Company NameChico Enterprise Limited
Company StatusDissolved
Company Number06148865
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date29 June 2022 (1 year, 9 months ago)
Previous NameChico Music Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Yousseph Chico Slimani
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Sovereign Mews
Barnet
Hertfordshire
EN4 0JQ
Director NameDaniyela Rakic-Slimani
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(8 years after company formation)
Appointment Duration7 years, 2 months (closed 29 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Sovereign Mews
Barnet
Hertfordshire
EN4 0JQ
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusClosed
Appointed31 December 2012(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 29 June 2022)
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed20 April 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Contact

Telephone020 78391244
Telephone regionLondon

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

100 at £1Yousseph Slimani
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,240
Cash£299
Current Liabilities£72,436

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 April 2019Secretary's details changed for Auria@Wimpole Street Ltd on 25 April 2019 (1 page)
8 April 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
12 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 12 February 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 May 2018Director's details changed for Daniyela Rakic-Slimani on 17 May 2018 (2 pages)
20 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
17 March 2017Appointment of Daniyela Rakic-Slimani as a director on 6 April 2015 (2 pages)
17 March 2017Appointment of Daniyela Rakic-Slimani as a director on 6 April 2015 (2 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 February 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
11 February 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
8 February 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
8 February 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
8 February 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
8 February 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
20 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
20 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
10 March 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 9 March 2011 (2 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 9 March 2011 (2 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 9 March 2011 (2 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 9 March 2010 (2 pages)
20 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Yousseph Slimani on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Yousseph Slimani on 9 March 2010 (2 pages)
20 April 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 9 March 2010 (2 pages)
20 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Yousseph Slimani on 9 March 2010 (2 pages)
20 April 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 9 March 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Director's change of particulars / yousseph slimani / 15/04/2008 (1 page)
15 April 2008Director's change of particulars / yousseph slimani / 15/04/2008 (1 page)
15 April 2008Return made up to 09/03/08; full list of members (3 pages)
15 April 2008Return made up to 09/03/08; full list of members (3 pages)
31 May 2007Company name changed chico music LIMITED\certificate issued on 31/05/07 (2 pages)
31 May 2007Company name changed chico music LIMITED\certificate issued on 31/05/07 (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007Ad 09/03/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Ad 09/03/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
9 March 2007Incorporation (14 pages)
9 March 2007Incorporation (14 pages)