Company NameChuckit.co.uk Ltd.
Company StatusDissolved
Company Number06354170
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameLynne Boyle Desilva
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleSecretary
Correspondence Address172 Sewardstone Road
London
E4 7QA
Director NameLynne Boyle Desilva
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(1 year, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 08 October 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address172 Sewardstone Road
London
E4 7QA
Director NameMr Stephen Desilva
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 123 Aldersgate Street
London
EC1A 4JQ
Director NameStephen De Silva
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address65 Waverley Avenue
Chingford
London
E4 8HS
Director NameImagine Business Ltd (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address93 - 99 Goswell Road
London
EC1V 7EY
Secretary NameImagine Business Cosec Ltd (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address93 - 99 Goswell Road
London
EC1V 7EY

Location

Registered AddressSecond Floor
123 Aldersgate Street
London
EC1A 4JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4 at £1Stephen De Silva
80.00%
Ordinary
1 at £1Lynne De Silva
20.00%
Ordinary

Financials

Year2014
Net Worth£624
Cash£3,286
Current Liabilities£16,319

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
17 July 2019Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 17 July 2019 (1 page)
11 July 2019Application to strike the company off the register (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
1 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
9 February 2018Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 9 February 2018 (1 page)
16 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5
(5 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5
(5 pages)
30 September 2014Director's details changed for Mr Stephen Desilva on 29 September 2014 (2 pages)
30 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5
(5 pages)
30 September 2014Director's details changed for Mr Stephen Desilva on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Stephen Sesilva on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Stephen Sesilva on 29 September 2014 (2 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
29 May 2014Appointment of Mr Stephen Sesilva as a director (2 pages)
29 May 2014Appointment of Mr Stephen Sesilva as a director (2 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5
(4 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Lynne Boyle De Silvar on 28 August 2010 (3 pages)
18 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
18 November 2010Secretary's details changed for Lynne Boyle De Silvar on 28 August 2010 (2 pages)
18 November 2010Secretary's details changed for Lynne Boyle De Silvar on 28 August 2010 (2 pages)
18 November 2010Director's details changed for Lynne Boyle De Silvar on 28 August 2010 (3 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 September 2009Return made up to 28/08/09; full list of members (3 pages)
21 September 2009Return made up to 28/08/09; full list of members (3 pages)
5 April 2009Director appointed lynne boyle (2 pages)
5 April 2009Director appointed lynne boyle (2 pages)
27 March 2009Registered office changed on 27/03/2009 from 65 waverley avenue london E4 8HS (1 page)
27 March 2009Ad 24/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 March 2009Ad 24/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 March 2009Appointment terminated director stephen de silva (1 page)
27 March 2009Appointment terminated director stephen de silva (1 page)
27 March 2009Registered office changed on 27/03/2009 from 65 waverley avenue london E4 8HS (1 page)
24 February 2009Registered office changed on 24/02/2009 from 3 fullwoods mews bevenden street london N1 6BF (1 page)
24 February 2009Registered office changed on 24/02/2009 from 3 fullwoods mews bevenden street london N1 6BF (1 page)
24 February 2009Nc inc already adjusted 07/01/09 (1 page)
24 February 2009Nc inc already adjusted 07/01/09 (1 page)
16 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2009Secretary's change of particulars / lynne boyle de silvar / 15/01/2009 (1 page)
12 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
12 February 2009Secretary's change of particulars / lynne boyle de silvar / 15/01/2009 (1 page)
2 October 2008Return made up to 28/08/08; full list of members (3 pages)
2 October 2008Return made up to 28/08/08; full list of members (3 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
28 August 2007Incorporation (7 pages)
28 August 2007Incorporation (7 pages)