Company NameCHOM Chom Limited
Company StatusDissolved
Company Number06765223
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shafikur Rahman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Mount View Road
London
E4 7EF
Director NameMr Sanu Miah
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Sitar Miah
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Manik Ahmed
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lynwood Grove
Orpington
Kent
BR6 0BD
Secretary NameMr Shafikur Kur Rahman
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Mount View Road
London
E4 7EF
Director NameMr Nazir Ahmed
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
10 College Road
Harrow
Middlesex
HA1 1BE

Contact

Websitewww.chomchom.co.uk
Telephone023 355779e0
Telephone regionSouthampton / Portsmouth

Location

Registered Address1st Floor
10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

150k at £1Shafikur Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,526
Cash£3,722
Current Liabilities£91,303

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
15 February 2018Termination of appointment of Shafikur Kur Rahman as a secretary on 1 December 2017 (1 page)
15 February 2018Termination of appointment of Nazir Ahmed as a director on 1 December 2017 (1 page)
15 February 2018Termination of appointment of Manik Ahmed as a director on 1 December 2017 (1 page)
18 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
15 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Appointment of Mr Sanu Miah as a director on 2 January 2016 (2 pages)
25 May 2016Appointment of Mr Nazir Ahmed as a director on 2 January 2016 (2 pages)
25 May 2016Appointment of Mr Nazir Ahmed as a director on 2 January 2016 (2 pages)
25 May 2016Appointment of Mr Sitar Miah as a director on 2 January 2016 (2 pages)
25 May 2016Appointment of Mr Sanu Miah as a director on 2 January 2016 (2 pages)
25 May 2016Appointment of Mr Sitar Miah as a director on 2 January 2016 (2 pages)
25 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 150,000
(5 pages)
25 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 150,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 150,000
(5 pages)
19 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 150,000
(5 pages)
19 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 150,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Director's details changed for Mr Shafikur Kur Rahman on 18 September 2014 (2 pages)
22 September 2014Secretary's details changed for Mr Shafikur Kur Rahman on 18 September 2014 (1 page)
22 September 2014Director's details changed for Mr Shafikur Kur Rahman on 18 September 2014 (2 pages)
22 September 2014Secretary's details changed for Mr Shafikur Kur Rahman on 18 September 2014 (1 page)
26 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 150,000
(5 pages)
26 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 150,000
(5 pages)
26 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 150,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
12 September 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
12 September 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 August 2011Statement of company's objects (2 pages)
18 August 2011Statement of company's objects (2 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 December 2009Director's details changed for Mr Manik Ahmed on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Manik Ahmed on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Manik Ahmed on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 December 2008Incorporation (14 pages)
3 December 2008Incorporation (14 pages)