Company NameChrisliz Associates Ltd
DirectorElizabeth Eberechukwu Ibegbulam
Company StatusActive
Company Number03110473
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Elizabeth Eberechukwu Ibegbulam
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1995(same day as company formation)
RoleIT Support
Country of ResidenceEngland
Correspondence Address99 Cherry Orchard Road
Croydon
Surrey
CR0 6BE
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusCurrent
Appointed15 December 2004(9 years, 2 months after company formation)
Appointment Duration19 years, 4 months
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameChristian Chukwudi Ibegbulam
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleTrader
Correspondence Address38 Grosvenor Road
South Norwood
London
SE25 5AW
Director NameHelen Michelle Martlew
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Taylors Crescent
Cranleigh
Surrey
GU6 7EL
Secretary NameMs Elizabeth Eberechukwu Ibegbulam
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleIT Support
Country of ResidenceEngland
Correspondence Address99 Cherry Orchard Road
Croydon
Surrey
CR0 6BE
Secretary NameDr Paul John Martlew
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Taylors Crescent
Cranleigh
Surrey
GU6 7EL
Director NameChristian Chukwudi Ibegbulam
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed14 January 1997(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 August 2005)
RoleCompany Director
Correspondence Address99 Cherry Orchard Road
Croydon
Surrey
CR0 6BE
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address99 Cherry Orchard Road
Croydon
CR0 6BE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Shareholders

1 at £1Christian Chukwudi Ibegbulam
50.00%
Ordinary
1 at £1Elizabeth Eberechukwu Ibegbulam
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,004
Cash£2
Current Liabilities£22,144

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

8 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
8 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Micro company accounts made up to 31 October 2016 (2 pages)
2 December 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 December 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
4 November 2010Secretary's details changed for 1St Contact Secretaries Limited on 26 September 2010 (2 pages)
4 November 2010Secretary's details changed for 1St Contact Secretaries Limited on 26 September 2010 (2 pages)
4 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
8 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
9 December 2009Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 9 December 2009 (1 page)
25 September 2009Return made up to 26/09/08; full list of members (3 pages)
25 September 2009Return made up to 26/09/08; full list of members (3 pages)
12 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
12 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
9 March 2009Total exemption full accounts made up to 31 October 2006 (11 pages)
9 March 2009Total exemption full accounts made up to 31 October 2007 (10 pages)
9 March 2009Total exemption full accounts made up to 31 October 2006 (11 pages)
9 March 2009Total exemption full accounts made up to 31 October 2007 (10 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2007Return made up to 26/09/07; full list of members (2 pages)
28 November 2007Return made up to 26/09/07; full list of members (2 pages)
11 October 2006Return made up to 26/09/06; full list of members (2 pages)
11 October 2006Secretary's particulars changed (1 page)
11 October 2006Return made up to 26/09/06; full list of members (2 pages)
11 October 2006Secretary's particulars changed (1 page)
2 October 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
2 October 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
7 October 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
7 October 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
26 September 2005Return made up to 26/09/05; full list of members (2 pages)
26 September 2005Return made up to 26/09/05; full list of members (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
30 August 2005Return made up to 05/10/04; full list of members (3 pages)
30 August 2005Return made up to 05/10/04; full list of members (3 pages)
29 January 2005New secretary appointed (1 page)
29 January 2005New secretary appointed (1 page)
21 December 2004Registered office changed on 21/12/04 from: 99 cherry orchard road croydon CR0 6BE (1 page)
21 December 2004Registered office changed on 21/12/04 from: 99 cherry orchard road croydon CR0 6BE (1 page)
3 December 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
3 December 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Registered office changed on 09/11/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
9 November 2004Registered office changed on 09/11/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
28 October 2003Return made up to 05/10/03; full list of members (7 pages)
28 October 2003Return made up to 05/10/03; full list of members (7 pages)
15 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
15 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
14 October 2002Return made up to 05/10/02; full list of members (7 pages)
14 October 2002Return made up to 05/10/02; full list of members (7 pages)
17 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
17 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
14 January 2002Return made up to 05/10/01; full list of members (6 pages)
14 January 2002Return made up to 05/10/01; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
25 July 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
12 October 2000Return made up to 05/10/00; full list of members (6 pages)
12 October 2000Return made up to 05/10/00; full list of members (6 pages)
7 August 2000Full accounts made up to 31 October 1999 (6 pages)
7 August 2000Full accounts made up to 31 October 1999 (6 pages)
13 October 1999Return made up to 05/10/99; full list of members (6 pages)
13 October 1999Return made up to 05/10/99; full list of members (6 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
17 March 1999Full accounts made up to 31 October 1998 (6 pages)
17 March 1999Full accounts made up to 31 October 1998 (6 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: 99 cherry orchard road croydon surrey CR0 6BE (1 page)
17 March 1999Registered office changed on 17/03/99 from: 99 cherry orchard road croydon surrey CR0 6BE (1 page)
3 November 1998Return made up to 05/10/98; no change of members (4 pages)
3 November 1998Return made up to 05/10/98; no change of members (4 pages)
28 August 1998Full accounts made up to 31 October 1997 (9 pages)
28 August 1998Full accounts made up to 31 October 1997 (9 pages)
19 June 1998Return made up to 05/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1998Return made up to 05/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1997Full accounts made up to 31 October 1996 (7 pages)
3 July 1997Full accounts made up to 31 October 1996 (7 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
17 February 1997Registered office changed on 17/02/97 from: 38 grosvenor road south norwood london SE25 5AW (1 page)
17 February 1997Registered office changed on 17/02/97 from: 38 grosvenor road south norwood london SE25 5AW (1 page)
31 October 1996Return made up to 05/10/96; full list of members (6 pages)
31 October 1996Return made up to 05/10/96; full list of members (6 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New secretary appointed;new director appointed (2 pages)
31 October 1995New secretary appointed;new director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Registered office changed on 31/10/95 from: 9 spring plat crawley west sussex RH10 7DJ (1 page)
31 October 1995Registered office changed on 31/10/95 from: 9 spring plat crawley west sussex RH10 7DJ (1 page)
18 October 1995Secretary resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Secretary resigned (2 pages)
5 October 1995Incorporation (24 pages)
5 October 1995Incorporation (24 pages)