Company NameThe T-Chest (Wholesale) Limited
Company StatusDissolved
Company Number03381329
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Stephen Hunt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2017(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 04 December 2018)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Oldfields Road
Sutton
Surrey
SM1 2NB
Director NameMr Grant Peters
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Orange Row
Brighton
BN1 1UQ
Secretary NameScott Milne Peters
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleStudent
Correspondence AddressFlat 4
8 Pittville Lawn
Cheltenham
Gloucestershire
GL52 2BD
Wales
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.tchest.co.uk

Location

Registered Address41 Oldfields Road
Sutton
Surrey
SM1 2NB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£616
Cash£4,967
Current Liabilities£23,099

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
7 September 2018Application to strike the company off the register (3 pages)
14 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
13 March 2018Notification of Stephen Hunt as a person with significant control on 22 May 2017 (2 pages)
13 March 2018Cessation of Grant Peters as a person with significant control on 22 May 2017 (1 page)
12 March 2018Termination of appointment of Grant Peters as a director on 22 May 2017 (1 page)
12 March 2018Appointment of Mr Stephen Hunt as a director on 22 May 2017 (2 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200
(4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Director's details changed for Grant Peters on 1 March 2014 (2 pages)
17 March 2014Director's details changed for Grant Peters on 1 March 2014 (2 pages)
17 March 2014Director's details changed for Grant Peters on 1 March 2014 (2 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Termination of appointment of Scott Peters as a secretary (1 page)
6 March 2013Termination of appointment of Scott Peters as a secretary (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2010Director's details changed for Grant Peters on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Grant Peters on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Grant Peters on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Return made up to 05/06/08; full list of members (3 pages)
12 June 2008Return made up to 05/06/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Return made up to 05/06/07; full list of members (6 pages)
6 November 2007Return made up to 05/06/07; full list of members (6 pages)
15 September 2007Registered office changed on 15/09/07 from: 68 berrymead gardens acton london W3 8AB (1 page)
15 September 2007Registered office changed on 15/09/07 from: 68 berrymead gardens acton london W3 8AB (1 page)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 August 2005Return made up to 05/06/05; full list of members (6 pages)
30 August 2005Return made up to 05/06/05; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2004£ nc 1000/1100 02/04/00 (1 page)
19 October 2004£ nc 1000/1100 02/04/00 (1 page)
19 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2004Return made up to 05/06/04; full list of members (6 pages)
11 October 2004Return made up to 05/06/04; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 July 2002Return made up to 05/06/02; full list of members (6 pages)
30 July 2002Return made up to 05/06/02; full list of members (6 pages)
3 January 2002Return made up to 05/06/01; full list of members (6 pages)
3 January 2002Return made up to 05/06/01; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 October 2000Return made up to 05/06/00; full list of members (6 pages)
27 October 2000Return made up to 05/06/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 October 1999Return made up to 05/06/99; no change of members (4 pages)
12 October 1999Return made up to 05/06/99; no change of members (4 pages)
8 April 1999Return made up to 05/06/98; full list of members (6 pages)
8 April 1999Return made up to 05/06/98; full list of members (6 pages)
1 December 1998Compulsory strike-off action has been discontinued (1 page)
1 December 1998Compulsory strike-off action has been discontinued (1 page)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1997Registered office changed on 16/06/97 from: international house 31 church road hendon london NW4 4EB (1 page)
16 June 1997Registered office changed on 16/06/97 from: international house 31 church road hendon london NW4 4EB (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
5 June 1997Incorporation (17 pages)
5 June 1997Incorporation (17 pages)