Company NameChubby & Co. (UK) Ltd
Company StatusDissolved
Company Number04603453
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)
Dissolution Date8 March 2005 (19 years, 2 months ago)
Previous NameRosemart Ltd

Directors

Director NameChelsi Ham
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Dunster Crescent
Hornchurch
Essex
RM11 3QD
Secretary NameLorraine Ham
NationalityBritish
StatusClosed
Appointed31 December 2002(1 month after company formation)
Appointment Duration2 years, 2 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address16 Dunster Crescent
Hornchurch
Essex
RM11 3QD
Director NameDavid Ham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Dunster Crescent
Hornchurch
Essex
RM11 3QD
Secretary NameChelsi Ham
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Dunster Crescent
Hornchurch
Essex
RM11 3QD
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address15 Suttons Lane
Hornchurch
Essex
RM12 6RD
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

8 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2004First Gazette notice for compulsory strike-off (1 page)
22 October 2003Particulars of mortgage/charge (3 pages)
9 August 2003Director resigned (1 page)
9 August 2003New secretary appointed (2 pages)
9 August 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
18 April 2003Ad 28/11/02--------- £ si 101@1=101 £ ic 1/102 (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 209A station lane hornchurch essex RM12 6LL (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2003Company name changed rosemart LTD\certificate issued on 11/02/03 (3 pages)