Company NameChris Happy Company Ltd
Company StatusDissolved
Company Number07239308
CategoryPrivate Limited Company
Incorporation Date29 April 2010(13 years, 12 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)
Previous NameChris Happy Company.co.uk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Chris Happy Izogie
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityNigerian
StatusClosed
Appointed29 April 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
Isilington
London
EC1V 2NX
Director NameMrs Chibamba Izogie
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(10 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Coningsby Avenue
London
NW9 5BL

Contact

Websiterichedibleoils.com
Email address[email protected]

Location

Registered AddressKemp House 152-160 City Road
Isilington
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.5k at £1Chibamba Izogie
50.00%
Ordinary
1.5k at £1Chris Izogie
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
21 April 2015Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
22 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,000
(5 pages)
20 October 2014Register inspection address has been changed to Kemp House 152- 160 City Road London EC1V 2NX (1 page)
20 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,000
(5 pages)
20 October 2014Register inspection address has been changed to Kemp House 152- 160 City Road London EC1V 2NX (1 page)
16 June 2014Registered office address changed from Kemp House 152 City Road London EC1V 2NX England on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Kemp House 152 City Road London EC1V 2NX England on 16 June 2014 (1 page)
20 February 2014Registered office address changed from 7 Coningsby Avenue London Barnet NW9 5BL on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 7 Coningsby Avenue London Barnet NW9 5BL on 20 February 2014 (1 page)
4 February 2014Director's details changed for Miss Chibbie Chibamba Kadimba on 31 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Chris Izogie on 31 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Chris Izogie on 31 January 2014 (2 pages)
4 February 2014Director's details changed for Miss Chibbie Chibamba Kadimba on 31 January 2014 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
25 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
24 October 2013Director's details changed for Miss Chibbie Chibamba Kadimba on 9 September 2013 (2 pages)
24 October 2013Director's details changed for Miss Chibbie Chibamba Kadimba on 9 September 2013 (2 pages)
24 October 2013Director's details changed for Miss Chibbie Chibamba Kadimba on 9 September 2013 (2 pages)
26 July 2013Director's details changed for Miss Chibbie Chibamba Kadimba on 10 June 2013 (2 pages)
26 July 2013Director's details changed for Miss Chibbie Chibamba Kadimba on 10 June 2013 (2 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Chris Izogie on 10 September 2012 (2 pages)
12 September 2012Director's details changed for Chris Izogie on 10 September 2012 (2 pages)
11 September 2012Director's details changed for Chris Izogie on 22 November 2011 (2 pages)
11 September 2012Director's details changed for Chris Izogie on 22 November 2011 (2 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
25 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 April 2012Company name changed chris happy company.co.uk LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2012Company name changed chris happy company.co.uk LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Appointment of Chibbie Chibamba Kadimba as a director (3 pages)
6 April 2011Appointment of Chibbie Chibamba Kadimba as a director (3 pages)
22 March 2011Registered office address changed from Chris Happy Izogie Flat 51, Kingsgate House Gosling Way London SW9 6JX England on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from Chris Happy Izogie Flat 51, Kingsgate House Gosling Way London SW9 6JX England on 22 March 2011 (2 pages)
18 May 2010Registered office address changed from Chris Happy Izogie Flat 52, Kingsgate House Gosling Way London London SW9 6JX England on 18 May 2010 (1 page)
18 May 2010Registered office address changed from Chris Happy Izogie Flat 52, Kingsgate House Gosling Way London London SW9 6JX England on 18 May 2010 (1 page)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)