Company NameChahat Limited
Company StatusDissolved
Company Number05175833
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Ameet Uberoi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 2 months (closed 10 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Tina Uberoi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed19 July 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 2 months (closed 10 October 2023)
RoleGemologist
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameRysaffe Secretaries (Corporation)
StatusClosed
Appointed19 July 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 2 months (closed 10 October 2023)
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.chahatmondesir.com
Telephone07 801060450
Telephone regionMobile

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Ameet Uberoi
50.00%
Ordinary
100 at £1Tina Uberoi
50.00%
Ordinary

Financials

Year2014
Net Worth£6,587
Cash£3,098
Current Liabilities£18,188

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
17 July 2023Application to strike the company off the register (3 pages)
7 July 2023Total exemption full accounts made up to 31 July 2022 (3 pages)
23 June 2023Cessation of Ameet Uberoi as a person with significant control on 23 June 2023 (1 page)
23 June 2023Change of details for Mrs Tina Uberoi as a person with significant control on 23 June 2023 (2 pages)
23 June 2023Termination of appointment of Ameet Uberoi as a director on 23 June 2023 (1 page)
26 July 2022Total exemption full accounts made up to 31 July 2021 (3 pages)
11 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
17 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (3 pages)
14 July 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(4 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(4 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Ameet Uberoi on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Tina Uberoi on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Ameet Uberoi on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Tina Uberoi on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Ameet Uberoi on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Tina Uberoi on 1 October 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 July 2007Return made up to 09/07/07; full list of members (2 pages)
31 July 2007Return made up to 09/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 July 2006Return made up to 09/07/06; full list of members (2 pages)
11 July 2006Return made up to 09/07/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 July 2005Return made up to 09/07/05; full list of members (3 pages)
6 July 2005Return made up to 09/07/05; full list of members (3 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Ad 16/07/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Ad 16/07/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2004Secretary resigned (1 page)
9 July 2004Incorporation (11 pages)
9 July 2004Incorporation (11 pages)