London
WC1A 2SL
Director Name | Mr Stanley Mufaro Shumba |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2018(14 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 September 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Robert Leslie Chandler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United States |
Correspondence Address | 450 West 15th Street New York Ny 10011 United States |
Director Name | Giacomo Franco Chicco |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | C/O Cca 450 West 15 Street New York 10011 United States |
Secretary Name | Giacomo Franco Chicco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 450 West 15th Street New York Ny 10011 United States |
Director Name | Mr William Francis O'Donnell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 March 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 35 Eastmoor Blvd Columbus Oh 43209 |
Director Name | Robert Blane Walter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2011) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2372 Coventry Road Columbus Ohio 43221 |
Director Name | David Seth Bassin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 17 Innisbrook Road Skillman New Jersey Nj 08558 Foreign |
Secretary Name | Mr Robert Laub |
---|---|
Status | Resigned |
Appointed | 29 June 2009(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2010) |
Role | Chief Financial Officer |
Correspondence Address | 21 Shield Drive Woodcliff Lake New Jersey United States |
Director Name | Mr Joseph Massaro |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2010(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 151 Shaftesbury Avenue London WC2H 8AL |
Director Name | Nr Alessandro Francesco Nisita |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Vp, Treasurer |
Country of Residence | United States |
Correspondence Address | 151 Shaftesbury Avenue London WC2H 8AL |
Director Name | Mr Christopher William Adamson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gilpin Avenue London SW14 8QY |
Director Name | Eric Mitchell Sherbet |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Van De Graaff Drive Burlington Ma 01803 United States |
Director Name | Michel Henry Dubery |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Shaftesbury Avenue London WC2H 8AL |
Director Name | Mr Jesse Reo Moore |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2014(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ccapr.com |
---|---|
Email address | [email protected] |
Registered Address | 10 Bloomsbury Way London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Chandler Chicco (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2020 | Application to strike the company off the register (4 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 November 2018 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
28 November 2018 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
28 November 2018 | Appointment of Mr Stanley Mufaro Shumba as a director on 26 November 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 19 November 2018 with updates (5 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
10 April 2018 | Appointment of Mr Purvesh Dhananjay Patel as a director on 29 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Jesse Reo Moore as a director on 31 March 2018 (1 page) |
23 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 December 2015 | Registered office address changed from 151 Shaftesbury Avenue London WC2H 8AL to 10 Bloomsbury Way London WC1A 2SL on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 151 Shaftesbury Avenue London WC2H 8AL to 10 Bloomsbury Way London WC1A 2SL on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 151 Shaftesbury Avenue London WC2H 8AL to 10 Bloomsbury Way London WC1A 2SL on 7 December 2015 (1 page) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 July 2015 | Termination of appointment of Michel Henry Dubery as a director on 27 May 2015 (1 page) |
10 July 2015 | Termination of appointment of Michel Henry Dubery as a director on 27 May 2015 (1 page) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
5 November 2014 | Termination of appointment of Eric Mitchell Sherbet as a director on 28 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Eric Mitchell Sherbet as a director on 28 October 2014 (1 page) |
5 November 2014 | Appointment of Mr. Jesse Reo Moore as a director on 28 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr. Jesse Reo Moore as a director on 28 October 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 June 2014 | Termination of appointment of Robert Chandler as a director (1 page) |
5 June 2014 | Termination of appointment of Christopher Adamson as a director (1 page) |
5 June 2014 | Termination of appointment of Robert Chandler as a director (1 page) |
5 June 2014 | Termination of appointment of Christopher Adamson as a director (1 page) |
8 May 2014 | Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages) |
7 February 2014 | Register(s) moved to registered inspection location (1 page) |
7 February 2014 | Register(s) moved to registered inspection location (1 page) |
6 February 2014 | Register inspection address has been changed (1 page) |
6 February 2014 | Register inspection address has been changed (1 page) |
31 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 July 2013 | Termination of appointment of Alessandro Nisita as a director (2 pages) |
24 July 2013 | Termination of appointment of Alessandro Nisita as a director (2 pages) |
24 July 2013 | Appointment of Mr Christopher William Adamson as a director (3 pages) |
24 July 2013 | Appointment of Michel Henry Dubery as a director (3 pages) |
24 July 2013 | Appointment of Eric Mitchell Sherbet as a director (3 pages) |
24 July 2013 | Appointment of Mr Christopher William Adamson as a director (3 pages) |
24 July 2013 | Termination of appointment of William O'donnell as a director (2 pages) |
24 July 2013 | Appointment of Michel Henry Dubery as a director (3 pages) |
24 July 2013 | Appointment of Eric Mitchell Sherbet as a director (3 pages) |
24 July 2013 | Termination of appointment of William O'donnell as a director (2 pages) |
24 July 2013 | Termination of appointment of Joseph Massaro as a director (2 pages) |
24 July 2013 | Termination of appointment of Joseph Massaro as a director (2 pages) |
23 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
1 November 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
24 February 2011 | Termination of appointment of Robert Laub as a secretary (1 page) |
24 February 2011 | Appointment of Mr Alessandro Nisita as a director (2 pages) |
24 February 2011 | Appointment of Mr Alessandro Nisita as a director (2 pages) |
24 February 2011 | Termination of appointment of Robert Walter as a director (1 page) |
24 February 2011 | Appointment of Mr Joseph Massaro as a director (2 pages) |
24 February 2011 | Appointment of Mr Joseph Massaro as a director (2 pages) |
24 February 2011 | Termination of appointment of Robert Walter as a director (1 page) |
24 February 2011 | Termination of appointment of Robert Laub as a secretary (1 page) |
27 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Termination of appointment of David Bassin as a director (1 page) |
26 January 2011 | Termination of appointment of David Bassin as a director (1 page) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
19 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Robert Leslie Chandler on 19 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Robert Leslie Chandler on 19 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Robert Blane Walter on 19 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Robert Blane Walter on 19 November 2009 (2 pages) |
18 February 2010 | Director's details changed for David Seth Bassin on 19 November 2009 (2 pages) |
18 February 2010 | Director's details changed for William Francis O'donnell on 19 November 2009 (2 pages) |
18 February 2010 | Director's details changed for William Francis O'donnell on 19 November 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Mr Robert Laub on 19 November 2009 (1 page) |
18 February 2010 | Director's details changed for David Seth Bassin on 19 November 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Mr Robert Laub on 19 November 2009 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 August 2009 | Secretary appointed mr robert laub (1 page) |
18 August 2009 | Secretary appointed mr robert laub (1 page) |
17 August 2009 | Appointment terminated director giacomo chicco (1 page) |
17 August 2009 | Appointment terminated director giacomo chicco (1 page) |
17 August 2009 | Appointment terminated secretary giacomo chicco (1 page) |
17 August 2009 | Appointment terminated secretary giacomo chicco (1 page) |
5 March 2009 | Return made up to 19/11/08; full list of members (4 pages) |
5 March 2009 | Return made up to 19/11/08; full list of members (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 January 2007 | Return made up to 19/11/06; full list of members (7 pages) |
4 January 2007 | Return made up to 19/11/06; full list of members (7 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 4 gees court st. Christophers place london W1U 1JB (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 4 gees court st. Christophers place london W1U 1JB (1 page) |
3 February 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
3 February 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
20 January 2006 | Return made up to 19/11/05; full list of members (7 pages) |
20 January 2006 | Return made up to 19/11/05; full list of members (7 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
19 November 2004 | Incorporation (16 pages) |
19 November 2004 | Incorporation (16 pages) |