Company NameChahaya Group Limited
Company StatusDissolved
Company Number04603226
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)
Dissolution Date12 July 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarinah Embiricos
Date of BirthApril 1964 (Born 60 years ago)
NationalityMalaysian
StatusClosed
Appointed28 November 2002(same day as company formation)
RolePhilanthropist
Country of ResidenceSwitzerland
Correspondence AddressChahaya, Verbier
1936
Valais
Switzerland
Director NameAlexander Jovy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 82 50 Kensington Garden
London
W2 4BA
Director NameNicola Savoretti
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwiss
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleGovernment Minister
Country of ResidenceSwitzerland
Correspondence AddressCh. Du Nant-
D' Argent 51b
D'Argent
Geneva
Switzerland
Secretary NameAlexander Jovy
NationalityGerman
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 82 50 Kensington Garden
London
W2 4BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 82 50 Kensington Gardens Square
London
W2 4BA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£187,434
Current Liabilities£187,434

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 January 2010Director's details changed for Nicola Savoretti on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Alexander Jovy on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Alexander Jovy on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Alexander Jovy on 1 October 2009 (1 page)
26 January 2010Director's details changed for Marinah Embiricos on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Alexander Jovy on 1 October 2009 (1 page)
26 January 2010Director's details changed for Alexander Jovy on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Marinah Embiricos on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Nicola Savoretti on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 300
(5 pages)
26 January 2010Director's details changed for Nicola Savoretti on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Marinah Embiricos on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Alexander Jovy on 1 October 2009 (1 page)
26 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 300
(5 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 March 2009Return made up to 28/11/08; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from 36 bardolph road richmond surrey TW9 2LH (1 page)
16 March 2009Registered office changed on 16/03/2009 from 36 bardolph road richmond surrey TW9 2LH (1 page)
16 March 2009Return made up to 28/11/08; full list of members (4 pages)
13 March 2009Director and Secretary's Change of Particulars / alexander jovy / 30/11/2008 / (1 page)
13 March 2009Director and secretary's change of particulars / alexander jovy / 30/11/2008 (1 page)
13 March 2009Director and secretary's change of particulars / alexander jovy / 01/11/2008 (1 page)
13 March 2009Director and Secretary's Change of Particulars / alexander jovy / 01/11/2008 / HouseName/Number was: , now: flat 82; Street was: 1 south wharf road, now: 50 kensington gardens square; Post Code was: W2 1JD, now: W2 4BA; Country was: , now: united kingdom (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 December 2007Return made up to 28/11/07; full list of members (3 pages)
3 December 2007Return made up to 28/11/07; full list of members (3 pages)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Return made up to 28/11/06; full list of members (3 pages)
4 September 2007Return made up to 28/11/06; full list of members (3 pages)
4 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
4 August 2007Registered office changed on 04/08/07 from: 3RD floor 179 sutherland avenue london W9 1ET (1 page)
4 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
4 August 2007Registered office changed on 04/08/07 from: 3RD floor 179 sutherland avenue london W9 1ET (1 page)
18 July 2006Full accounts made up to 30 September 2005 (12 pages)
18 July 2006Full accounts made up to 30 September 2005 (12 pages)
26 April 2006Return made up to 28/11/05; full list of members (3 pages)
26 April 2006Return made up to 28/11/05; full list of members (3 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
3 October 2005Ad 01/12/04--------- £ si 1@1=1 £ ic 299/300 (2 pages)
3 October 2005Ad 01/12/04--------- £ si 1@1=1 £ ic 299/300 (2 pages)
3 October 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
3 October 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
23 February 2005Total exemption full accounts made up to 30 November 2003 (10 pages)
23 February 2005Total exemption full accounts made up to 30 November 2003 (10 pages)
21 February 2005Return made up to 28/11/04; full list of members (7 pages)
21 February 2005Return made up to 28/11/04; full list of members (7 pages)
16 March 2004Ad 28/11/02--------- £ si 299@1 (2 pages)
16 March 2004Ad 28/11/02--------- £ si 299@1 (2 pages)
15 March 2004Return made up to 28/11/03; full list of members (6 pages)
15 March 2004Ad 28/11/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
15 March 2004Ad 28/11/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
15 March 2004Return made up to 28/11/03; full list of members (6 pages)
18 March 2003Registered office changed on 18/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 March 2003Registered office changed on 18/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 November 2002Incorporation (17 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Incorporation (17 pages)