Company NameCheho Limited
Company StatusDissolved
Company Number01852720
CategoryPrivate Limited Company
Incorporation Date4 October 1984(39 years, 7 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Panayiotis Christodoulou
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration16 years, 2 months (closed 05 June 2007)
RoleShoe Maker
Correspondence Address72 Kingsfield Drive
Enfield
Middlesex
EN3 6UB
Secretary NameMr George Harry Christodoulou
NationalityBritish
StatusClosed
Appointed23 June 1998(13 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 05 June 2007)
RoleManager
Correspondence Address59 Endlebury Road
Chingford
London
E4 6QB
Director NameMrs Vassoulla Christodoulou
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 February 1998)
RoleShoe Maker
Correspondence Address72 Kingsfield Drive
Enfield
Middlesex
EN3 6UB
Secretary NameMr George Harry Christodoulou
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 February 1998)
RoleCompany Director
Correspondence Address59 Endlebury Road
Chingford
London
E4 6QB
Director NameMr George Harry Christodoulou
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(13 years after company formation)
Appointment Duration4 months (resigned 14 February 1998)
RoleShoe Maker
Correspondence Address59 Endlebury Road
Chingford
London
E4 6QB
Secretary NameHafiz Gulnawaz Ahmed
NationalityBritish
StatusResigned
Appointed14 February 1998(13 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 June 1998)
RoleCompany Director
Correspondence Address320 Monega Road
Manor Park
London
E12 6TY

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£486
Cash£120
Current Liabilities£3,117

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
11 January 2007Application for striking-off (1 page)
10 April 2006Return made up to 31/03/06; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2005Return made up to 31/03/05; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 April 2004Return made up to 31/03/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
30 October 2002Registered office changed on 30/10/02 from: 407 green lanes london N4 1EY (1 page)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 June 2002Return made up to 31/03/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Return made up to 31/03/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: unit 3 leaside industrial estate stockingswater lane enfield middlesex EN3 7PH (1 page)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
27 October 1997New director appointed (2 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 May 1997Return made up to 31/03/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
16 May 1996Return made up to 31/03/96; full list of members (6 pages)
18 March 1996Registered office changed on 18/03/96 from: 70/71 brunner road walthamstow london E17 7NW (1 page)
21 February 1996Particulars of mortgage/charge (3 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
20 April 1995Return made up to 31/03/95; change of members (6 pages)