Company NameCheviot 120 Limited
Company StatusDissolved
Company Number07049537
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NamesHansens Kitchen (Contracts) Limited and Chef Shop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Janey Hansen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shootersway Park
Berkhamsted
HP4 3NX
Director NameMrs Janey Hansen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shootersway Park
Berkhamsted
Herts
HP4 3NX
Director NameMr Jan Wojciech Baczkowski
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 years after company formation)
Appointment Duration8 months (resigned 01 July 2013)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address109 Princes Gardens
London
W3 0LR
Director NameMr Scott Thomas Hansen
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shootersway Park
Berkhamsted
Herts
HP4 3NX
Director NameMr Christopher Richard Dann
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage Swan Bottom
Great Missenden
Bucks
HP16 9NN
Director NameMr Peter Martin Hansen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestrip Barack Hill
Coleshill
Amersham
Buckinghamshire
HP7 0LW

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

70k at £1Peter Martin Hansen
100.00%
Ordinary
1 at £1Christopher Richard Dann
0.00%
Ordinary

Financials

Year2014
Net Worth-£7,548
Cash£10,424
Current Liabilities£33,942

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2017Voluntary strike-off action has been suspended (1 page)
12 May 2017Termination of appointment of Christopher Richard Dann as a director on 12 May 2017 (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
7 April 2017Confirmation statement made on 20 October 2016 with updates (7 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 March 2016Company name changed chef shop LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 70,001
(3 pages)
1 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 February 2015Termination of appointment of Peter Martin Hansen as a director on 10 January 2015 (1 page)
22 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 70,001
(4 pages)
8 October 2014Director's details changed for Christopher Richard Dann on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Christopher Richard Dann on 7 October 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 70,001
(5 pages)
10 October 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
5 August 2013Termination of appointment of Jan Baczkowski as a director (1 page)
1 July 2013Appointment of Mr Peter Martin Hansen as a director (2 pages)
28 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 June 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 70,001
(3 pages)
17 January 2013Termination of appointment of Scott Hansen as a director (1 page)
17 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
17 January 2013Appointment of Christopher Richard Dann as a director (2 pages)
6 November 2012Appointment of Scott Thomas Hansen as a director (2 pages)
6 November 2012Termination of appointment of Janey Hansen as a director (1 page)
6 November 2012Appointment of Mr Jan Wojciech Baczkowski as a director (2 pages)
5 November 2012Company name changed hansens kitchen (contracts) LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
5 November 2012Change of name notice (2 pages)
31 October 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
29 May 2012Appointment of Mrs Janey Hansen as a director (2 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Termination of appointment of Janey Hansen as a director (1 page)
30 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
20 October 2009Incorporation (23 pages)