Company NameChefitzhollo Limited
Company StatusDissolved
Company Number03923313
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 1 month ago)
Dissolution Date7 May 2008 (15 years, 10 months ago)
Previous NameDenton Wilde Sapte Limited

Business Activity

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

Directors

Director NameDWS Directors Ltd (Corporation)
StatusClosed
Appointed10 February 2000(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDWS Managers Limited (Corporation)
StatusClosed
Appointed10 February 2000(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusClosed
Appointed10 February 2000(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£2

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
17 December 2007Application for striking-off (1 page)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
1 September 2006Company name changed denton wilde sapte LIMITED\certificate issued on 01/09/06 (2 pages)
30 August 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 10/02/06; full list of members (5 pages)
25 January 2006Secretary's particulars changed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 5 chancery lane london WC2A 1LF (1 page)
20 September 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
22 February 2005Return made up to 10/02/05; full list of members (5 pages)
16 March 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
18 February 2004Return made up to 10/02/04; full list of members (5 pages)
18 March 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
18 March 2003Return made up to 10/02/03; full list of members (5 pages)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
12 March 2002Return made up to 10/02/02; full list of members (6 pages)
30 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Location of register of members (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Return made up to 10/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2001Director's particulars changed (1 page)
7 March 2000Company name changed brazillion uk LIMITED\certificate issued on 06/03/00 (2 pages)
23 February 2000Company name changed dwsco 2003 LIMITED\certificate issued on 24/02/00 (2 pages)