Company NameCheriton Finance Limited
Company StatusDissolved
Company Number04393409
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameValeriy Balashov
Date of BirthApril 1966 (Born 58 years ago)
NationalityRussian
StatusClosed
Appointed15 February 2006(3 years, 11 months after company formation)
Appointment Duration4 years (closed 02 March 2010)
RoleConsultant
Correspondence Address26 Aviahim St
Tashkent
100007
Uzbekistan
Secretary NameCLS Secretaries Ltd (Corporation)
StatusClosed
Appointed13 February 2003(11 months, 1 week after company formation)
Appointment Duration7 years (closed 02 March 2010)
Correspondence AddressDrake Chambers
Road Town
Tortola
British Virgin Islands
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence AddressEl Greco House 1st Floor Office 104
20 Queen Frederica Street
Nicosia
1066
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas
Director NameIMEX Executive, Ltd. (Corporation)
StatusResigned
Appointed13 February 2003(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 15 February 2006)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign

Location

Registered Address60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£44,321
Cash£150,382
Current Liabilities£106,061

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Registered office changed on 18/03/2009 from 60 cannon street office 415 london EC4N 6NP (1 page)
18 March 2009Registered office changed on 18/03/2009 from 60 cannon street office 415 london EC4N 6NP (1 page)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2008Return made up to 13/03/08; full list of members (3 pages)
14 April 2008Return made up to 13/03/08; full list of members (3 pages)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Secretary's particulars changed (1 page)
26 April 2007Registered office changed on 26/04/07 from: 60 cannon street office 415 london EC4N 6NP (1 page)
26 April 2007Registered office changed on 26/04/07 from: 60 cannon street office 415 london EC4N 6JP (1 page)
26 April 2007Registered office changed on 26/04/07 from: 60 cannon street office 415 london EC4N 6NP (1 page)
26 April 2007Registered office changed on 26/04/07 from: 60 cannon street office 415 london EC4N 6JP (1 page)
3 April 2007Return made up to 13/03/07; full list of members (2 pages)
3 April 2007Return made up to 13/03/07; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Registered office changed on 17/10/06 from: OFFICE1.09 12-16 clerkenwell road london EC1M 5PQ (1 page)
17 October 2006Registered office changed on 17/10/06 from: OFFICE1.09 12-16 clerkenwell road london EC1M 5PQ (1 page)
5 October 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2006Amended accounts made up to 31 March 2003 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2006Amended accounts made up to 31 March 2003 (5 pages)
19 April 2006Return made up to 13/03/06; full list of members (2 pages)
19 April 2006Return made up to 13/03/06; full list of members (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ V bvalashov app chairma 17/02/06
(9 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
15 March 2005Return made up to 13/03/05; full list of members (2 pages)
15 March 2005Return made up to 13/03/05; full list of members (2 pages)
20 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
20 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
30 March 2004Return made up to 13/03/04; full list of members (6 pages)
30 March 2004Return made up to 13/03/04; full list of members (6 pages)
15 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 March 2004Accounts made up to 31 March 2003 (1 page)
6 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
6 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
30 May 2003Return made up to 13/03/03; full list of members (6 pages)
30 May 2003Return made up to 13/03/03; full list of members (6 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
9 March 2003New director appointed (3 pages)
9 March 2003New director appointed (3 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: 186 hammersmith road london W6 7DJ (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: 186 hammersmith road london W6 7DJ (1 page)
1 March 2003Director resigned (1 page)
13 March 2002Incorporation (17 pages)
13 March 2002Incorporation (17 pages)