Company NameChapman Mukhi & Waller Design Ltd
Company StatusDissolved
Company Number06451162
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Dissolution Date22 June 2010 (13 years, 10 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 NameShobhana Mukhi
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(5 days after company formation)
Appointment Duration2 years, 6 months (closed 22 June 2010)
RoleLawyer
Correspondence Address47h Melbury Road
London
W14 8AD
Secretary NameShobhana Mukhi
NationalityBritish
StatusClosed
Appointed17 December 2007(5 days after company formation)
Appointment Duration2 years, 6 months (closed 22 June 2010)
RoleLawyer
Correspondence Address47h Melbury Road
London
W14 8AD
Director NameMr Jeremy John Waller
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2010)
RoleSupply Chain Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor
29 Clanricarde Gardens
London
W2 4JL
Director NameMr Andrew Mark Chapman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
31 Kempsford Gardens
London
SW5 9LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address62 Wilson Street
Crouch Chapman
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (2 pages)
23 February 2010Application to strike the company off the register (2 pages)
16 February 2010Termination of appointment of Jeremy Waller as a director (1 page)
16 February 2010Termination of appointment of Jeremy Waller as a director (1 page)
16 February 2010Termination of appointment of Andrew Chapman as a director (1 page)
16 February 2010Termination of appointment of Andrew Chapman as a director (1 page)
12 January 2009Return made up to 12/12/08; full list of members (4 pages)
12 January 2009Return made up to 12/12/08; full list of members (4 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Registered office changed on 17/01/08 from: 62 wilson st london EC2A 2VU (1 page)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008Ad 17/12/07--------- £ si 60@1=60 £ ic 1/61 (2 pages)
17 January 2008Ad 17/12/07--------- £ si 60@1=60 £ ic 1/61 (2 pages)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008Registered office changed on 17/01/08 from: 62 wilson st london EC2A 2VU (1 page)
17 January 2008New director appointed (2 pages)
12 December 2007Incorporation (9 pages)
12 December 2007Incorporation (9 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)