Company NameChunky Builders Limited
Company StatusDissolved
Company Number07058848
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Dwane Johnson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address96 Farley Road
London
Catford
SE6 2AR

Location

Registered Address96 Farley Road
London
Catford
SE6 2AR
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Shareholders

10 at £1Dwane Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
14 June 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
23 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
(3 pages)
23 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
25 January 2014Registered office address changed from 65 Sunny Bank South Norwood London SE25 4TG on 25 January 2014 (1 page)
25 January 2014Total exemption small company accounts made up to 31 October 2012 (10 pages)
25 January 2014Registered office address changed from 65 Sunny Bank South Norwood London SE25 4TG on 25 January 2014 (1 page)
25 January 2014Total exemption small company accounts made up to 31 October 2012 (10 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(3 pages)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
30 November 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
6 November 2012Director's details changed for Mr Dwane Johnson on 1 November 2011 (2 pages)
6 November 2012Director's details changed for Mr Dwane Johnson on 1 November 2011 (2 pages)
6 November 2012Director's details changed for Mr Dwane Johnson on 1 November 2011 (2 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
1 April 2012Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
1 April 2012Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from 10 Burns Road London SW11 5AD England on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 10 Burns Road London SW11 5AD England on 21 March 2012 (2 pages)
10 November 2011Compulsory strike-off action has been suspended (1 page)
10 November 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
29 October 2009Registered office address changed from 10 Burns Road London SW11 5AD England on 29 October 2009 (1 page)
29 October 2009Registered office address changed from . 10 Burns Road London SW11 5AD England on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 10 Burns Road London SW11 5AD England on 29 October 2009 (1 page)
29 October 2009Registered office address changed from . 10 Burns Road London SW11 5AD England on 29 October 2009 (1 page)
28 October 2009Incorporation (50 pages)
28 October 2009Incorporation (50 pages)