London
EC3V 3QQ
Director Name | Mr Michael Burgneay |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Duncan Hamilton |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Richard Chiumento |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 September 2004) |
Role | Human Resource Consultant |
Country of Residence | England |
Correspondence Address | 254 Princess Park Manor Friern Barnet Drive New Southgate London N11 3FT |
Director Name | Ms Sarah Phyllis Chiumento |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 day after company formation) |
Appointment Duration | 21 years, 6 months (resigned 16 August 2019) |
Role | Human Resource Consultant |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | Ms Sarah Phyllis Chiumento |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 September 2004) |
Role | Human Resource Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cumnor Hill Oxford Oxfordshire OX2 9HB |
Secretary Name | Mr Peter Hugh Dragonetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Covert Cottage Hill Bottom, Whitchurch Hill Reading Berkshire RG8 7PT |
Secretary Name | Bhodi Sunth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 2007) |
Role | Accountant |
Correspondence Address | 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP |
Secretary Name | Timothy Jason Stanbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2009) |
Role | Company Director |
Correspondence Address | 84 Frenchay Road Oxford OX2 6TF |
Secretary Name | Ms Louise Claire Sydee |
---|---|
Status | Resigned |
Appointed | 09 November 2009(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Floor 2 5 - 6 Underhill Street London NW1 7HS |
Secretary Name | Mr Roger Clifford Evans |
---|---|
Status | Resigned |
Appointed | 01 March 2014(16 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 June 2017) |
Role | Company Director |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Bhodichandran Suntharasivam |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Roger Clifford Evans |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | chiumento.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72243307 |
Telephone region | London |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Chiumento Consulting Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2019 | Application to strike the company off the register (3 pages) |
19 August 2019 | Cessation of Chiumento Consulting Limited as a person with significant control on 16 August 2019 (1 page) |
19 August 2019 | Notification of Chiumento Recruitment Solutions Limited as a person with significant control on 16 August 2019 (2 pages) |
19 August 2019 | Appointment of Mr Michael Burgneay as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Sarah Phyllis Chiumento as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Duncan Hamilton as a director on 16 August 2019 (2 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 June 2017 | Termination of appointment of Roger Clifford Evans as a director on 21 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Roger Clifford Evans as a secretary on 21 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Roger Clifford Evans as a secretary on 21 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Roger Clifford Evans as a director on 21 June 2017 (1 page) |
28 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 April 2016 | Termination of appointment of Bhodichandran Suntharasivam as a director on 31 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Bhodichandran Suntharasivam as a director on 31 March 2016 (1 page) |
24 February 2016 | Registered office address changed from Floor 2 5 - 6 Underhill Street London NW1 7HS to 73 Cornhill London EC3V 3QQ on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Floor 2 5 - 6 Underhill Street London NW1 7HS to 73 Cornhill London EC3V 3QQ on 24 February 2016 (1 page) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
11 December 2014 | Appointment of Mr Ian David Gooden as a director on 25 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr Ian David Gooden as a director on 25 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Bhodichandran Suntharasivam as a director on 25 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Bhodichandran Suntharasivam as a director on 25 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Roger Clifford Evans as a director on 25 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Roger Clifford Evans as a director on 25 November 2014 (2 pages) |
26 November 2014 | Company name changed chiumento solutions LIMITED\certificate issued on 26/11/14
|
26 November 2014 | Company name changed chiumento solutions LIMITED\certificate issued on 26/11/14
|
21 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 March 2014 | Appointment of Mr Roger Clifford Evans as a secretary (2 pages) |
17 March 2014 | Termination of appointment of Louise Sydee as a secretary (1 page) |
17 March 2014 | Termination of appointment of Louise Sydee as a secretary (1 page) |
17 March 2014 | Appointment of Mr Roger Clifford Evans as a secretary (2 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Ms Sarah Phyllis Chiumento on 20 December 2013 (2 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Ms Sarah Phyllis Chiumento on 20 December 2013 (2 pages) |
7 January 2014 | Registered office address changed from 8 Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 8 Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 8 Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD United Kingdom on 7 January 2014 (1 page) |
9 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Registered office address changed from 8 Elm Place Eynsham Witney Oxfordshire OX8 1PU on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 8 Elm Place Eynsham Witney Oxfordshire OX8 1PU on 12 March 2012 (1 page) |
12 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Appointment of Ms Louise Claire Sydee as a secretary (1 page) |
14 May 2010 | Director's details changed for Sarah Chiumento on 1 March 2010 (2 pages) |
14 May 2010 | Termination of appointment of Timothy Stanbury as a secretary (1 page) |
14 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Appointment of Ms Louise Claire Sydee as a secretary (1 page) |
14 May 2010 | Director's details changed for Sarah Chiumento on 1 March 2010 (2 pages) |
14 May 2010 | Termination of appointment of Timothy Stanbury as a secretary (1 page) |
14 May 2010 | Director's details changed for Sarah Chiumento on 1 March 2010 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 01/02/04; full list of members
|
16 February 2004 | Return made up to 01/02/04; full list of members
|
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 August 2003 | Company name changed netcross LIMITED\certificate issued on 15/08/03 (2 pages) |
15 August 2003 | Company name changed netcross LIMITED\certificate issued on 15/08/03 (2 pages) |
21 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
10 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
10 December 1999 | Resolutions
|
19 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 February 1998 | Resolutions
|
17 February 1998 | Memorandum and Articles of Association (12 pages) |
17 February 1998 | £ nc 1000/100000 12/02/98 (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
17 February 1998 | £ nc 1000/100000 12/02/98 (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
17 February 1998 | Memorandum and Articles of Association (12 pages) |
17 February 1998 | Resolutions
|
11 February 1998 | Incorporation (17 pages) |
11 February 1998 | Incorporation (17 pages) |