Company NameChumber Ltd
Company StatusDissolved
Company Number06191050
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)
Dissolution Date2 October 2018 (5 years, 6 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 NameShailender Chumber
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Marlborough Road
Southall
Middlesex
UB2 5LW
Director NameRicson Services Ltd (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address74-78 Victoria Street
St Albans
Hertfordshire
AL1 3XH
Secretary NameRSL Company Secretary (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address74-78 Victoria Street
St Albans
Hertfordshire
AL1 3XH

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Shailender Chumber
100.00%
Ordinary

Financials

Year2014
Net Worth£35
Cash£4,063
Current Liabilities£6,996

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
22 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
5 May 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
5 May 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(3 pages)
2 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2014Annual return made up to 29 March 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 29 March 2014 with a full list of shareholders (3 pages)
2 June 2014Registered office address changed from Doshi & Co Accountants 1St Floor Windsor House 1270 London Road London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co Accountants 1St Floor Windsor House 1270 London Road London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co Accountants 1St Floor Windsor House 1270 London Road London SW16 4DH on 2 June 2014 (1 page)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013Annual return made up to 29 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 29 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Compulsory strike-off action has been discontinued (1 page)
29 August 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
29 August 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Director's details changed for Shailender Chumber on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Shailender Chumber on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Shailender Chumber on 1 October 2009 (2 pages)
26 March 2010Registered office address changed from 21 Marlborough Road Southall Middlesex UB2 5LW United Kingdom on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from 21 Marlborough Road Southall Middlesex UB2 5LW United Kingdom on 26 March 2010 (2 pages)
16 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 January 2010Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 27 January 2010 (1 page)
27 January 2010Termination of appointment of Rsl Company Secretary as a secretary (1 page)
27 January 2010Termination of appointment of Rsl Company Secretary as a secretary (1 page)
20 April 2009Return made up to 29/03/09; full list of members (3 pages)
20 April 2009Return made up to 29/03/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
29 March 2007Incorporation (20 pages)
29 March 2007Incorporation (20 pages)