Company NameChromozome Limited
Company StatusDissolved
Company Number06953826
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMr Paul John Winter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleBusiness Operations Consulting
Country of ResidenceUnited Kingdom
Correspondence Address6 Van Dyck Avenue
New Malden
Surrey
KT3 5NQ

Contact

Websitewww.chromozome.co.uk
Email address[email protected]
Telephone020 36917075
Telephone regionLondon

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Paul Winter
80.00%
Ordinary
20 at £1Enkelejda Allkanjari
20.00%
Ordinary

Financials

Year2014
Net Worth£21,969
Cash£26,155
Current Liabilities£26,455

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
18 July 2018Application to strike the company off the register (3 pages)
13 June 2018Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page)
13 June 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
18 July 2017Notification of Paul Winter as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Paul Winter as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
4 February 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
4 February 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(3 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(3 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(3 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 October 2010Capitals not rolled up (2 pages)
18 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
18 October 2010Capitals not rolled up (2 pages)
11 October 2010Registered office address changed from 6 Van Dyck Avenue New Malden KT3 5NQ on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 6 Van Dyck Avenue New Malden KT3 5NQ on 11 October 2010 (1 page)
27 July 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
27 July 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
14 July 2010Director's details changed for Mr Paul Winter on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr Paul Winter on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr Paul Winter on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2009Incorporation (16 pages)
6 July 2009Incorporation (16 pages)