Company NameChantelle Services Limited
Company StatusDissolved
Company Number05626392
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Akassy Chantal Yolande Allico Ep Trouiller
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed17 November 2005(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address20 Alma Road
Muswell Hill
London
N10 2NG
Secretary NameKoliake Koffi Daniel
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Alma Road
Muswell Hill
London
N10 2NG

Location

Registered Address4 Wellesley House
Horton Crescent
Epsom
Surrey
KT19 8BQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London

Shareholders

100 at £1Chantal Trouiller
100.00%
Ordinary A

Financials

Year2014
Net Worth-£3,537
Cash£140
Current Liabilities£4,333

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
12 May 2017Application to strike the company off the register (2 pages)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
29 April 2016Registered office address changed from C/O Simply Accounts Limited 1st Floor, Raydean House 15 Western Parade Great North Road Barnet EN5 1AD to 4 Wellesley House Horton Crescent Epsom Surrey KT19 8BQ on 29 April 2016 (1 page)
2 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
12 June 2015Registered office address changed from Moran House Unit 5 449-451 High Road London NW10 2JJ to C/O Simply Accounts Limited 1st Floor, Raydean House 15 Western Parade Great North Road Barnet EN5 1AD on 12 June 2015 (1 page)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Director's details changed for Chantal Trouiller on 22 July 2014 (2 pages)
29 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(3 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
22 March 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
18 June 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
13 May 2010Director's details changed for Chantal Trouiller on 1 October 2009 (1 page)
13 May 2010Director's details changed for Chantal Trouiller on 1 October 2009 (1 page)
5 May 2010Termination of appointment of Koliake Koffi Daniel as a secretary (1 page)
11 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
20 January 2009Return made up to 17/11/08; full list of members (3 pages)
20 January 2009Registered office changed on 20/01/2009 from 20 alma road muswell hill london N10 2NG (1 page)
19 January 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
7 December 2007Return made up to 17/11/07; full list of members (2 pages)
9 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
16 January 2007Return made up to 17/11/06; full list of members (6 pages)
17 November 2005Incorporation (22 pages)