Company NameCheryl Limited
Company StatusDissolved
Company Number03312381
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 3 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Bernard Hibbert
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(2 months after company formation)
Appointment Duration12 years, 5 months (closed 22 September 2009)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Turp Avenue
Grays
Essex
RM16 2SH
Secretary NameMrs Carol Anne Hibbert
NationalityBritish
StatusClosed
Appointed10 April 1997(2 months after company formation)
Appointment Duration12 years, 5 months (closed 22 September 2009)
RoleBank Officer
Correspondence Address15 Turp Avenue
Grays
Essex
RM16 2SH
Director NameMs Sevim Sertkaya
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(2 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 January 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Dalby's Crescent
Selby Road
London
N17 8HF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address196 Ballards Road
Dagenham
Essex
RM10 9AB
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRiver
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,467
Cash£1,914
Current Liabilities£7,237

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Appointment terminated director sevim sertkaya (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 04/02/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Return made up to 04/02/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2005Return made up to 04/02/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Return made up to 04/02/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 May 2002Return made up to 04/02/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 May 2001Return made up to 04/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1999Registered office changed on 14/05/99 from: 15 turp avenue grays essex RM16 2SH (1 page)
22 March 1999Return made up to 04/02/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 April 1998Return made up to 04/02/98; full list of members (6 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
23 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
17 July 1997Ad 10/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 February 1997Incorporation (12 pages)