Company NameChickito Records Limited
Company StatusDissolved
Company Number06969805
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 8 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMiss Chinenye Serenity Iwuagwu
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(same day as company formation)
RoleCreative
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PY

Location

Registered Address152 City Road City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Chinenye Iwuagwu
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PY to 152 City Road City Road London EC1V 2NX on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PY to 152 City Road City Road London EC1V 2NX on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PY to 152 City Road City Road London EC1V 2NX on 3 September 2015 (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
6 August 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 October 2013Director's details changed for Miss Chinenye Iwuagwu on 11 October 2013 (3 pages)
14 October 2013Director's details changed for Miss Chinenye Iwuagwu on 11 October 2013 (3 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
20 June 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
20 June 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
19 June 2013Withdraw the company strike off application (1 page)
19 June 2013Withdraw the company strike off application (1 page)
12 June 2013Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
12 June 2013Director's details changed for Miss Chinenye Iwuagwu on 11 June 2013 (2 pages)
12 June 2013Director's details changed for Miss Chinenye Iwuagwu on 11 June 2013 (2 pages)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Application to strike the company off the register (3 pages)
10 October 2012Application to strike the company off the register (3 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
8 August 2010Director's details changed for Miss Chinenye Iwuagwu on 22 July 2010 (2 pages)
8 August 2010Director's details changed for Miss Chinenye Iwuagwu on 22 July 2010 (2 pages)
29 January 2010Registered office address changed from 361 North Circular Road London London London NW10 0HY United Kingdom on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from 361 North Circular Road London London London NW10 0HY United Kingdom on 29 January 2010 (2 pages)
22 July 2009Incorporation (13 pages)
22 July 2009Incorporation (13 pages)