Company NameCherishland Limited
Company StatusDissolved
Company Number03907810
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEinar Michael Steimler
Date of BirthApril 1948 (Born 76 years ago)
NationalityNorwegian
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoreau House
116 Brompton Road
London
SW3 1JJ
Secretary NameLiv Johannesen Steimler
NationalityNorwegian
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMoreau House
116 Brompton Road
London
SW3 1JJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressMoreau House
116 Brompton Road
London
SW3 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Liv Johannesen Steimler & Einar Michael Steimler
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
21 January 2014Application to strike the company off the register (3 pages)
21 January 2014Application to strike the company off the register (3 pages)
22 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
9 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
3 February 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
9 February 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
9 February 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Einar Michael Steimler on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Einar Michael Steimler on 22 January 2010 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
28 August 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 August 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
4 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
17 January 2007Return made up to 17/01/07; full list of members (2 pages)
17 January 2007Return made up to 17/01/07; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
29 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 January 2006Return made up to 17/01/06; full list of members (2 pages)
19 January 2006Return made up to 17/01/06; full list of members (2 pages)
14 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 February 2005Return made up to 17/01/05; full list of members (2 pages)
8 February 2005Return made up to 17/01/05; full list of members (2 pages)
7 July 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
7 July 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
27 January 2004Return made up to 17/01/04; full list of members (6 pages)
27 January 2004Return made up to 17/01/04; full list of members (6 pages)
13 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
22 January 2003Return made up to 17/01/03; full list of members (6 pages)
22 January 2003Return made up to 17/01/03; full list of members (6 pages)
21 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
21 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
16 April 2002Return made up to 17/01/02; full list of members (6 pages)
16 April 2002Return made up to 17/01/02; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
14 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
29 January 2001Return made up to 17/01/01; full list of members (6 pages)
29 January 2001Return made up to 17/01/01; full list of members (6 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 83 leonard street london EC2A 4QS (1 page)
15 February 2000Registered office changed on 15/02/00 from: 83 leonard street london EC2A 4QS (1 page)
17 January 2000Incorporation (10 pages)
17 January 2000Incorporation (10 pages)