Company NameHozin Trading And Branding Ltd
Company StatusDissolved
Company Number08960970
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Hui He
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityChinese
StatusClosed
Appointed28 June 2018(4 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Newman Street
Fitzrovia
London
W1T 1PT
Director NameTe Xie
Date of BirthAugust 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleManager
Country of ResidenceChina
Correspondence AddressBurrell House, 44 Broadway
London
E15 1XH
Director NameMrs Panpan Xie
Date of BirthDecember 1983 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed31 March 2016(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressBurrell House, 44 Broadway
London
E15 1XH
Secretary NameZhuoxin Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 March 2014(same day as company formation)
Correspondence AddressChase Business Centre 39/41 Chase Side Southgate L
N14 5bp

Location

Registered Address30 Newman Street
Fitzrovia
London
W1T 1PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Te Xie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
29 November 2019Registered office address changed from C/O Xiang & Co Burrell House, 44 Broadway London E15 1XH England to 30 Newman Street London W1T 1PY on 29 November 2019 (1 page)
29 November 2019Registered office address changed from 30 Newman Street London W1T 1PY England to 30 Newman Street Fitzrovia London W1T 1PT on 29 November 2019 (1 page)
15 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 July 2018Termination of appointment of Panpan Xie as a director on 28 June 2018 (1 page)
3 July 2018Notification of Hui He as a person with significant control on 28 June 2018 (2 pages)
2 July 2018Appointment of Mr Hui He as a director on 28 June 2018 (2 pages)
2 July 2018Cessation of Panpan Xie as a person with significant control on 28 June 2018 (1 page)
12 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 May 2016Appointment of Mrs Panpan Xie as a director on 31 March 2016 (2 pages)
12 May 2016Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 26 March 2014 (1 page)
12 May 2016Termination of appointment of Te Xie as a director on 31 March 2016 (1 page)
12 May 2016Termination of appointment of Te Xie as a director on 31 March 2016 (1 page)
12 May 2016Appointment of Mrs Panpan Xie as a director on 31 March 2016 (2 pages)
12 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(3 pages)
12 May 2016Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 26 March 2014 (1 page)
12 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(3 pages)
14 April 2016Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP to C/O Xiang & Co Burrell House, 44 Broadway London E15 1XH on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP to C/O Xiang & Co Burrell House, 44 Broadway London E15 1XH on 14 April 2016 (1 page)
4 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(3 pages)
4 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(3 pages)
4 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)