Company NamePhnix Trading Co., Ltd
Company StatusDissolved
Company Number06189629
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLi Zhang
Date of BirthAugust 1964 (Born 59 years ago)
NationalityChinese
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address202, Fengxiangge
Fengliang Garden, Shunde District
Foshan City
Guangdong Province
China
Director NameYi Zong
Date of BirthJuly 1970 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo.6, Street 6 Donghong Rd
Daliang Street, Shunde District
Foshan City
Guangdong Province
China
Secretary NameBaililai Secretarial (U.K.) Ltd (Corporation)
StatusClosed
Appointed28 March 2007(same day as company formation)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Li Zhang
50.00%
Ordinary
50 at £1Yi Zong
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
7 March 2018Application to strike the company off the register (1 page)
7 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
7 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
8 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
4 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX to 1St Floor 41 Chalton Street London NW1 1JD on 30 March 2015 (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015 (1 page)
30 March 2015Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX to 1St Floor 41 Chalton Street London NW1 1JD on 30 March 2015 (1 page)
30 March 2015Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015 (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
4 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 28 March 2010 (2 pages)
26 April 2010Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 28 March 2010 (2 pages)
26 April 2010Director's details changed for Yi Zong on 28 March 2010 (2 pages)
26 April 2010Director's details changed for Li Zhang on 28 March 2010 (2 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 April 2010Director's details changed for Li Zhang on 28 March 2010 (2 pages)
26 April 2010Director's details changed for Yi Zong on 28 March 2010 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
23 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 April 2008Return made up to 28/03/08; full list of members (4 pages)
7 April 2008Return made up to 28/03/08; full list of members (4 pages)
28 March 2007Incorporation (6 pages)
28 March 2007Incorporation (6 pages)