Company NameChad Rogers Limited
Company StatusDissolved
Company Number06499395
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameYazoo House Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameChad Rogers
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(1 day after company formation)
Appointment Duration8 years, 10 months (closed 13 December 2016)
RoleProducer Celebrity Booker
Country of ResidenceEngland
Correspondence AddressFlat 7 Whitsters House
61 Gainsford Street
London
Greater London
SE1 2NB
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleAccounts Administration
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Contact

Websitewww.chadrogers.com

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Chad Rogers
100.00%
Ordinary

Financials

Year2014
Net Worth£12,316
Cash£21,193
Current Liabilities£11,277

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2016Application to strike the company off the register (3 pages)
18 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
14 March 2016Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to 26 Red Lion Square London WC1R 4AG on 14 March 2016 (2 pages)
14 March 2016Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to 26 Red Lion Square London WC1R 4AG on 14 March 2016 (2 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 11 February 2015
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 11 February 2015
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
5 November 2014Director's details changed for Chad Rogers on 31 October 2014 (2 pages)
5 November 2014Director's details changed for Chad Rogers on 31 October 2014 (2 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 11 February 2014
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 11 February 2014
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 11 February 2012 (3 pages)
2 April 2012Annual return made up to 11 February 2012 (3 pages)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 11 February 2011 (4 pages)
31 March 2011Annual return made up to 11 February 2011 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 11/02/09; full list of members (3 pages)
24 February 2009Return made up to 11/02/09; full list of members (3 pages)
4 July 2008Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 July 2008Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2008Director appointed chad rogers (1 page)
3 July 2008Appointment terminated director elizabeth logan (1 page)
3 July 2008Director appointed chad rogers (1 page)
3 July 2008Appointment terminated director elizabeth logan (1 page)
12 June 2008Company name changed yazoo house LIMITED\certificate issued on 16/06/08 (2 pages)
12 June 2008Company name changed yazoo house LIMITED\certificate issued on 16/06/08 (2 pages)
13 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
13 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
11 February 2008Incorporation (17 pages)
11 February 2008Incorporation (17 pages)