRO CORPORATION LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 December 2013
Resigned on
4 December 2016
Nationality
NATIONALITY UNKNOWN

SHANGHAI HOWELL TOOLS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
12 December 2013
Resigned on
8 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ZHEJIANG DONGQIAO MACHINERY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
12 December 2013
Resigned on
12 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SUNHY PIPE FITTINGS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
12 December 2013
Resigned on
12 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SMART HARDWARES INTERNATIONAL LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 December 2013
Resigned on
11 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WUI LAM INTERNATIONAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 December 2013
Resigned on
21 November 2017
Nationality
NATIONALITY UNKNOWN

YIWU JS TRADE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
9 December 2013
Resigned on
20 November 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HUDSUN INDUSTRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
9 December 2013
Resigned on
10 November 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

PAI PAI CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 December 2013
Resigned on
24 November 2015
Nationality
NATIONALITY UNKNOWN

MAITECH GROUP CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
6 December 2013
Resigned on
14 December 2016
Nationality
NATIONALITY UNKNOWN

ZOTA CORPORATION LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 December 2013
Resigned on
27 October 2017
Nationality
NATIONALITY UNKNOWN

RYAN PHARMA (UK) CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
30 November 2013
Resigned on
17 August 2016
Nationality
NATIONALITY UNKNOWN

IMIN INDUSTRIAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 November 2013
Resigned on
27 November 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WORLD INTERNATIONAL FORWARDING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 November 2013
Resigned on
21 October 2015
Nationality
NATIONALITY UNKNOWN

YIWU JIAYUAN METAL PRODUCTS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 November 2013
Resigned on
3 November 2016
Nationality
NATIONALITY UNKNOWN

LAVEM CHINE PHARM LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
25 November 2013
Resigned on
25 November 2014
Nationality
NATIONALITY UNKNOWN

IHOME SYSTEM LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
25 November 2013
Resigned on
5 January 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

AX SHANGHAI DISPLAY LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
25 November 2013
Resigned on
11 October 2017
Nationality
NATIONALITY UNKNOWN

EASE ENERGY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
25 November 2013
Resigned on
22 July 2015
Nationality
NATIONALITY UNKNOWN

LIFE&SECURITY TECHNOLOGY INTERNATIONAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
25 November 2013
Resigned on
16 January 2019
Nationality
NATIONALITY UNKNOWN

ORIENT ENERGY INDUSTRIAL LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
21 November 2013
Resigned on
21 November 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

DRAGONLI CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
14 November 2013
Resigned on
8 September 2015
Nationality
NATIONALITY UNKNOWN

AL TRANSFO DESIGN GROUP LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 November 2013
Resigned on
17 September 2015
Nationality
NATIONALITY UNKNOWN

MIYA INTERNATIONAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 November 2013
Resigned on
11 November 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BEST FORTUNE APPLIANCE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
11 November 2013
Resigned on
15 October 2015
Nationality
NATIONALITY UNKNOWN

UK RUIXIN TRADING LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 November 2013
Resigned on
25 November 2016
Nationality
NATIONALITY UNKNOWN

RETON RING MESH CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 November 2013
Resigned on
22 September 2015
Nationality
NATIONALITY UNKNOWN

WENZHOU LIGHTSPOT OPTICAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 November 2013
Resigned on
25 September 2017
Nationality
NATIONALITY UNKNOWN

CARL ELECTRIC TECHNOLOGY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 November 2013
Resigned on
10 September 2015
Nationality
NATIONALITY UNKNOWN

SHANGHAI OILFIELD EQUIPMENT CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
31 October 2013
Resigned on
10 October 2017
Nationality
NATIONALITY UNKNOWN

LYCEE UNDERWEAR CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
25 October 2013
Resigned on
31 August 2017
Nationality
NATIONALITY UNKNOWN

AZ DEVELOPMENT (HK) LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 October 2013
Resigned on
15 September 2015
Nationality
NATIONALITY UNKNOWN

MAXWELL CHEMICAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
23 October 2013
Resigned on
28 September 2018
Nationality
NATIONALITY UNKNOWN

SHANGHAI LIFEWELL NONWOVENS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
14 October 2013
Resigned on
10 October 2015
Nationality
NATIONALITY UNKNOWN

SUNOVA POWER CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
14 October 2013
Resigned on
14 August 2017
Nationality
NATIONALITY UNKNOWN

GREENERGY LIGHTING (NINGBO) CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 October 2013
Resigned on
4 September 2017
Nationality
NATIONALITY UNKNOWN

DIAGNOS BIOTECHNOLOGY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 October 2013
Resigned on
4 September 2017
Nationality
NATIONALITY UNKNOWN

SUN HANG WO INTERNATIONAL LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 October 2013
Resigned on
4 September 2017
Nationality
NATIONALITY UNKNOWN

LOG CABIN TECHNOLOGY LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
30 September 2013
Resigned on
30 September 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SSC INTERNATIONAL DEVELOPMENT LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 September 2013
Resigned on
9 August 2017
Nationality
NATIONALITY UNKNOWN

NINGBO GREATEST MAGNETIC CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
23 September 2013
Resigned on
3 August 2017
Nationality
NATIONALITY UNKNOWN

YOUNG INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 September 2013
Resigned on
14 September 2017
Nationality
NATIONALITY UNKNOWN

SAN FENG CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
17 September 2013
Resigned on
29 August 2017
Nationality
NATIONALITY UNKNOWN

BLUE OCEAN MARINE SERVICE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 September 2013
Resigned on
13 September 2017
Nationality
NATIONALITY UNKNOWN

FANPHARMA LABORATORIES LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
12 September 2013
Resigned on
3 August 2017
Nationality
NATIONALITY UNKNOWN

ZJ MARCUS GROUP CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 September 2013
Resigned on
26 September 2016
Nationality
NATIONALITY UNKNOWN

SHANGHAI FUSHENG INDUSTRIAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
6 September 2013
Resigned on
24 July 2015
Nationality
NATIONALITY UNKNOWN

HUAWEI REFRACTORIES CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
31 August 2013
Resigned on
5 August 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YSON GROUP LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 August 2013
Resigned on
23 July 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

ARES TRADE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
22 August 2013
Resigned on
11 June 2015
Nationality
NATIONALITY UNKNOWN

LEADER INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 August 2013
Resigned on
25 July 2017
Nationality
NATIONALITY UNKNOWN

AUNEST INTERNATIONAL TRADING CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
21 August 2013
Resigned on
5 August 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GUANGZHOU MINGCHENG STAGE LIGHT EQUIPMENT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 August 2013
Resigned on
28 June 2017
Nationality
NATIONALITY UNKNOWN

LABMAN TECHNOLOGIES CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
7 August 2013
Resigned on
29 July 2015
Nationality
NATIONALITY UNKNOWN

NINGBO SHI YINZHOU YAFAN INDUSTRIAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
7 August 2013
Resigned on
8 July 2015
Nationality
NATIONALITY UNKNOWN

SMART CAMEL SCIENCE TECHNOLOGY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
6 August 2013
Resigned on
29 June 2015
Nationality
NATIONALITY UNKNOWN

LIU INTERNATIONAL TRADING LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
6 August 2013
Resigned on
10 July 2017
Nationality
NATIONALITY UNKNOWN

SIDLEY CHEMICAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
2 August 2013
Resigned on
2 August 2014
Nationality
NATIONALITY UNKNOWN

MARCH TRADING LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
1 August 2013
Resigned on
4 August 2017
Nationality
NATIONALITY UNKNOWN

TEALIGHT CANDLE LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
31 July 2013
Resigned on
13 May 2015
Nationality
NATIONALITY UNKNOWN

ZHONGHUA MACHINERY INTERNATIONAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
31 July 2013
Resigned on
6 June 2017
Nationality
NATIONALITY UNKNOWN

MEZOLEN INDUSTRY CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
25 July 2013
Resigned on
29 May 2015
Nationality
NATIONALITY UNKNOWN

NINGBO PARTY4U CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
25 July 2013
Resigned on
12 July 2017
Nationality
NATIONALITY UNKNOWN

HONGKONG SUNSHINE CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
22 July 2013
Resigned on
13 June 2015
Nationality
NATIONALITY UNKNOWN

CHONGQING TIANKUN POWER MACHINERY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 July 2013
Resigned on
13 July 2016
Nationality
NATIONALITY UNKNOWN

PHOTONSOFT LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
18 July 2013
Resigned on
13 May 2015
Nationality
NATIONALITY UNKNOWN

ZHEJIANG PPP HOMEWARE CO., LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
18 July 2013
Resigned on
17 November 2016
Nationality
NATIONALITY UNKNOWN

JINHUA FENGSHUO MAKEUP TOOLS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
16 July 2013
Resigned on
12 June 2017
Nationality
NATIONALITY UNKNOWN

DPB LUGGAGE LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
16 July 2013
Resigned on
27 May 2014
Nationality
NATIONALITY UNKNOWN

SHANGHAI DOBEST CONSTRUCTION MACHINERY CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
15 July 2013
Resigned on
23 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

TOP FASHION CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
12 July 2013
Resigned on
17 May 2017
Nationality
NATIONALITY UNKNOWN

JRD INDUSTRIAL LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
8 July 2013
Resigned on
29 May 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

COWINNS INDUSTRY EQUIPMENT CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
8 July 2013
Resigned on
2 June 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

EASTWOOD FASHION LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
4 July 2013
Resigned on
17 June 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

JASTE SOLAR TECHNOLOGY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
3 July 2013
Resigned on
17 June 2016
Nationality
NATIONALITY UNKNOWN

JIELI FILTER AUTOMOTIVE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 June 2013
Resigned on
19 May 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

INFORMTECH CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 June 2013
Resigned on
16 August 2016
Nationality
NATIONALITY UNKNOWN

CHANGING ELECTRONIC CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
25 June 2013
Resigned on
16 June 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

INGER MAIER LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 June 2013
Resigned on
31 May 2016
Nationality
NATIONALITY UNKNOWN

DRAGON WORLD CORPORATION LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
24 June 2013
Resigned on
24 August 2017
Nationality
NATIONALITY UNKNOWN

GREENING INTERNATIONAL TRADING CO., LTD

Correspondence address
CHASE BSUINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
24 June 2013
Resigned on
12 June 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

STANTEX CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 June 2013
Resigned on
14 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WORLD-JET INDUSTRIAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 June 2013
Resigned on
16 June 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

PERFECT ORALCARE UK LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N145BP
Role RESIGNED
Secretary
Appointed on
19 June 2013
Resigned on
10 May 2017
Nationality
NATIONALITY UNKNOWN

XIAMEN LONGTILE BUILDING MATERIAL INDUSTRY CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
5 June 2013
Resigned on
12 March 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MEGACURA CORPORATION LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
31 May 2013
Resigned on
11 March 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SHANDONG KINGWING INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 May 2013
Resigned on
30 March 2017
Nationality
NATIONALITY UNKNOWN

MESU ENTERPRISE CO., LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
28 May 2013
Resigned on
30 January 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

TOPSMART ELECTRONICS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
28 May 2013
Resigned on
1 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GOLDWAFER TECHNOLOGY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
23 May 2013
Resigned on
20 May 2017
Nationality
NATIONALITY UNKNOWN

SUNSHINE TECHNOLOGY TRADING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 May 2013
Resigned on
15 May 2017
Nationality
NATIONALITY UNKNOWN

GLOBAL NETWORK CONSULTING LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 May 2013
Resigned on
26 April 2017
Nationality
NATIONALITY UNKNOWN

YONINER GROUP CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 May 2013
Resigned on
1 April 2017
Nationality
NATIONALITY UNKNOWN

RUIAN HUASHENG IMPORT & EXPORT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 May 2013
Resigned on
28 March 2017
Nationality
NATIONALITY UNKNOWN

SHINEFAR GROUP CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 April 2013
Resigned on
1 March 2017
Nationality
NATIONALITY UNKNOWN

LEADEVER ENVIRONMENTAL TECHNOLOGY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 April 2013
Resigned on
2 March 2017
Nationality
NATIONALITY UNKNOWN

NASTLE INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 April 2013
Resigned on
3 March 2017
Nationality
NATIONALITY UNKNOWN

J-SMI INTERNATIONAL LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 April 2013
Resigned on
15 March 2017
Nationality
NATIONALITY UNKNOWN

STARLIGHT TRADING CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 March 2013
Resigned on
23 May 2016
Nationality
NATIONALITY UNKNOWN

PURE TRADE LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
12 March 2013
Resigned on
4 February 2017
Nationality
NATIONALITY UNKNOWN

OUSINO CULTURE ART EXCHANGE ASSOCIATION

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
6 March 2013
Resigned on
21 February 2017
Nationality
NATIONALITY UNKNOWN

LIFE CHARGE LTD

Correspondence address
CHASE BSUINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
28 February 2013
Resigned on
28 February 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

KIM PEACEFUL INDUSTRIES LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 February 2013
Resigned on
19 February 2017
Nationality
NATIONALITY UNKNOWN

SECUTAC (UK) CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
21 February 2013
Resigned on
21 February 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

VERNAL ENERGY GROUP LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 February 2013
Resigned on
1 April 2016
Nationality
NATIONALITY UNKNOWN

ALL RISE INTERNATIONAL BUSINESS DEVELOPMENT CO ., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
20 February 2013
Resigned on
29 January 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

FOUNDRYCHEM INTERNATIONAL DEVELOPMENT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
31 January 2013
Resigned on
10 January 2017
Nationality
NATIONALITY UNKNOWN

NINGBO OUSHENG ELECTRIC CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 January 2013
Resigned on
18 October 2017
Nationality
NATIONALITY UNKNOWN

BUDDING MACHINERY GROUP CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 January 2013
Resigned on
13 December 2016
Nationality
NATIONALITY UNKNOWN

FXHUGE LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
9 January 2013
Resigned on
6 May 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CICY INDUSTRY CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 January 2013
Resigned on
7 January 2017
Nationality
NATIONALITY UNKNOWN

IRIS INDUSTRIAL CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 December 2012
Resigned on
28 October 2017
Nationality
NATIONALITY UNKNOWN

PACIFIC SUNRISE VACATION INTERNATIONAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
3 December 2012
Resigned on
15 April 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BASOLL INDUSTRIAL LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
23 November 2012
Resigned on
10 November 2017
Nationality
NATIONALITY UNKNOWN

UNISON INTERNATIONAL EDUCATION GROUP LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 November 2012
Resigned on
30 September 2017
Nationality
NATIONALITY UNKNOWN

JIANGSU KELING MEDICAL APPLIANCES CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
12 November 2012
Resigned on
9 October 2017
Nationality
NATIONALITY UNKNOWN

BIO-ASY CHEMTECH LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
31 October 2012
Resigned on
31 August 2017
Nationality
NATIONALITY UNKNOWN

ANTEC ELECTRONICS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 October 2012
Resigned on
20 October 2017
Nationality
NATIONALITY UNKNOWN

MAX CHAIN HOIST CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 October 2012
Resigned on
13 September 2017
Nationality
NATIONALITY UNKNOWN

FIBERMAX ASIA LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 October 2012
Resigned on
12 October 2017
Nationality
NATIONALITY UNKNOWN

PRINCEWAY INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM
Role RESIGNED
Secretary
Appointed on
10 October 2012
Resigned on
10 October 2017
Nationality
NATIONALITY UNKNOWN

UNITED ELEVATOR PARTS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 October 2012
Resigned on
4 September 2017
Nationality
NATIONALITY UNKNOWN

VOOLITE LED CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
9 October 2012
Resigned on
9 October 2017
Nationality
NATIONALITY UNKNOWN

YIWU NANSAN IMPORTS & EXPORTS COMPANY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 September 2012
Resigned on
29 September 2017
Nationality
NATIONALITY UNKNOWN

NEWORLD INTERNATIONAL BUSINESS DEVELOPMENT CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
26 September 2012
Resigned on
20 September 2017
Nationality
NATIONALITY UNKNOWN

KAI PO INTERNATIONAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 September 2012
Resigned on
29 September 2016
Nationality
NATIONALITY UNKNOWN

OPTIMA DISPLAYS CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
17 September 2012
Resigned on
18 August 2017
Nationality
NATIONALITY UNKNOWN

MATEN INDUSTRIAL&TRADING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 August 2012
Resigned on
4 August 2017
Nationality
NATIONALITY UNKNOWN

YUTIAN PROVINCE YONGSHENG BEER EQUIPMENT LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 August 2012
Resigned on
7 June 2017
Nationality
NATIONALITY UNKNOWN

TACCA CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 August 2012
Resigned on
28 July 2017
Nationality
NATIONALITY UNKNOWN

HODA INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 August 2012
Resigned on
4 July 2017
Nationality
NATIONALITY UNKNOWN

DAILY SOFTWARE TECHNOLOGY LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 August 2012
Resigned on
21 July 2016
Nationality
NATIONALITY UNKNOWN

GLOBAL INDUSTRIAL LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
31 July 2012
Resigned on
12 July 2017
Nationality
NATIONALITY UNKNOWN

SUNTOP TECHNOLOGY LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
27 July 2012
Resigned on
29 June 2017
Nationality
NATIONALITY UNKNOWN

BARLIE INDUSTRY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 July 2012
Resigned on
6 July 2017
Nationality
NATIONALITY UNKNOWN

SHERUIDE INDUSTRY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 July 2012
Resigned on
15 July 2017
Nationality
NATIONALITY UNKNOWN

U.K. LEONHARD INTERNATIONAL GROUP LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 July 2012
Resigned on
14 June 2017
Nationality
NATIONALITY UNKNOWN

HBLUE TEXTILE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
14 July 2012
Resigned on
3 July 2017
Nationality
NATIONALITY UNKNOWN

UK LONGSHENG INT'L FOOD CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
11 July 2012
Resigned on
3 August 2017
Nationality
NATIONALITY UNKNOWN

A&Z INTERNATIONAL TRADING LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 July 2012
Resigned on
29 June 2017
Nationality
NATIONALITY UNKNOWN

L&W ELECTRONICAL INDUSTRIAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
5 July 2012
Resigned on
4 July 2016
Nationality
NATIONALITY UNKNOWN

XINHUI CARBON CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 July 2012
Resigned on
4 July 2017
Nationality
NATIONALITY UNKNOWN

ALPRO INTERNATIONAL CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 June 2012
Resigned on
19 May 2017
Nationality
NATIONALITY UNKNOWN

DENTASIA (EUROPE) LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
26 June 2012
Resigned on
9 February 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NEW SPACE INDUSTRIAL CO., LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 June 2012
Resigned on
23 May 2017
Nationality
NATIONALITY UNKNOWN

ORIENT METALS & MINERALS LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 June 2012
Resigned on
14 June 2017
Nationality
NATIONALITY UNKNOWN

UNIVERSAL IMPORT AND EXPORT LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
11 June 2012
Resigned on
14 June 2017
Nationality
NATIONALITY UNKNOWN

BONA MOULD CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
11 June 2012
Resigned on
8 May 2017
Nationality
NATIONALITY UNKNOWN

DURAPOWER INTERNATIONAL LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
8 June 2012
Resigned on
8 June 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

EMPIRE TRADING CO. LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
8 June 2012
Resigned on
8 June 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MEDENSTAR INDUSTRIES CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 June 2012
Resigned on
20 June 2017
Nationality
NATIONALITY UNKNOWN

VULCAN AUTOMOTIVE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 May 2012
Resigned on
11 April 2017
Nationality
NATIONALITY UNKNOWN

GLOW MAGIC LTD.

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
23 May 2012
Resigned on
14 March 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

LINKLINKS LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
18 May 2012
Resigned on
12 March 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

HISINCE INTERNATIONAL LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
17 May 2012
Resigned on
13 March 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BNA INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 April 2012
Resigned on
23 March 2017
Nationality
NATIONALITY UNKNOWN

OCEANIC MARINE & OFFSHORE (UK) CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 April 2012
Resigned on
6 April 2017
Nationality
NATIONALITY UNKNOWN

GIANT WEALTH INTERNATIONAL HOLDING LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
11 April 2012
Resigned on
7 April 2017
Nationality
NATIONALITY UNKNOWN

ROOTS INT'L LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41, CHASE SIDE, LONDON, ENGLAND, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 April 2012
Resigned on
1 April 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

KEYGREE GROUP CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 April 2012
Resigned on
11 January 2017
Nationality
NATIONALITY UNKNOWN

MARSHIN CONSORTIUM LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
31 March 2012
Resigned on
31 March 2017
Nationality
NATIONALITY UNKNOWN

VICTRONIX COMPANY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
23 March 2012
Resigned on
23 March 2017
Nationality
NATIONALITY UNKNOWN

AUTO HIGH-TECH CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM
Role RESIGNED
Secretary
Appointed on
14 March 2012
Resigned on
7 March 2013
Nationality
NATIONALITY UNKNOWN

HANGZHOU FOREWIN PHARMA CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
14 March 2012
Resigned on
14 March 2017
Nationality
NATIONALITY UNKNOWN

HICCOO ELECTRONIC TECHNOLOGY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
12 March 2012
Resigned on
12 March 2017
Nationality
NATIONALITY UNKNOWN

BETTERLY INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
12 March 2012
Resigned on
12 March 2017
Nationality
NATIONALITY UNKNOWN

FORESOURCE TECH CO LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 March 2012
Resigned on
2 March 2017
Nationality
NATIONALITY UNKNOWN

UK BATH ENERGY CHEMICAL INDUSTRY STOCK LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
7 March 2012
Resigned on
7 March 2017
Nationality
NATIONALITY UNKNOWN

NAVID TRADERS CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
1 March 2012
Resigned on
19 April 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

QINGDAO POWERFOR MANUFACTURING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
1 March 2012
Resigned on
25 February 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YABANG NEW ENERGY HOLDINGS LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
29 February 2012
Resigned on
28 February 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SOAROUND INTERNATIONAL LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
29 February 2012
Resigned on
28 February 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

APRICOT WELFARE SERVICE LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
17 February 2012
Resigned on
18 January 2017
Nationality
NATIONALITY UNKNOWN

YIWU EXJIA ADVERTISING MATERIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
10 February 2012
Resigned on
4 December 2016
Nationality
NATIONALITY UNKNOWN

UKEY ELECTRONIC TECHNOLOGY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 February 2012
Resigned on
6 January 2017
Nationality
NATIONALITY UNKNOWN

JTOP INTERNATIONAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
3 February 2012
Resigned on
6 January 2017
Nationality
NATIONALITY UNKNOWN

MAX AUTOCONTROL TECHNOLOGY & SERVICE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
31 January 2012
Resigned on
31 January 2017
Nationality
NATIONALITY UNKNOWN

YIWU EXJIA ADVERTISING MATERIAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
31 January 2012
Resigned on
10 June 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

YANG'S INDUSTRIAL COMPANY LIMITED

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM
Role RESIGNED
Secretary
Appointed on
12 January 2012
Resigned on
7 January 2015
Nationality
NATIONALITY UNKNOWN

EUROPEAN ETERNAL COMMODITY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 January 2012
Resigned on
4 January 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

WEIS INDUSTRIAL CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
6 January 2012
Resigned on
15 December 2016
Nationality
NATIONALITY UNKNOWN

DKM INDUSTRY CO. LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 January 2012
Resigned on
4 January 2017
Nationality
NATIONALITY UNKNOWN

GRELITE INTERNATIONAL TRADING CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
30 December 2011
Resigned on
30 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

EVERPRO CORPORATION LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
29 December 2011
Resigned on
15 December 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

FILTA HARDWARE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
16 December 2011
Resigned on
16 December 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MIDLAND TEX INT'L LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 December 2011
Resigned on
18 November 2016
Nationality
NATIONALITY UNKNOWN

GREATEX INDUSTRIAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
2 December 2011
Resigned on
19 November 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

MING TOWN INDUSTRIAL LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
1 December 2011
Resigned on
30 November 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

H.Y.C TRADING CORPORATION LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
28 November 2011
Resigned on
18 November 2016
Nationality
NATIONALITY UNKNOWN

MSD MACHINERY CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
25 November 2011
Resigned on
22 October 2017
Nationality
NATIONALITY UNKNOWN

NINGBO JEWIN ELECTRICAL APPLIANCES CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
22 November 2011
Resigned on
1 November 2016
Nationality
NATIONALITY UNKNOWN

DLP INTERNATIONAL CO., LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
20 November 2011
Resigned on
2 November 2017
Nationality
NATIONALITY UNKNOWN

KAIDA HOLDING LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
16 November 2011
Resigned on
16 November 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

TORICH INTERNATIONAL LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
9 November 2011
Resigned on
16 November 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

USKC INTER LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, N14 5BP
Role RESIGNED
Secretary
Appointed on
8 November 2011
Resigned on
28 November 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

SUNYATA MROTECH CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
8 November 2011
Resigned on
25 March 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

NINESTARS INTERNATIONAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
8 November 2011
Resigned on
6 November 2017
Nationality
NATIONALITY UNKNOWN

BROADSEA INDUSTRIAL LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
2 November 2011
Resigned on
31 January 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

TREETEND LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
31 October 2011
Resigned on
24 August 2016
Nationality
NATIONALITY UNKNOWN

GAINMORE INT'L COMPANY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
25 October 2011
Resigned on
31 August 2017
Nationality
NATIONALITY UNKNOWN

THE PETEX TRADING CO. LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
25 October 2011
Resigned on
17 October 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

TOPONE MANUFACTURING LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
17 October 2011
Resigned on
4 September 2017
Nationality
NATIONALITY UNKNOWN

HIGH LAND INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
17 October 2011
Resigned on
12 October 2015
Nationality
NATIONALITY UNKNOWN

AFINE INDUSTRY CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
11 October 2011
Resigned on
18 October 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

B&G INTERNATIONAL (FAR EAST) LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
22 September 2011
Resigned on
13 October 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

BOLONG METALLURGICAL TECHNOLOGY ENGINEERING CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
23 August 2011
Resigned on
4 July 2017
Nationality
NATIONALITY UNKNOWN

SCHNEIDER INTERNATIONAL LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
19 August 2011
Resigned on
19 August 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

VICTOR HEALTHCARE CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
19 August 2011
Resigned on
21 June 2017
Nationality
NATIONALITY UNKNOWN

WENZHOU GUNO FASTENER CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
19 August 2011
Resigned on
14 August 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

LAIZHOU XINHE CHEMICAL CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
18 August 2011
Resigned on
18 August 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

GREENLAND HEALTHCARE CO., LTD

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
18 August 2011
Resigned on
18 August 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

VISION MEDIA WORLDWIDE LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
18 August 2011
Resigned on
3 July 2017
Nationality
NATIONALITY UNKNOWN

NINGBO CENTRAL STAR ELECTRONIC TECHNOLOGY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
16 August 2011
Resigned on
13 July 2017
Nationality
NATIONALITY UNKNOWN

FOUR SEASONS ASIA INDUSTRIAL LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 July 2011
Resigned on
7 June 2017
Nationality
NATIONALITY UNKNOWN

SURITEX CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
14 July 2011
Resigned on
30 June 2017
Nationality
NATIONALITY UNKNOWN

ORIENTAL CONSTRUCTION MATERIAL INDUSTRY CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
4 July 2011
Resigned on
4 July 2017
Nationality
NATIONALITY UNKNOWN

GIA LIFTING MANUFACTURING INT'L LTD.

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
29 June 2011
Resigned on
8 July 2017
Nationality
NATIONALITY UNKNOWN

SUCCESS JOINT DEVELOPMENT COMPANY LIMITED

Correspondence address
CHASE BUSINESS CENTRE 39-41 CHASE SIDE, LONDON, UNITED KINGDOM, N14 5BP
Role RESIGNED
Secretary
Appointed on
27 June 2011
Resigned on
25 June 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N14 5BP £626,000

CORNER HARDWARE COMPANY LIMITED

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
21 June 2011
Resigned on
26 April 2017
Nationality
NATIONALITY UNKNOWN

BEST INDUSTRIAL LTD

Correspondence address
34 WARDOUR STREET, LONDON, UNITED KINGDOM, W1D 6QS
Role RESIGNED
Secretary
Appointed on
13 June 2011
Resigned on
31 May 2017
Nationality
NATIONALITY UNKNOWN

ADVANCED ENGINEERED MATERIALS LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
6 June 2011
Resigned on
7 June 2017
Nationality
NATIONALITY UNKNOWN

AUTO HIGH-TECH CO., LTD

Correspondence address
34 WARDOUR STREET, LONDON, ENGLAND, W1D 6QS
Role RESIGNED
Secretary
Appointed on
15 April 2011
Resigned on
4 March 2017
Nationality
NATIONALITY UNKNOWN