Company NameChiumento Investments Limited
Company StatusDissolved
Company Number03508159
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NamesNetcross Limited and Chiumento Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian David Gooden
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2014(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 07 January 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Michael Burgneay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(21 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Duncan Hamilton
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(21 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameRichard Chiumento
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 02 September 2004)
RoleHuman Resource Consultant
Country of ResidenceEngland
Correspondence Address254 Princess Park Manor
Friern Barnet Drive New Southgate
London
N11 3FT
Director NameMs Sarah Phyllis Chiumento
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(1 day after company formation)
Appointment Duration21 years, 6 months (resigned 16 August 2019)
RoleHuman Resource Consultant
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameMs Sarah Phyllis Chiumento
NationalityBritish
StatusResigned
Appointed12 February 1998(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 02 September 2004)
RoleHuman Resource Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Cumnor Hill
Oxford
Oxfordshire
OX2 9HB
Secretary NameMr Peter Hugh Dragonetti
NationalityBritish
StatusResigned
Appointed02 September 2004(6 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCovert Cottage
Hill Bottom, Whitchurch Hill
Reading
Berkshire
RG8 7PT
Secretary NameBhodi Sunth
NationalityBritish
StatusResigned
Appointed27 June 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2007)
RoleAccountant
Correspondence Address3 Wesley Gate
Queens Road
Reading
Berkshire
RG1 4AP
Secretary NameTimothy Jason Stanbury
NationalityBritish
StatusResigned
Appointed02 February 2007(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2009)
RoleCompany Director
Correspondence Address84 Frenchay Road
Oxford
OX2 6TF
Secretary NameMs Louise Claire Sydee
StatusResigned
Appointed09 November 2009(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressFloor 2 5 - 6 Underhill Street
London
NW1 7HS
Secretary NameMr Roger Clifford Evans
StatusResigned
Appointed01 March 2014(16 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2017)
RoleCompany Director
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Bhodichandran Suntharasivam
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Roger Clifford Evans
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitechiumento.co.uk
Email address[email protected]
Telephone020 72243307
Telephone regionLondon

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Chiumento Consulting Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (3 pages)
19 August 2019Cessation of Chiumento Consulting Limited as a person with significant control on 16 August 2019 (1 page)
19 August 2019Notification of Chiumento Recruitment Solutions Limited as a person with significant control on 16 August 2019 (2 pages)
19 August 2019Appointment of Mr Michael Burgneay as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Sarah Phyllis Chiumento as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr Duncan Hamilton as a director on 16 August 2019 (2 pages)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 June 2017Termination of appointment of Roger Clifford Evans as a director on 21 June 2017 (1 page)
22 June 2017Termination of appointment of Roger Clifford Evans as a secretary on 21 June 2017 (1 page)
22 June 2017Termination of appointment of Roger Clifford Evans as a secretary on 21 June 2017 (1 page)
22 June 2017Termination of appointment of Roger Clifford Evans as a director on 21 June 2017 (1 page)
28 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 April 2016Termination of appointment of Bhodichandran Suntharasivam as a director on 31 March 2016 (1 page)
13 April 2016Termination of appointment of Bhodichandran Suntharasivam as a director on 31 March 2016 (1 page)
24 February 2016Registered 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 2016Registered 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 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(6 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(6 pages)
10 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(6 pages)
11 December 2014Appointment of Mr Ian David Gooden as a director on 25 November 2014 (2 pages)
11 December 2014Appointment of Mr Ian David Gooden as a director on 25 November 2014 (2 pages)
10 December 2014Appointment of Mr Bhodichandran Suntharasivam as a director on 25 November 2014 (2 pages)
10 December 2014Appointment of Mr Bhodichandran Suntharasivam as a director on 25 November 2014 (2 pages)
1 December 2014Appointment of Mr Roger Clifford Evans as a director on 25 November 2014 (2 pages)
1 December 2014Appointment of Mr Roger Clifford Evans as a director on 25 November 2014 (2 pages)
26 November 2014Company name changed chiumento solutions LIMITED\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-25
(3 pages)
26 November 2014Company name changed chiumento solutions LIMITED\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 March 2014Appointment of Mr Roger Clifford Evans as a secretary (2 pages)
17 March 2014Termination of appointment of Louise Sydee as a secretary (1 page)
17 March 2014Termination of appointment of Louise Sydee as a secretary (1 page)
17 March 2014Appointment of Mr Roger Clifford Evans as a secretary (2 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Director's details changed for Ms Sarah Phyllis Chiumento on 20 December 2013 (2 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Director's details changed for Ms Sarah Phyllis Chiumento on 20 December 2013 (2 pages)
7 January 2014Registered 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 2014Registered 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 2014Registered 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 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
12 March 2012Registered office address changed from 8 Elm Place Eynsham Witney Oxfordshire OX8 1PU on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 8 Elm Place Eynsham Witney Oxfordshire OX8 1PU on 12 March 2012 (1 page)
12 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
14 May 2010Appointment of Ms Louise Claire Sydee as a secretary (1 page)
14 May 2010Director's details changed for Sarah Chiumento on 1 March 2010 (2 pages)
14 May 2010Termination of appointment of Timothy Stanbury as a secretary (1 page)
14 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
14 May 2010Appointment of Ms Louise Claire Sydee as a secretary (1 page)
14 May 2010Director's details changed for Sarah Chiumento on 1 March 2010 (2 pages)
14 May 2010Termination of appointment of Timothy Stanbury as a secretary (1 page)
14 May 2010Director's details changed for Sarah Chiumento on 1 March 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 March 2007Return made up to 01/02/07; full list of members (2 pages)
5 March 2007Return made up to 01/02/07; full list of members (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 February 2006Return made up to 01/02/06; full list of members (6 pages)
27 February 2006Return made up to 01/02/06; full list of members (6 pages)
29 July 2005New secretary appointed (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 March 2005Return made up to 01/02/05; full list of members (6 pages)
2 March 2005Return made up to 01/02/05; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004Director resigned (1 page)
16 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 August 2003Company name changed netcross LIMITED\certificate issued on 15/08/03 (2 pages)
15 August 2003Company name changed netcross LIMITED\certificate issued on 15/08/03 (2 pages)
21 February 2003Return made up to 01/02/03; full list of members (7 pages)
21 February 2003Return made up to 01/02/03; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 February 2002Return made up to 11/02/02; full list of members (6 pages)
28 February 2002Return made up to 11/02/02; full list of members (6 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 February 2001Return made up to 11/02/01; full list of members (6 pages)
22 February 2001Return made up to 11/02/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 March 2000Return made up to 11/02/00; full list of members (6 pages)
6 March 2000Return made up to 11/02/00; full list of members (6 pages)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1999Return made up to 11/02/99; full list of members (6 pages)
19 February 1999Return made up to 11/02/99; full list of members (6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1998Memorandum and Articles of Association (12 pages)
17 February 1998£ nc 1000/100000 12/02/98 (1 page)
17 February 1998Registered 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 1998Registered office changed on 17/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
17 February 1998Memorandum and Articles of Association (12 pages)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1998Incorporation (17 pages)
11 February 1998Incorporation (17 pages)