Company NameChico Premium Services Limited
Company StatusDissolved
Company Number04924738
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Emil Stankov Minev
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBulgarian
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Worsley Road
London
E11 3JL
Secretary NameAtanaska Nikolaeva Mineva
NationalityBulgarian
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Worsley Road
London
E11 3JL

Location

Registered Address63 Loveridge Road
London
NW6 2DR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Emil Minev
100.00%
Ordinary

Financials

Year2014
Net Worth£458
Cash£8,442
Current Liabilities£21,024

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021Voluntary strike-off action has been suspended (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
13 September 2021Application to strike the company off the register (1 page)
11 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 December 2020Registered office address changed from 33 Worsley Road London E11 3JL to 63 Loveridge Road London NW6 2DR on 2 December 2020 (1 page)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (3 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
15 December 2016Director's details changed for Mr Emil Stankov Minev on 14 December 2016 (2 pages)
15 December 2016Secretary's details changed for Atanaska Nikolaeva Mineva on 14 December 2016 (1 page)
15 December 2016Secretary's details changed for Atanaska Nikolaeva Mineva on 14 December 2016 (1 page)
15 December 2016Director's details changed for Mr Emil Stankov Minev on 14 December 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(4 pages)
15 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
21 October 2009Director's details changed for Emil Stankov Minev on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Emil Stankov Minev on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
9 December 2008Return made up to 07/10/08; full list of members (3 pages)
9 December 2008Return made up to 07/10/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
17 October 2007Return made up to 07/10/07; full list of members (2 pages)
17 October 2007Return made up to 07/10/07; full list of members (2 pages)
11 September 2007Amended accounts made up to 31 March 2007 (3 pages)
11 September 2007Amended accounts made up to 31 March 2007 (3 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 49 riffel road cricklewood london NW2 4PG (1 page)
13 July 2007Registered office changed on 13/07/07 from: 49 riffel road cricklewood london NW2 4PG (1 page)
14 November 2006Return made up to 07/10/06; full list of members (2 pages)
14 November 2006Return made up to 07/10/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
25 November 2005Return made up to 07/10/05; full list of members (2 pages)
25 November 2005Return made up to 07/10/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Registered office changed on 07/09/05 from: 49 riffel road crickle wood london NW2 4PG (1 page)
7 September 2005Registered office changed on 07/09/05 from: 49 riffel road crickle wood london NW2 4PG (1 page)
7 September 2005Secretary's particulars changed (1 page)
7 September 2005Secretary's particulars changed (1 page)
23 July 2005Registered office changed on 23/07/05 from: 99 campbell gordon way london NW2 6RW (1 page)
23 July 2005Registered office changed on 23/07/05 from: 99 campbell gordon way london NW2 6RW (1 page)
23 July 2005Secretary's particulars changed (1 page)
23 July 2005Secretary's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
28 September 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
26 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 January 2004Registered office changed on 06/01/04 from: 46 bryn house broadfields way london NW10 1RF (1 page)
6 January 2004Registered office changed on 06/01/04 from: 46 bryn house broadfields way london NW10 1RF (1 page)
7 October 2003Incorporation (17 pages)
7 October 2003Incorporation (17 pages)