London
SE8 3GG
Director Name | Mr Zaijian Zhang |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hanover Square London W1S 1JY |
Director Name | Mr Xiaobo Wang |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 June 2012(3 days after company formation) |
Appointment Duration | 3 years (resigned 08 July 2015) |
Role | Managing Director |
Country of Residence | China |
Correspondence Address | Phoenix Epping Hotel, A414 Epping Road North Weald Epping Essex CM16 6RZ |
Director Name | Ms Yingwen Shen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 July 2015(3 years after company formation) |
Appointment Duration | 3 years (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Wharf Street London SE8 3GG |
Secretary Name | Mr Chao Liu |
---|---|
Status | Resigned |
Appointed | 20 April 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 110 180 High Street London E15 2FE |
Director Name | Yaqian Hu |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 July 2018(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Wharf Street London SE8 3GG |
Telephone | 01992 522063 |
---|---|
Telephone region | Lea Valley |
Registered Address | 25 Wharf Street London SE8 3GG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
200k at £1 | Jiangsu Phoenix Xinhua Printing Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £951,848 |
Gross Profit | £401,388 |
Net Worth | -£554,595 |
Cash | £1,160,680 |
Current Liabilities | £174,978 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
10 May 2023 | Accounts for a small company made up to 31 December 2021 (21 pages) |
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2022 | Cessation of Yaqian Hu as a person with significant control on 30 June 2021 (1 page) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 January 2022 | Accounts for a small company made up to 31 December 2020 (22 pages) |
29 December 2021 | Termination of appointment of Yaqian Hu as a director on 30 June 2021 (1 page) |
5 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
23 April 2020 | Cessation of Zaijian Zhang as a person with significant control on 1 June 2019 (1 page) |
23 April 2020 | Termination of appointment of Zaijian Zhang as a director on 1 June 2019 (1 page) |
23 April 2020 | Notification of Chen Chen as a person with significant control on 1 June 2019 (2 pages) |
23 April 2020 | Appointment of Mr Chen Chen as a director on 1 June 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
1 August 2018 | Cessation of Yingwen Shen as a person with significant control on 10 July 2018 (1 page) |
1 August 2018 | Notification of Yaqian Hu as a person with significant control on 10 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Yingwen Shen as a director on 10 July 2018 (1 page) |
1 August 2018 | Appointment of Yaqian Hu as a director on 10 July 2018 (2 pages) |
25 April 2018 | Amended accounts for a small company made up to 31 December 2016 (19 pages) |
9 February 2018 | Notification of Jiangsu Phoenix Xinhua Printing Co. Ltd as a person with significant control on 1 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 30 December 2017 with updates (3 pages) |
5 February 2018 | Director's details changed for Mr Zaijian Zhang on 1 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Ms Yingwen Shen on 1 February 2018 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
16 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
12 July 2016 | Termination of appointment of Chao Liu as a secretary on 30 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Chao Liu as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Registered office address changed from Phoenix Epping Hotel, a414 Epping Road North Weald Epping Essex CM16 6RZ to 25 Wharf Street London SE8 3GG on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Phoenix Epping Hotel, a414 Epping Road North Weald Epping Essex CM16 6RZ to 25 Wharf Street London SE8 3GG on 7 July 2016 (1 page) |
20 April 2016 | Appointment of Mr Chao Liu as a secretary on 20 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Chao Liu as a secretary on 20 April 2016 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
4 August 2015 | Appointment of Ms Yingwen Shen as a director on 8 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Zaijian Zhang as a director on 8 July 2015 (1 page) |
4 August 2015 | Appointment of Mr Zaijian Zhang as a director on 25 June 2012 (2 pages) |
4 August 2015 | Termination of appointment of Xiaobo Wang as a director on 8 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Xiaobo Wang as a director on 8 July 2015 (1 page) |
4 August 2015 | Appointment of Ms Yingwen Shen as a director on 8 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Zaijian Zhang as a director on 25 June 2012 (2 pages) |
4 August 2015 | Termination of appointment of Xiaobo Wang as a director on 8 July 2015 (1 page) |
4 August 2015 | Appointment of Ms Yingwen Shen as a director on 8 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Zaijian Zhang as a director on 8 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Zaijian Zhang as a director on 8 July 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
13 August 2014 | Registered office address changed from Phoenix Epping Hotel, a414 Epping Road,Epping Epping Road North Weald Epping Essex CM16 6RZ England to Phoenix Epping Hotel, a414 Epping Road North Weald Epping Essex CM16 6RZ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Unit 4 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD England to Phoenix Epping Hotel, a414 Epping Road North Weald Epping Essex CM16 6RZ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Phoenix Epping Hotel, a414 Epping Road,Epping Epping Road North Weald Epping Essex CM16 6RZ England to Phoenix Epping Hotel, a414 Epping Road North Weald Epping Essex CM16 6RZ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Unit 4 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD England to Phoenix Epping Hotel, a414 Epping Road North Weald Epping Essex CM16 6RZ on 13 August 2014 (1 page) |
13 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 July 2013 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Registered office address changed from Unit 4 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD England on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Unit 4 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD England on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 29 July 2013 (1 page) |
8 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
8 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
28 June 2012 | Appointment of Mr Xiaobo Wang as a director (2 pages) |
28 June 2012 | Appointment of Mr Xiaobo Wang as a director (2 pages) |
25 June 2012 | Incorporation (24 pages) |
25 June 2012 | Incorporation (24 pages) |