Company NameCheri Productions Limited
Company StatusDissolved
Company Number06498442
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameJetaxa Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Kenwright
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(3 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Place Villas
London
W2
Secretary NameMr Alan Donald Sharp
NationalityBritish
StatusClosed
Appointed06 March 2008(3 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 Lower Richmond Road
Richmond
Surrey
TW9 4LU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressBkl House
Harrow Road
London
W2 1RR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£99,817
Gross Profit-£170,792
Net Worth£1
Cash£23,890
Current Liabilities£265,834

Accounts

Latest Accounts5 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
(4 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
(4 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
(4 pages)
2 August 2010Full accounts made up to 5 March 2010 (15 pages)
2 August 2010Full accounts made up to 5 March 2010 (15 pages)
2 August 2010Full accounts made up to 5 March 2010 (15 pages)
14 June 2010Previous accounting period extended from 23 January 2010 to 5 March 2010 (3 pages)
14 June 2010Previous accounting period extended from 23 January 2010 to 5 March 2010 (3 pages)
14 June 2010Previous accounting period extended from 23 January 2010 to 5 March 2010 (3 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
26 October 2009Full accounts made up to 23 January 2009 (15 pages)
26 October 2009Full accounts made up to 23 January 2009 (15 pages)
6 March 2009Accounting reference date shortened from 28/02/2009 to 23/01/2009 (1 page)
6 March 2009Accounting reference date shortened from 28/02/2009 to 23/01/2009 (1 page)
5 March 2009Return made up to 08/02/09; full list of members (3 pages)
5 March 2009Return made up to 08/02/09; full list of members (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 March 2008Appointment terminated director jpcord LIMITED (1 page)
18 March 2008Appointment Terminated Secretary jpcors LIMITED (1 page)
18 March 2008Appointment Terminated Director jpcord LIMITED (1 page)
18 March 2008Appointment terminated secretary jpcors LIMITED (1 page)
18 March 2008Registered office changed on 18/03/2008 from 17, city business centre lower road london SE16 2XB (1 page)
18 March 2008Registered office changed on 18/03/2008 from 17, city business centre lower road london SE16 2XB (1 page)
13 March 2008Secretary appointed alan donald sharp (2 pages)
13 March 2008Secretary appointed alan donald sharp (2 pages)
13 March 2008Director appointed william kenwright (2 pages)
13 March 2008Director appointed william kenwright (2 pages)
10 March 2008Memorandum and Articles of Association (11 pages)
10 March 2008Memorandum and Articles of Association (11 pages)
7 March 2008Company name changed jetaxa LIMITED\certificate issued on 07/03/08 (2 pages)
7 March 2008Company name changed jetaxa LIMITED\certificate issued on 07/03/08 (2 pages)
8 February 2008Incorporation (17 pages)
8 February 2008Incorporation (17 pages)