Company NameChi Entertainment Ltd
Company StatusDissolved
Company Number07156249
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 9 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 NamePhilip George Kong
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address4214 West Lk Samm. Pkwy Ne #205
Redmond
Wa 98052
Director NameSian Lloyd Jones
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleFashion Stylist
Country of ResidenceUnited Kingdom
Correspondence Address55 Knightsbridge Court
12 Sloane Street
London
SW1X 9LJ

Location

Registered AddressFlat 537 4 Montpelier Street
Knightsbridge
London
SW7 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2011Register inspection address has been changed (1 page)
29 March 2011Register inspection address has been changed (1 page)
29 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 100
(3 pages)
29 March 2011Director's details changed for Philip George Kong on 2 November 2010 (2 pages)
29 March 2011Director's details changed for Philip George Kong on 2 November 2010 (2 pages)
29 March 2011Director's details changed for Philip George Kong on 2 November 2010 (2 pages)
29 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 100
(3 pages)
29 April 2010Registered office address changed from 55 Knightsbridge Court 12 Sloane Street London SW1X 9LJ England on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 55 Knightsbridge Court 12 Sloane Street London SW1X 9LJ England on 29 April 2010 (2 pages)
22 February 2010Termination of appointment of Sian Lloyd Jones as a director (2 pages)
22 February 2010Termination of appointment of Sian Lloyd Jones as a director (2 pages)
22 February 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
22 February 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
12 February 2010Incorporation (36 pages)
12 February 2010Incorporation (36 pages)