Company NameXING Yi Limited
Company StatusDissolved
Company Number08441686
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Yifeng Chen
Date of BirthApril 1978 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressHumen Town Dongguan City Industrial Zone
First Building B42
Dongguan Xing Yi
China
Secretary NameMr Kok Yee Lai
StatusResigned
Appointed12 July 2013(4 months after company formation)
Appointment Duration8 months (resigned 12 March 2014)
RoleCompany Director
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG
Secretary NameITCA (GB) Limited (Corporation)
StatusResigned
Appointed12 March 2013(same day as company formation)
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG

Location

Registered Address1 Derby Street
Manchester
M8 8QE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

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

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
9 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 September 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 1 Derby Street Manchester M8 8QE on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 1 Derby Street Manchester M8 8QE on 13 September 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
(3 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(3 pages)
10 April 2015Termination of appointment of Kok Yee Lai as a secretary on 12 March 2014 (1 page)
10 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(3 pages)
10 April 2015Termination of appointment of Kok Yee Lai as a secretary on 12 March 2014 (1 page)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(3 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(3 pages)
2 October 2013Termination of appointment of Itca (Gb) Limited as a secretary (1 page)
2 October 2013Termination of appointment of Itca (Gb) Limited as a secretary (1 page)
16 July 2013Appointment of Mr Kok Yee Lai as a secretary (1 page)
16 July 2013Appointment of Mr Kok Yee Lai as a secretary (1 page)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)