Company NameCherryhall Contracts Limited
Company StatusDissolved
Company Number04414828
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Manuel Borges De Sousa
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityPortuguese
StatusClosed
Appointed15 May 2002(1 month after company formation)
Appointment Duration12 years, 3 months (closed 12 August 2014)
RoleConsultant
Country of ResidenceFrance
Correspondence Address12 Rue De Precigne
Louailles 72300
Foreign
Secretary NameMiss Deborah Anne Powton
NationalityBritish
StatusClosed
Appointed02 February 2004(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a The Gatehouse Martineau Mews
Martineau Road Highbury
London
N5 1NQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressWaterloo House
155 Upper Street
London
N1 1RA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

2 at £1Manuel Borges De Sousa
100.00%
Ordinary

Financials

Year2014
Turnover£19,975
Net Worth£706
Cash£706

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(4 pages)
28 February 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
15 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
28 April 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
27 April 2009Return made up to 11/04/09; full list of members (3 pages)
25 November 2008Return made up to 11/04/08; full list of members (3 pages)
20 May 2008Director's change of particulars / manuel borges de sousa / 07/01/2008 (1 page)
27 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
24 April 2007Return made up to 11/04/07; full list of members (2 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 May 2006Return made up to 11/04/06; full list of members (2 pages)
9 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
19 April 2005Return made up to 11/04/05; full list of members (6 pages)
20 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
8 June 2004Return made up to 11/04/04; full list of members (6 pages)
18 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
10 February 2004Registered office changed on 10/02/04 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
10 February 2004Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
11 April 2002Incorporation (14 pages)