Company NameCherilyn Limited
Company StatusDissolved
Company Number04716256
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Smita Vimanji Odedra
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Welbeck Court Welbeck Avenue
Hayes
Middlesex
UB4 9EY
Director NameMr Vimanji Nathaji Odedra
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 18 March 2014)
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address19 Welbeck Court Welbeck Avenue
Hayes
Middlesex
UB4 9EY
Secretary NameVimanji Nathaji Odedra
NationalityBritish
StatusClosed
Appointed22 September 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 18 March 2014)
RoleCompany Director
Correspondence Address19 Welbeck Court Welbeck Avenue
Hayes
Middlesex
UB4 9EY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameLynda Denham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 21 September 2011)
RoleCompany Director
Correspondence AddressSunbeam Cottage
Haglands Lane West Chiltington
Pulborough
West Sussex
RH20 2QR
Director NameSteven Paul Denham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 21 September 2011)
RoleCompany Director
Correspondence AddressSunbeam Cottage Haglands Lane
West Chiltington
Pulborough
West Sussex
RH20 2QR
Secretary NameSteven Paul Denham
NationalityBritish
StatusResigned
Appointed14 April 2003(2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 21 September 2011)
RoleCompany Director
Correspondence AddressSunbeam Cottage Haglands Lane
West Chiltington
Pulborough
West Sussex
RH20 2QR
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressWonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Smita Vimanji Odedra
50.00%
Ordinary
50 at £1Vimanji Nathaji Odedra
50.00%
Ordinary

Financials

Year2014
Net Worth£26,214

Accounts

Latest Accounts21 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 September

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2013Application to strike the company off the register (3 pages)
22 November 2013Application to strike the company off the register (3 pages)
6 August 2013Total exemption small company accounts made up to 21 September 2012 (5 pages)
6 August 2013Total exemption small company accounts made up to 21 September 2012 (5 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(5 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(5 pages)
22 June 2012Total exemption small company accounts made up to 21 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 21 September 2011 (4 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
25 October 2011Appointment of Mrs Smita Vimanji Odedra as a director (3 pages)
25 October 2011Appointment of Vimanji Nathaji Odedra as a secretary (3 pages)
25 October 2011Termination of appointment of Steven Denham as a secretary (2 pages)
25 October 2011Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 25 October 2011 (2 pages)
25 October 2011Previous accounting period extended from 30 April 2011 to 21 September 2011 (3 pages)
25 October 2011Termination of appointment of Lynda Denham as a director (2 pages)
25 October 2011Previous accounting period extended from 30 April 2011 to 21 September 2011 (3 pages)
25 October 2011Registered office address changed from a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 25 October 2011 (2 pages)
25 October 2011Termination of appointment of Steven Paul Denham as a secretary on 21 September 2011 (2 pages)
25 October 2011Appointment of Mr Vimanji Nathaji Odedra as a director on 22 September 2011 (3 pages)
25 October 2011Appointment of Mr Vimanji Nathaji Odedra as a director (3 pages)
25 October 2011Termination of appointment of Steven Paul Denham as a director on 21 September 2011 (2 pages)
25 October 2011Termination of appointment of Steven Denham as a director (2 pages)
25 October 2011Termination of appointment of Lynda Denham as a director on 21 September 2011 (2 pages)
25 October 2011Appointment of Mrs Smita Vimanji Odedra as a director on 22 September 2011 (3 pages)
25 October 2011Appointment of Vimanji Nathaji Odedra as a secretary on 22 September 2011 (3 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 May 2009Return made up to 31/03/09; full list of members (4 pages)
15 May 2009Return made up to 31/03/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 October 2007Registered office changed on 09/10/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page)
9 October 2007Registered office changed on 09/10/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 May 2006Return made up to 31/03/06; full list of members (3 pages)
15 May 2006Return made up to 31/03/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
2 February 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 February 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
19 May 2004Return made up to 31/03/04; full list of members (7 pages)
19 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 May 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2003Registered office changed on 28/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
31 March 2003Incorporation (16 pages)