1
3228 FOOD SERVICE (UK) LIMITED
- now 063572043218 FOOD SERVICE (UK) LTD - 2007-10-23
31 Bullock Street, Birmingham, England
Dissolved Corporate (5 parents)
Equity (Company account)
-464 GBP2018-12-31
Officer
2016-10-24 ~ dissolved
IIF 36 - Director → ME
2
583 Fletchamstead Highway, Coventry, England
Active Corporate (2 parents)
Equity (Company account)
2,600 GBP2024-04-30
Officer
2024-09-28 ~ now
IIF 9 - Director → ME
3
Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
Dissolved Corporate (3 parents)
Officer
2010-04-06 ~ 2010-04-26
IIF 46 - Director → ME
4
31 Bullock Street, Birmingham, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
-19,542 GBP2024-06-30
Officer
2010-04-26 ~ 2020-05-06
IIF 17 - Director → ME
2020-10-26 ~ 2025-02-06
IIF 14 - Director → ME
Person with significant control
2017-03-01 ~ dissolved
IIF 94 - Ownership of shares – 75% or more → OE
5
BIRMINGHAM CHINATOWN BUSINESS ASSOCIATION
15299039 98 Bristol Road, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
13,178 GBP2024-12-31
Officer
2023-11-21 ~ now
IIF 5 - Director → ME
Person with significant control
2023-11-21 ~ now
IIF 20 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
43-45 New Street, Burton-on-trent, England
Active Corporate (2 parents)
Equity (Company account)
1,081 GBP2024-05-31
Person with significant control
2017-05-10 ~ 2017-08-31
IIF 62 - Ownership of shares – More than 50% but less than 75% → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - More than 50% but less than 75% → OE
7
43-45 New Street, Burton-on-trent, England
Dissolved Corporate (3 parents)
Equity (Company account)
662 GBP2017-10-31
Person with significant control
2016-10-25 ~ dissolved
IIF 88 - Ownership of shares – More than 50% but less than 75% → OE
IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of shares – More than 50% but less than 75% → OE
IIF 61 - Ownership of voting rights - More than 50% but less than 75% → OE
8
CAFE 55 SELLY OAK LIMITED
- now 09157088CAFFECHINO NEW STREET LIMITED - 2016-08-02
539-541 Bristol Road, Selly Oak, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
-80,738 GBP2024-10-31
Person with significant control
2016-11-01 ~ 2017-03-01
IIF 57 - Ownership of shares – More than 50% but less than 75% → OE
9
98 Bristol Road, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-38,037 GBP2025-04-30
Person with significant control
2016-10-25 ~ 2016-11-01
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
10
98 Bristol Road, Birmingham, United Kingdom
Dissolved Corporate (4 parents)
Officer
2016-11-30 ~ dissolved
IIF 37 - Director → ME
11
Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
Dissolved Corporate (3 parents)
Officer
2013-11-05 ~ 2013-11-05
IIF 44 - Director → ME
12
98 Bristol Road, Birmingham, England
Active Corporate (5 parents)
Equity (Company account)
2,343,365 GBP2024-12-31
Officer
2008-09-29 ~ now
IIF 4 - Director → ME
Person with significant control
2016-09-29 ~ 2016-09-29
IIF 95 - Ownership of shares – 75% or more → OE
2016-09-29 ~ 2017-10-24
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
13
12 St. Georges Close, Birmingham, England
Dissolved Corporate (6 parents)
Equity (Company account)
100 GBP2017-11-30
Officer
2001-07-16 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2016-07-09 ~ 2017-10-23
IIF 53 - Ownership of voting rights - 75% or more → OE
14
CORONATION INTERNATIONAL HOLDINGS LIMITED
10860633 98 Bristol Road, Birmingham, West Midlands, England
Active Corporate (1 parent, 4 offsprings)
Equity (Company account)
6,610,602 GBP2024-12-31
Officer
2017-07-11 ~ now
IIF 8 - Director → ME
Person with significant control
2017-07-11 ~ now
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
15
583 Fletchamstead Highway, Coventry, England
Dissolved Corporate (3 parents)
Equity (Company account)
81 GBP2020-04-30
Person with significant control
2016-10-25 ~ 2016-11-01
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
IIF 90 - Ownership of shares – 75% or more → OE
16
M8 CONSULTANTS (GB) LIMITED - 2012-03-21
08052704 Winston Churchill House, Ethel Street, Birmingham, West Midlands
Dissolved Corporate (4 parents)
Officer
2005-08-01 ~ 2007-07-28
IIF 34 - Director → ME
17
DOUBLE BUBBLE GRAND CENTRAL LTD
10703574 98 Bristol Road, Birmingham, Westmindlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-04-03 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2017-04-03 ~ dissolved
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
18
C/o Kochi Fine Foods, Ground Floor, 3 Bullock Street, Birmingham, England
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
148 GBP2016-12-31
Officer
2017-08-31 ~ 2017-12-07
IIF 26 - Director → ME
19
12 St Georges Close, Edgbaston, Birmingham, West Midlands, England
Dissolved Corporate (1 parent)
Officer
2013-11-15 ~ dissolved
IIF 47 - Director → ME
20
Ming Moon, 16 Hurst Street, Birmingham, England
Dissolved Corporate (5 parents)
Equity (Company account)
50 GBP2020-12-31
Officer
2000-07-01 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2016-10-01 ~ dissolved
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Ownership of shares – 75% or more → OE
2016-04-06 ~ 2017-10-03
IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
21
98 Bristol Road, Birmingham, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
5,216 GBP2025-04-30
Person with significant control
2016-10-25 ~ 2016-11-01
IIF 55 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of shares – More than 50% but less than 75% → OE
22
Winston Churchill House, Ethel Street, Birmingham, West Midlands
Dissolved Corporate (4 parents)
Officer
2012-03-20 ~ 2012-03-20
IIF 29 - Director → ME
23
M(138) LTD
05800809 08648184, 08528980, 08750874, 09255028, 08713235, 08739069, 08626641, 09099238, 08680127, 07874135, 08515400, 05519643, 06904731, 08302679, 08591544, 08843683, 08659477, 09062197, 09230907, 08539144Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 98 Bristol Road, Birmingham, England
Dissolved Corporate (5 parents)
Equity (Company account)
10 GBP2018-12-31
Person with significant control
2016-04-06 ~ 2018-08-15
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – 75% or more → OE
2017-01-01 ~ 2017-01-01
IIF 58 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 58 - Ownership of shares – 75% or more → OE
24
M8 CONTRACTOR (GB) LTD - now
KINGS HEATH 2009 LIMITED
- 2010-02-04
06649745 Winston Churchill House, Ethel Street, Birmingham, B2 4bg
Dissolved Corporate (6 parents)
Officer
2008-07-17 ~ 2009-05-07
IIF 32 - Director → ME
25
98 Bristol Road, Birmingham, England
Active Corporate (10 parents, 2 offsprings)
Equity (Company account)
1,638,419 GBP2024-12-31
Officer
2003-02-27 ~ now
IIF 6 - Director → ME
Person with significant control
2016-12-12 ~ 2017-10-24
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Right to appoint or remove directors → OE
26
Winston Churchill House, Ethel Street, Birmingham
Dissolved Corporate (5 parents)
Officer
2003-09-01 ~ 2007-07-19
IIF 50 - Director → ME
27
MING MOON WOLVERHAMPTON 2018 LIMITED
- now 09839961WING WAH WOLVERHAMPTON 2018 LTD - 2015-11-09
09242568 C/o Ming Moon, 499 Stafford Road, Wolverhampton, England
Dissolved Corporate (5 parents)
Person with significant control
2016-10-22 ~ dissolved
IIF 93 - Ownership of shares – More than 50% but less than 75% → OE
28
499 Stafford Road, Wolverhampton, England
Active Corporate (6 parents)
Equity (Company account)
-28,534 GBP2024-12-31
Officer
2020-05-05 ~ 2020-05-06
IIF 48 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
2016-12-12 ~ now
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Ownership of shares – 75% or more → OE
29
Unit 1a The Wing Yip Centre, 278 Thimble Lane, Birmingham, West Midlands, England
Dissolved Corporate (3 parents)
Equity (Company account)
-141 GBP2018-10-31
Person with significant control
2016-10-25 ~ 2016-11-01
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - Ownership of shares – 75% or more → OE
30
Winston Churchill House, Ethel Street, Birmingham, West Midlands
Dissolved Corporate (4 parents)
Officer
2011-10-28 ~ dissolved
IIF 43 - Director → ME
31
Winston Churchill House, Ethel Street, Birmngham, West Midlands
Dissolved Corporate (4 parents)
Officer
2012-03-21 ~ 2012-09-10
IIF 28 - Director → ME
32
Winston Churchill House, Ethel Street, Birmingham, West Midlands
Dissolved Corporate (3 parents)
Officer
2012-03-21 ~ dissolved
IIF 30 - Director → ME
33
ORIENTAL HOME DESIGNS LTD - now
Y 2017 LIMITED
- 2017-12-06
08759402 09131812, 08844707, 09521063, 09849948, 08659715, 09459417, 08796348, 08648906, 08713286, 08529284, 08863135, 08430585, 06649730, 09396388, 06478312, 08579104, 08218497, 08680107, 08891740, 08750762Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 1st Floor , 31 Bullock Street, Birmingham, England
Active Corporate (5 parents)
Equity (Company account)
5,051 GBP2024-03-31
Person with significant control
2016-11-01 ~ 2017-12-06
IIF 89 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 89 - Ownership of shares – More than 50% but less than 75% → OE
2016-04-06 ~ 2017-12-06
IIF 76 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 76 - Ownership of shares – More than 50% but less than 75% → OE
IIF 76 - Right to appoint or remove directors → OE
34
539-541 Bristol Road, Selly Oak, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
36,658 GBP2024-12-31
Officer
2016-04-18 ~ now
IIF 1 - Director → ME
Person with significant control
2016-04-18 ~ now
IIF 54 - Ownership of shares – More than 50% but less than 75% → OE
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - More than 50% but less than 75% → OE
2016-04-18 ~ 2018-04-17
IIF 79 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 79 - Right to appoint or remove directors → OE
IIF 79 - Ownership of shares – More than 50% but less than 75% → OE
35
98 Bristol Road, Birmingham, West Midlands, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
482,615 GBP2024-12-31
Officer
2020-10-01 ~ now
IIF 22 - Director → ME
2001-09-01 ~ 2020-05-06
IIF 11 - Director → ME
Person with significant control
2016-04-06 ~ 2017-12-04
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of shares – 75% or more → OE
2016-12-01 ~ now
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
36
499 Stafford Road, Wolverhampton, England
Dissolved Corporate (3 parents)
Officer
2015-03-16 ~ 2016-11-01
IIF 41 - Director → ME
37
SOUTHSIDE WEALTH MANAGEMENT LTD
10177369 98 Bristol Road, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
307 GBP2024-12-31
Officer
2016-05-12 ~ now
IIF 7 - Director → ME
Person with significant control
2016-05-12 ~ 2017-10-24
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
38
Winston Churchill House, Ethel Street, Birmingham, West Midlands
Dissolved Corporate (1 parent)
Officer
2013-06-10 ~ dissolved
IIF 27 - Director → ME
39
5/f, Albany House 31 Hurst Street, Birmingham
Active Corporate (29 parents)
Equity (Company account)
59,340 GBP2024-07-31
Officer
2011-11-05 ~ 2012-06-23
IIF 25 - Director → ME
40
THE CONFEDERATION OF CHINESE BUSINESS (U.K.)
03505863 98 Bristol Road, Birmingham, West Midlands, England
Active Corporate (20 parents)
Equity (Company account)
-3,276 GBP2025-02-28
Officer
2012-07-01 ~ now
IIF 2 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 56 - Has significant influence or control → OE
41
UK CHINA CULTURE & EDUCATION DEVELOPMENT CENTRE LTD
11086130 114 Hamlet Court Road, Westcliff-on-sea, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-11-30
Officer
2017-11-28 ~ 2018-01-18
IIF 38 - Director → ME
42
UK GUANGDONG BUSINESS CHAMBER LTD
11312592 1 Beaufort Gardens, London, London, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
6,546 GBP2024-06-30
Officer
2019-11-10 ~ 2025-10-18
IIF 21 - Director → ME
43
W 30 LTD
05898206 09151525, 08579142, 07375433, 06478382, 08101515, 09306014, 07184574, 08891939, 09850003, 08862988, 09521175, 08713258, 08529282, 07363671, 08750767, 09276267, 05898213, 08713136, 08257065, 08739730Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 98 Bristol Road, Birmingham, England
Dissolved Corporate (6 parents)
Equity (Company account)
100 GBP2018-03-31
Person with significant control
2016-09-01 ~ dissolved
IIF 96 - Ownership of shares – More than 50% but less than 75% → OE
2016-04-06 ~ 2017-09-06
IIF 80 - Ownership of shares – More than 50% but less than 75% → OE
IIF 80 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 80 - Right to appoint or remove directors → OE
44
Winston Churchill House, Ethel Street, Birmignham, West Midlands
Dissolved Corporate (3 parents)
Officer
2011-04-05 ~ dissolved
IIF 45 - Director → ME
45
Winston Churchill House, Ethel Street, Birmingham, West Midlands
Dissolved Corporate (5 parents)
Officer
2011-06-10 ~ dissolved
IIF 19 - Director → ME
46
Workshop T, 6th Floor Haribest Industrial Building, No 45-47 Au Pui Wan Street, Shatin, New Territories, Hong Kong
Registered Corporate (2 parents)
Beneficial owner
2014-01-29 ~ now
IIF 97 - Has significant influence or control → OE
IIF 97 - Ownership of voting rights - More than 25% → OE
IIF 97 - Ownership of shares - More than 25% → OE
IIF 97 - Right to appoint or remove directors → OE
47
43-45 New Street, Burton-on-trent, England
Active Corporate (5 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2017-07-28 ~ now
IIF 10 - Director → ME
Person with significant control
2016-09-17 ~ now
IIF 87 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of shares – More than 50% but less than 75% → OE
48
43-45 New Street, Burton-on-trent, England
Active Corporate (7 parents)
Equity (Company account)
537,557 GBP2024-03-31
Officer
2004-02-09 ~ 2005-04-19
IIF 49 - Director → ME
2017-07-28 ~ 2020-05-06
IIF 18 - Director → ME
2020-10-29 ~ now
IIF 3 - Director → ME
Person with significant control
2017-03-01 ~ now
IIF 86 - Right to appoint or remove directors → OE
IIF 86 - Ownership of shares – More than 50% but less than 75% → OE
IIF 86 - Ownership of voting rights - More than 50% but less than 75% → OE
49
499 Stafford Road, Wolverhampton, England
Active Corporate (4 parents)
Equity (Company account)
-124,765 GBP2024-10-31
Person with significant control
2016-10-25 ~ 2017-10-24
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
2016-10-25 ~ now
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
50
Y (68) LTD
06649710 09131812, 08844707, 09521063, 09849948, 08659715, 09459417, 08796348, 08648906, 08713286, 08529284, 08863135, 08430585, 06649730, 09396388, 06478312, 08579104, 08218497, 08759402, 08680107, 08891740Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Ming Moon, 16 Hurst Street, Birmingham, England
Active Corporate (7 parents)
Equity (Company account)
549,190 GBP2024-07-31
Officer
2020-10-01 ~ now
IIF 23 - Director → ME
2012-10-01 ~ 2013-07-01
IIF 42 - Director → ME
2017-07-21 ~ 2020-05-06
IIF 15 - Director → ME
Person with significant control
2016-07-17 ~ now
IIF 75 - Ownership of shares – More than 50% but less than 75% → OE
IIF 75 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 75 - Right to appoint or remove directors → OE
2016-04-06 ~ 2016-07-17
IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
51
Y (98) LTD
06649730 09131812, 08844707, 09521063, 09849948, 08659715, 09459417, 08796348, 08648906, 08713286, 08529284, 08863135, 08430585, 09396388, 06478312, 08579104, 08218497, 08759402, 08680107, 08891740, 08750762Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Winston Churchill House, Ethel Street, Birmingham, B2 4bg
Dissolved Corporate (4 parents)
Officer
2008-07-17 ~ 2012-04-23
IIF 31 - Director → ME
52
Y 68 (2) LIMITED
09063193 09131812, 08844707, 09521063, 09849948, 08659715, 09459417, 08796348, 08648906, 08713286, 08529284, 08863135, 08430585, 06649730, 09396388, 06478312, 08579104, 08218497, 08759402, 08680107, 08891740Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Ming Moon Unit, 3, 4, 5, Po On Building, 16 Hurst Street, Birmingham, England
Active Corporate (4 parents)
Equity (Company account)
321,183 GBP2024-07-31
Officer
2020-10-01 ~ now
IIF 24 - Director → ME
2014-05-30 ~ 2020-05-06
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of shares – More than 50% but less than 75% → OE
IIF 82 - Ownership of voting rights - More than 50% but less than 75% → OE
53
499 Stafford Road, Wolverhampton, England
Dissolved Corporate (6 parents)
Equity (Company account)
10 GBP2020-03-31
Officer
2005-11-28 ~ 2007-12-01
IIF 33 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
2016-11-28 ~ 2020-03-02
IIF 91 - Ownership of shares – 75% or more → OE
54
YING ZHONG MARKETING & EVENT MANAGEMENT LTD
- now 10329368KUDOS EVENT MANAGEMENT LTD
- 2017-08-14
10329368CAFE 2016 LIMITED - 2016-11-29
16169141, 10457883, 16204116, 05910528, 08426572, 10913514, 08012113, 09286765, 05950959, 12366984, 13770912, 16733468, SC498761, 08165689, SC715352, 10824843, 16809949, 12781744, 16206299, 06791475Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 98 Bristol Road, Birmingham, England
Dissolved Corporate (7 parents)
Equity (Company account)
-220 GBP2018-03-31
Officer
2017-08-14 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2016-08-15 ~ 2016-11-29
IIF 85 - Ownership of shares – More than 50% but less than 75% → OE
2017-08-14 ~ dissolved
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
2017-08-14 ~ 2017-11-16
IIF 71 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
55
Z (383) LIMITED
08739802 08775226, 08741286, 08630198, 09459608, 08750914, 08844712, 09062306, 08750811, 08626541, 08881939, 08872165, 08892010, 08796353, 08863084, 07383257... (more) Unit B107 70 Hurst Street, The Arcadian, Birmingham, England
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
12,105 GBP2015-12-31
Person with significant control
2016-10-10 ~ dissolved
IIF 84 - Ownership of shares – 75% or more → OE
56
ZHUHAI INTERNATIONAL EXCHANGE ASSOCIATION UK
10878136 98 Bristol Road, Birmingham, West Midlands, England
Dissolved Corporate (1 parent)
Officer
2017-07-21 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2017-07-21 ~ dissolved
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of voting rights - 75% or more → OE