Company NameChop Tv Limited
Company StatusDissolved
Company Number05758885
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameNaheem Mohammed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 15 June 2010)
RoleMarketing Director
Correspondence Address61 Arundel House Courtlands
Sheen Road
Richmond
Surrey
UB3 2HR
Secretary NameAsma Ahmed
NationalityBritish
StatusClosed
Appointed29 April 2006(1 month after company formation)
Appointment Duration4 years, 1 month (closed 15 June 2010)
RoleCompany Director
Correspondence Address61 East Avenue
Hayes
Middlesex
UB3 2HR
Secretary NameNaheem Mohammed
NationalityBritish
StatusResigned
Appointed25 April 2006(4 weeks after company formation)
Appointment Duration4 days (resigned 29 April 2006)
RoleProduct Manager
Correspondence Address8 Golden Court
Golden Manor, Hanwell
London
W7 3EQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address61 East Avenue
Hayes
Middlesex
UB3 2HR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£95,475
Gross Profit£95,475
Net Worth£38,620
Cash£50,277
Current Liabilities£21,316

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
20 July 2009Registered office changed on 20/07/2009 from 61 east avenue hayes middlesex UB3 2HR united kingdom (1 page)
20 July 2009Secretary's Change of Particulars / asma ahmed / 09/09/2008 / HouseName/Number was: , now: 61; Street was: 5 arundel house courtlands, now: east avenue; Area was: sheen road, now: ; Post Town was: richmond, now: hayes; Region was: surrey, now: middlesex; Post Code was: TW10 5AS, now: UB3 2HR; Country was: , now: united kingdom (1 page)
20 July 2009Registered office changed on 20/07/2009 from 61 east avenue hayes middlesex UB3 2HR united kingdom (1 page)
20 July 2009Secretary's change of particulars / asma ahmed / 09/09/2008 (1 page)
20 July 2009Registered office changed on 20/07/2009 from flat 2 101 church road richmond surrey TW10 6LU (1 page)
20 July 2009Location of debenture register (1 page)
20 July 2009Registered office changed on 20/07/2009 from flat 2 101 church road richmond surrey TW10 6LU (1 page)
20 July 2009Director's Change of Particulars / naheem mohammed / 09/09/2008 / HouseName/Number was: , now: 61; Street was: 5 arundel house courtlands, now: arundel house courtlands; Post Code was: TW10 5AS, now: UB3 2HR; Occupation was: product manager, now: marketing director (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Director's change of particulars / naheem mohammed / 09/09/2008 (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Return made up to 28/03/09; full list of members (3 pages)
20 July 2009Location of debenture register (1 page)
20 July 2009Return made up to 28/03/09; full list of members (3 pages)
10 July 2009Compulsory strike-off action has been suspended (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Return made up to 28/03/08; full list of members (3 pages)
19 August 2008Return made up to 28/03/08; full list of members (3 pages)
19 August 2008Registered office changed on 19/08/2008 from 5 arundel house courtlands sheen road richmond surrey TW10 5AS (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Registered office changed on 19/08/2008 from 5 arundel house courtlands sheen road richmond surrey TW10 5AS (1 page)
19 August 2008Location of debenture register (1 page)
19 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Registered office changed on 24/05/07 from: flat 2, 101 church road richmond surrey TW10 6LU (1 page)
24 May 2007Return made up to 28/03/07; full list of members (2 pages)
24 May 2007Return made up to 28/03/07; full list of members (2 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Registered office changed on 24/05/07 from: flat 2, 101 church road richmond surrey TW10 6LU (1 page)
14 November 2006Registered office changed on 14/11/06 from: 8 golden court, golden manor hanwell london W7 3EQ (1 page)
14 November 2006Registered office changed on 14/11/06 from: 8 golden court, golden manor hanwell london W7 3EQ (1 page)
2 May 2006New secretary appointed (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (1 page)
2 May 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
28 March 2006Incorporation (13 pages)
28 March 2006Incorporation (13 pages)