Company NameChester Oaks Chozen Limited
Company StatusDissolved
Company Number06648463
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr John Benjamin Dodds
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleHospitality Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Knoll Close
Worcester Park
Surrey
KT2 8UR
Director NameMs Jan Tyler
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address28 Knolls Close
Worcester Park
KT2 8UR
Secretary NameJohn Benjamin Dodds
NationalityBritish
StatusClosed
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 Knolls Close
Worcester Park
Surrey
KT4 8UR

Location

Registered Address18 Cp House
Otterspool Way
Watford
Hertfordshire
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Shareholders

6 at £1Matthew Giles Kirby
60.00%
Ordinary
4 at £1John Benjamin Dodds
40.00%
Ordinary

Financials

Year2014
Net Worth£3,754
Cash£396
Current Liabilities£4,110

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013Application to strike the company off the register (3 pages)
3 December 2013Application to strike the company off the register (3 pages)
22 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10
(5 pages)
22 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
26 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Ms Jan Tyler on 31 October 2009 (2 pages)
29 July 2010Director's details changed for Ms Jan Tyler on 31 October 2009 (2 pages)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
24 May 2010Registered office address changed from 28 Knolls Close Worcester Park KT2 8UR United Kingdom on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 28 Knolls Close Worcester Park KT2 8UR United Kingdom on 24 May 2010 (1 page)
17 May 2010Partial exemption accounts made up to 31 July 2009 (5 pages)
17 May 2010Partial exemption accounts made up to 31 July 2009 (5 pages)
20 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (4 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2008Incorporation (15 pages)
16 July 2008Incorporation (15 pages)