Company NameXingzhou (UK) Limited
DirectorDeborah Jane Taylor
Company StatusActive
Company Number09611109
CategoryPrivate Limited Company
Incorporation Date28 May 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarges Street
London
W1J 7EP
Secretary NameDeborah Jane Taylor
StatusCurrent
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameMr Peter Rodney Snowden
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR

Location

Registered Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Clarges Securities
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

24 January 2024Total exemption full accounts made up to 30 June 2022 (12 pages)
16 September 2023Compulsory strike-off action has been discontinued (1 page)
15 September 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
6 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
11 February 2022Notification of Peter Rodney Snowden as a person with significant control on 31 December 2021 (2 pages)
11 February 2022Cessation of Andreas Georgiou as a person with significant control on 31 December 2021 (1 page)
7 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
6 July 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
3 September 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
3 September 2020Cessation of Clarges Securities Limited as a person with significant control on 3 August 2020 (1 page)
3 September 2020Notification of Andreas Georgiou as a person with significant control on 3 August 2020 (2 pages)
31 August 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
20 December 2019Cessation of Imperial Trust Company as a person with significant control on 4 July 2019 (1 page)
20 December 2019Notification of Clarges Securities Limited as a person with significant control on 4 July 2019 (1 page)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
30 August 2019Termination of appointment of Peter Rodney Snowden as a director on 15 August 2019 (1 page)
30 August 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
20 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
20 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
6 June 2018Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page)
31 May 2018Amended accounts made up to 30 June 2017 (7 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
26 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
26 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 June 2017Notification of Imperial Trust Company as a person with significant control on 28 June 2017 (1 page)
28 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
28 June 2017Notification of Imperial Trust Company as a person with significant control on 30 March 2017 (1 page)
28 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
3 March 2017Registered office address changed from 45 Clarges Street London W1J 7EP to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 45 Clarges Street London W1J 7EP to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page)
27 February 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 February 2017Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
6 February 2017Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
4 June 2015Appointment of Mr Peter Rodney Snowden as a director on 28 May 2015 (2 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Appointment of Mr Peter Rodney Snowden as a director on 28 May 2015 (2 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP .001
(47 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP .001
(47 pages)