Company NameDongfeng Limited
DirectorMinfei Xu
Company StatusActive
Company Number07595928
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMinfei Xu
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleTeacher
Country of ResidenceChina
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Secretary NameFarstar Cpa Ltd (Corporation)
StatusCurrent
Appointed05 March 2021(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Director NameJianguo Xu
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleTeacher
Country of ResidenceChina
Correspondence AddressNo. 34 Caohe Village
Xuejia Town, Xinbei District
Changzhou City
Jiangsu Province
213000
Secretary NameJianguo Xu
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressNo. 34 Caohe Village
Xuejia Town, Xinbei District
Changzhou City
Jiangsu Province
213000
Secretary NameLHY Investment Ltd (Corporation)
StatusResigned
Appointed12 March 2012(11 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 07 March 2015)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameUK Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 2015(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 March 2017)
Correspondence AddressSuite 108 Chase Business Centre 39-41 Chase Side
London
N14 5BP

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5k at £1Jianguo Xu
50.00%
Ordinary
5k at £1Minfei Xu
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2021Director's details changed for Minfei Xu on 5 March 2021 (2 pages)
5 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
5 March 2021Appointment of Farstar Cpa Ltd as a secretary on 5 March 2021 (2 pages)
5 March 2021Cessation of Jianguo Xu as a person with significant control on 5 March 2021 (1 page)
5 March 2021Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Churchill House 142-146 Old Street London EC1V 9BW on 5 March 2021 (1 page)
5 March 2021Termination of appointment of Jianguo Xu as a director on 5 March 2021 (1 page)
5 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
9 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
25 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 March 2017Termination of appointment of Uk Secretarial Services Limited as a secretary on 7 March 2017 (1 page)
30 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
30 March 2017Termination of appointment of Uk Secretarial Services Limited as a secretary on 7 March 2017 (1 page)
30 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
1 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(5 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(5 pages)
2 July 2015Appointment of Uk Secretarial Services Limited as a secretary on 7 March 2015 (2 pages)
2 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(5 pages)
2 July 2015Appointment of Uk Secretarial Services Limited as a secretary on 7 March 2015 (2 pages)
2 July 2015Appointment of Uk Secretarial Services Limited as a secretary on 7 March 2015 (2 pages)
2 July 2015Termination of appointment of Lhy Investment Ltd as a secretary on 7 March 2015 (1 page)
2 July 2015Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Lhy Investment Ltd as a secretary on 7 March 2015 (1 page)
2 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 July 2015Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Lhy Investment Ltd as a secretary on 7 March 2015 (1 page)
2 July 2015Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 2 July 2015 (1 page)
2 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(5 pages)
2 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(5 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
30 April 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
19 March 2012Appointment of Lhy Investment Ltd as a secretary (2 pages)
16 March 2012Termination of appointment of Jianguo Xu as a secretary (1 page)
14 March 2012Registered office address changed from 311 Shoreham Street Sheffield England S2 4FA England on 14 March 2012 (2 pages)
7 April 2011Incorporation (35 pages)