Company NameCherry Business Solutions Limited
Company StatusDissolved
Company Number06662549
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 8 months ago)
Dissolution Date15 April 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Ana Elizabeth Sicurella
Date of BirthMay 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed23 October 2008(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 15 April 2014)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF
Director NameMrs Marise Heydenrych
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Secretary NameMr Jonathan Guthrie Aitken
NationalityBritish
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2008(2 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 22 June 2009)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2011(2 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 June 2011)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Secretary NameSail Business Solutions Secretaries Ltd (Corporation)
StatusResigned
Appointed16 March 2011(2 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 July 2011)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ

Location

Registered Address304 Mayfair Apartments
44a Commercial Street
London
E1 6LT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Ellie Sicurella
100.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£8,273
Current Liabilities£16,371

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
4 November 2013Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ United Kingdom on 4 November 2013 (1 page)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 September 2012Register(s) moved to registered inspection location (1 page)
20 September 2012Register inspection address has been changed (1 page)
20 September 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(4 pages)
20 September 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(4 pages)
20 September 2012Register(s) moved to registered inspection location (1 page)
20 September 2012Director's details changed for Miss Ana Elizabeth Sicurella on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Miss Ana Elizabeth Sicurella on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from Flat 304 Mayfair Apratments 44a Commercial Street London E1 6LT United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from Flat 304 Mayfair Apratments 44a Commercial Street London E1 6LT United Kingdom on 20 September 2012 (1 page)
20 September 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(4 pages)
20 September 2012Register inspection address has been changed (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
9 August 2011Registered office address changed from 2 2 Spanish Road London SW18 2HX United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 2 2 Spanish Road London SW18 2HX United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 2 2 Spanish Road London SW18 2HX United Kingdom on 9 August 2011 (1 page)
13 July 2011Registered office address changed from 2 2 Spanish Road London SW18 2HX United Kingdom on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 2 2 Spanish Road London SW18 2HX United Kingdom on 13 July 2011 (1 page)
12 July 2011Termination of appointment of Sail Business Solutions Secretaries Ltd as a secretary (1 page)
12 July 2011Termination of appointment of Sail Business Solutions Secretaries Ltd as a secretary (1 page)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 June 2011Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ United Kingdom on 17 June 2011 (1 page)
17 June 2011Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page)
17 June 2011Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ United Kingdom on 17 June 2011 (1 page)
17 June 2011Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
16 March 2011Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ United Kingdom on 16 March 2011 (1 page)
16 March 2011Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Miss Ana Elizabeth Sicurella on 1 August 2010 (2 pages)
16 March 2011Appointment of Sail Business Solutions Secretaries Ltd as a secretary (2 pages)
16 March 2011Appointment of Sail Business Solutions Secretaries Ltd as a secretary (2 pages)
16 March 2011Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ United Kingdom on 16 March 2011 (1 page)
16 March 2011Director's details changed for Miss Ana Elizabeth Sicurella on 1 August 2010 (2 pages)
16 March 2011Director's details changed for Miss Ana Elizabeth Sicurella on 1 August 2010 (2 pages)
22 February 2011Registered office address changed from 22 Lambourn Road London SW4 0LY United Kingdom on 22 February 2011 (1 page)
22 February 2011Appointment of Sail Business Solutions Secretaries Limited as a secretary (2 pages)
22 February 2011Appointment of Sail Business Solutions Secretaries Limited as a secretary (2 pages)
22 February 2011Registered office address changed from 22 Lambourn Road London SW4 0LY United Kingdom on 22 February 2011 (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Registered office address changed from C/O Sail Business Solutions Ltd 16 the Mall Surbiton Surrey KT6 4EQ United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from C/O Sail Business Solutions Ltd 16 the Mall Surbiton Surrey KT6 4EQ United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from C/O Sail Business Solutions Ltd 16 the Mall Surbiton Surrey KT6 4EQ United Kingdom on 1 June 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 October 2009Registered office address changed from 8 Chalford Cour 45-47 Putney Hill London SW15 6QR United Kingdom on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 8 Chalford Cour 45-47 Putney Hill London SW15 6QR United Kingdom on 22 October 2009 (1 page)
22 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
22 June 2009Appointment Terminated Secretary sail business solutions secretaries LIMITED (1 page)
22 June 2009Appointment terminated secretary sail business solutions secretaries LIMITED (1 page)
22 June 2009Registered office changed on 22/06/2009 from 16 the mall surbiton surrey KT6 4EQ (1 page)
22 June 2009Registered office changed on 22/06/2009 from 16 the mall surbiton surrey KT6 4EQ (1 page)
28 November 2008Appointment Terminated Secretary jonathan aitken (1 page)
28 November 2008Director appointed miss ana elizabeth sicurella (1 page)
28 November 2008Secretary appointed sail business solutions secretaries LIMITED (1 page)
28 November 2008Appointment terminated director marise heydenrych (1 page)
28 November 2008Appointment terminated secretary jonathan aitken (1 page)
28 November 2008Secretary appointed sail business solutions secretaries LIMITED (1 page)
28 November 2008Director appointed miss ana elizabeth sicurella (1 page)
28 November 2008Appointment Terminated Director marise heydenrych (1 page)
1 August 2008Incorporation (10 pages)
1 August 2008Incorporation (10 pages)