London
E4 7EF
Director Name | Mr Sanu Miah |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2016(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Sitar Miah |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2016(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Manik Ahmed |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lynwood Grove Orpington Kent BR6 0BD |
Secretary Name | Mr Shafikur Kur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mount View Road London E4 7EF |
Director Name | Mr Nazir Ahmed |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2016(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Website | www.chomchom.co.uk |
---|---|
Telephone | 023 355779e0 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
150k at £1 | Shafikur Rahman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,526 |
Cash | £3,722 |
Current Liabilities | £91,303 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2018 | Termination of appointment of Shafikur Kur Rahman as a secretary on 1 December 2017 (1 page) |
15 February 2018 | Termination of appointment of Nazir Ahmed as a director on 1 December 2017 (1 page) |
15 February 2018 | Termination of appointment of Manik Ahmed as a director on 1 December 2017 (1 page) |
18 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
15 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
15 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 May 2016 | Appointment of Mr Sanu Miah as a director on 2 January 2016 (2 pages) |
25 May 2016 | Appointment of Mr Nazir Ahmed as a director on 2 January 2016 (2 pages) |
25 May 2016 | Appointment of Mr Nazir Ahmed as a director on 2 January 2016 (2 pages) |
25 May 2016 | Appointment of Mr Sitar Miah as a director on 2 January 2016 (2 pages) |
25 May 2016 | Appointment of Mr Sanu Miah as a director on 2 January 2016 (2 pages) |
25 May 2016 | Appointment of Mr Sitar Miah as a director on 2 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Director's details changed for Mr Shafikur Kur Rahman on 18 September 2014 (2 pages) |
22 September 2014 | Secretary's details changed for Mr Shafikur Kur Rahman on 18 September 2014 (1 page) |
22 September 2014 | Director's details changed for Mr Shafikur Kur Rahman on 18 September 2014 (2 pages) |
22 September 2014 | Secretary's details changed for Mr Shafikur Kur Rahman on 18 September 2014 (1 page) |
26 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
12 September 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
12 September 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Statement of company's objects (2 pages) |
18 August 2011 | Statement of company's objects (2 pages) |
18 August 2011 | Resolutions
|
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 December 2009 | Director's details changed for Mr Manik Ahmed on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Manik Ahmed on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Manik Ahmed on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
3 December 2008 | Incorporation (14 pages) |
3 December 2008 | Incorporation (14 pages) |