Company NameChichester Capital Services Limited
Company StatusDissolved
Company Number06889412
CategoryPrivate Limited Company
Incorporation Date28 April 2009(15 years ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlberto Alvarez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed26 June 2009(1 month, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 09 June 2015)
RoleSuslress Poson
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitgift Avenue
Croydon
Surrey
CR2 6AY
Director NameMr Uday Narang
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed26 June 2009(1 month, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 09 June 2015)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address116 Hamilton Terrace
St John's Wood
London
NW8 9UT
Secretary NameKatten Muchin Rosenman Cornish Llp (Corporation)
StatusClosed
Appointed28 April 2009(same day as company formation)
Correspondence Address1-3 Frederick's Place
Old Jewry
London
EC2R 8AE
Director NameMr Martin William Cornish
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Clockhouse
4 Windmill Road
Wimbledon
SW19 5NQ
Director NameSami Imran
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleSolicitor
Correspondence Address52 Ocean Wharf
Westferry Road
London
E14 8LN

Location

Registered Address103 Mount Street
London
W1K 2TJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1k at £1Uday Narang
100.00%
Ordinary

Financials

Year2014
Net Worth£561,697
Cash£44,340
Current Liabilities£22,375

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 January 2015Statement by directors (1 page)
16 January 2015Solvency statement dated 29/12/14 (1 page)
16 January 2015Statement of capital on 16 January 2015
  • GBP 120
(4 pages)
16 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2015Statement of capital on 16 January 2015
  • GBP 120
(4 pages)
16 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2015Solvency statement dated 29/12/14 (1 page)
16 January 2015Statement by directors (1 page)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders (5 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders (5 pages)
22 May 2014Statement of capital following an allotment of shares on 18 May 2013
  • GBP 1,138
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 18 May 2013
  • GBP 1,138
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Statement of capital following an allotment of shares on 30 March 2013
  • GBP 993
(3 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
17 May 2013Statement of capital following an allotment of shares on 30 March 2013
  • GBP 993
(3 pages)
16 May 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 749
(3 pages)
16 May 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 993
(3 pages)
16 May 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 993
(3 pages)
16 May 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 749
(3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 May 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 749
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 749
(3 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 May 2011Second filing of AR01 previously delivered to Companies House made up to 28 April 2011 (16 pages)
26 May 2011Second filing of AR01 previously delivered to Companies House made up to 28 April 2011 (16 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/05/2011
(6 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/05/2011
(6 pages)
31 January 2011Amended accounts made up to 31 March 2010 (5 pages)
31 January 2011Amended accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 30 March 2010 (2 pages)
26 May 2010Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 30 March 2010 (2 pages)
26 May 2010Director's details changed for Uday Narang on 30 March 2010 (2 pages)
26 May 2010Director's details changed for Uday Narang on 30 March 2010 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 June 2009Appointment terminated director martin cornish (1 page)
30 June 2009Appointment terminated director martin cornish (1 page)
30 June 2009Director appointed alberto alvarez (2 pages)
30 June 2009Registered office changed on 30/06/2009 from, 1-3 frederick's place, old jewry, london, EC2R 8AE (1 page)
30 June 2009Director appointed uday narang (2 pages)
30 June 2009Accounting reference date shortened from 30/04/2010 to 30/03/2010 (1 page)
30 June 2009Director appointed uday narang (2 pages)
30 June 2009Appointment terminated director sami imran (1 page)
30 June 2009Director appointed alberto alvarez (2 pages)
30 June 2009Registered office changed on 30/06/2009 from, 1-3 frederick's place, old jewry, london, EC2R 8AE (1 page)
30 June 2009Accounting reference date shortened from 30/04/2010 to 30/03/2010 (1 page)
30 June 2009Appointment terminated director sami imran (1 page)
28 April 2009Incorporation (28 pages)
28 April 2009Incorporation (28 pages)