Company NameChimeday Ltd
Company StatusDissolved
Company Number07230551
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Michael Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(2 months after company formation)
Appointment Duration5 years, 2 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Hill Road
Pinner
Middlesex
HA5 1LB
Secretary NameMrs Vanessa Taylor
StatusClosed
Appointed21 June 2010(2 months after company formation)
Appointment Duration5 years, 2 months (closed 08 September 2015)
RoleCompany Director
Correspondence Address47 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address47 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David Michael Taylor
50.00%
Ordinary
50 at £1Vanessa Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,056
Cash£8
Current Liabilities£21,719

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015Application to strike the company off the register (2 pages)
15 May 2015Application to strike the company off the register (2 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
5 June 2013Director's details changed for Mr David Michael Taylor on 1 January 2013 (2 pages)
5 June 2013Director's details changed for Mr David Michael Taylor on 1 January 2013 (2 pages)
5 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
5 June 2013Director's details changed for Mr David Michael Taylor on 1 January 2013 (2 pages)
4 June 2013Secretary's details changed for Mrs Vanessa Taylor on 1 January 2013 (1 page)
4 June 2013Secretary's details changed for Mrs Vanessa Taylor on 1 January 2013 (1 page)
4 June 2013Secretary's details changed for Mrs Vanessa Taylor on 1 January 2013 (1 page)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
29 June 2010Appointment of Mr David Taylor as a director (2 pages)
29 June 2010Appointment of Mrs Vanessa Taylor as a secretary (1 page)
29 June 2010Appointment of Mr David Taylor as a director (2 pages)
29 June 2010Appointment of Mrs Vanessa Taylor as a secretary (1 page)
28 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 100
(2 pages)
28 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 100
(2 pages)
21 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 June 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 21 June 2010 (1 page)
21 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 April 2010Incorporation (20 pages)
21 April 2010Incorporation (20 pages)