Company NameChevillot UK Limited
Company StatusDissolved
Company Number05914205
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jacques George Martin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr Louis-Marie Allain
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed13 December 2013(7 years, 3 months after company formation)
Appointment Duration3 years (closed 03 January 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed23 August 2006(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameMr Philippe Jean Joseph Victor Dubouix
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleChairman Allflex Europe Sa
Country of ResidenceFrance
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameChristian Simcic
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

655 at £1Chevillot Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£34,905
Cash£34,478

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 655
(4 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 655
(4 pages)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 August 2014Director's details changed for Mr Jacques George Martin on 22 August 2014 (2 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 655
(4 pages)
28 August 2014Director's details changed for Mr Jacques George Martin on 22 August 2014 (2 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 655
(4 pages)
13 March 2014Appointment of Mr Louis-Marie Allain as a director (2 pages)
13 March 2014Appointment of Mr Louis-Marie Allain as a director (2 pages)
4 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 655
(3 pages)
4 October 2013Termination of appointment of Christian Simcic as a director (1 page)
4 October 2013Termination of appointment of Christian Simcic as a director (1 page)
4 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 655
(3 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
29 June 2012Termination of appointment of Philippe Dubouix as a director (1 page)
29 June 2012Termination of appointment of Philippe Dubouix as a director (1 page)
29 June 2012Appointment of Christian Simcic as a director (2 pages)
29 June 2012Appointment of Christian Simcic as a director (2 pages)
4 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
30 August 2011Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 30 August 2011 (1 page)
30 August 2011Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 30 August 2011 (1 page)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 September 2010Director's details changed for Jacques George Martin on 23 August 2010 (2 pages)
2 September 2010Secretary's details changed for Castlegate Secretaries Limited on 23 August 2010 (2 pages)
2 September 2010Director's details changed for Jacques George Martin on 23 August 2010 (2 pages)
2 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Philippe Jean Joseph Victor Dubouix on 23 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Philippe Jean Joseph Victor Dubouix on 23 August 2010 (2 pages)
2 September 2010Secretary's details changed for Castlegate Secretaries Limited on 23 August 2010 (2 pages)
2 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 September 2009Return made up to 23/08/09; no change of members (4 pages)
1 September 2009Return made up to 23/08/09; no change of members (4 pages)
4 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 December 2008Registered office changed on 08/12/2008 from c/o browne jacobson LP aldwych house 81 aldwych london WC2B 4HN (1 page)
8 December 2008Registered office changed on 08/12/2008 from c/o browne jacobson LP aldwych house 81 aldwych london WC2B 4HN (1 page)
15 September 2008Return made up to 23/08/08; full list of members (5 pages)
15 September 2008Return made up to 23/08/08; full list of members (5 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 January 2008Ad 28/09/07--------- £ si 654@1=654 £ ic 1/655 (2 pages)
23 January 2008Ad 28/09/07--------- £ si 654@1=654 £ ic 1/655 (2 pages)
10 September 2007Return made up to 23/08/07; full list of members (5 pages)
10 September 2007Return made up to 23/08/07; full list of members (5 pages)
28 April 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
28 April 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
23 August 2006Incorporation (17 pages)
23 August 2006Incorporation (17 pages)