Company NameChitroda Associates Limited
Company StatusDissolved
Company Number06480106
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Pritpal Chitroda
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address26 Kenbury Close
Ickenham
Middlesex
UB10 8HU
Secretary NameMrs Pritpal Chitroda
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address26 Kenbury Close
Ickenham
Middlesex
UB10 8HU
Director NameMr Amish Chitroda
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(7 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 30 April 2024)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Orchard Drive
Chorleywood
Rickmansworth
WD3 5QL
Director NameMr Amish Chitroda
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Kenbury Close
Ickenham
Middlesex
UB10 8HU
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.therockprojectgreaterlondon.com

Location

Registered Address22 Orchard Drive
Chorleywood
Rickmansworth
WD3 5QL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

1 at £1Amish Chitroda
50.00%
Ordinary
1 at £1Pritpal Chitroda
50.00%
Ordinary

Financials

Year2014
Net Worth£1,901
Cash£181

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
16 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Appointment of Mr Amish Chitroda as a director on 1 April 2015 (2 pages)
1 November 2016Appointment of Mr Amish Chitroda as a director on 1 April 2015 (2 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Termination of appointment of Amish Chitroda as a director on 1 March 2015 (1 page)
3 December 2015Termination of appointment of Amish Chitroda as a director on 1 March 2015 (1 page)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
6 March 2011Director's details changed for Mr Amish Chitroda on 4 January 2011 (2 pages)
6 March 2011Director's details changed for Mr Amish Chitroda on 4 January 2011 (2 pages)
6 March 2011Director's details changed for Mr Amish Chitroda on 4 January 2011 (2 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Pritpal Chitroda on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Amish Chitroda on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Amish Chitroda on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Pritpal Chitroda on 17 March 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 March 2009Return made up to 22/01/09; full list of members (4 pages)
16 March 2009Return made up to 22/01/09; full list of members (4 pages)
28 February 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
28 February 2008Director appointed amish chitroda (2 pages)
28 February 2008Secretary appointed pritpal chitroda logged form (2 pages)
28 February 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
28 February 2008Secretary appointed pritpal chitroda logged form (2 pages)
28 February 2008Director appointed amish chitroda (2 pages)
31 January 2008New secretary appointed;new director appointed (2 pages)
31 January 2008New secretary appointed;new director appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
22 January 2008Incorporation (12 pages)
22 January 2008Incorporation (12 pages)