Background WavePink WaveYellow Wave

ZX HOLDINGS LIMITED (12363466)

ZX HOLDINGS LIMITED (12363466) is a dissolved UK company. incorporated on 13 December 2019. with registered office in Wooburn Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZX HOLDINGS LIMITED has been registered for 6 years. Current directors include LIU, Liwei.

Company Number
12363466
Status
dissolved
Type
ltd
Incorporated
13 December 2019
Age
6 years
Address
85-87 Holtspur Lane, Wooburn Green, HP10 0AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIU, Liwei
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZX HOLDINGS LIMITED

ZX HOLDINGS LIMITED is an dissolved company incorporated on 13 December 2019 with the registered office located in Wooburn Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZX HOLDINGS LIMITED was registered 6 years ago.(SIC: 82990)

Status

dissolved

Active since 6 years ago

Company No

12363466

LTD Company

Age

6 Years

Incorporated 13 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 December 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

DNA CH ENTERPRISES LIMITED
From: 13 December 2019To: 6 November 2020
Contact
Address

85-87 Holtspur Lane Wooburn Green, HP10 0AU,

Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
May 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LIU, Liwei

Active
Palladian Gardens, LondonW4 2ER
Born March 1981
Director
Appointed 31 Aug 2022

RANDHAWA, Manjit Singh

Resigned
Holtspur Lane, Wooburn GreenHP10 0AU
Born October 1954
Director
Appointed 13 Dec 2019
Resigned 21 Oct 2022

ZHANG, Zhe

Resigned
Station Road, BeaconsfieldHP9 1QL
Born June 1981
Director
Appointed 27 Apr 2020
Resigned 31 Aug 2022

Persons with significant control

2

124 Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2019
Holtspur Lane, Wooburn GreenHP10 0AU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Compulsory
18 June 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
1 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Resolution
6 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Incorporation Company
13 December 2019
NEWINCIncorporation