Company NameChi Chi Productions Ltd
Company StatusDissolved
Company Number07465819
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Lisa Ann Allen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2017(6 years after company formation)
Appointment Duration2 years, 7 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Arion Court 2 Hammond Close
Barnet
EN5 2FE
Director NameMr Gabriele Cutrano
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed09 December 2010(same day as company formation)
RolePromotions
Country of ResidenceUnited Kingdom
Correspondence Address4 Foxcote
150 Albany Road
London
SE5 0AL
Director NameMr Hans Christian Hess
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySwiss/British
StatusResigned
Appointed14 November 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2014)
RoleEvents
Country of ResidenceUnited Kingdom
Correspondence AddressTera Downside Common Road
Downside
Cobham
Surrey
KT11 3NP
Director NameMiss Samantha Jane Galsworthy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2016)
RolePR
Country of ResidenceEngland
Correspondence Address223 Magpie Close
Enfield
Middlesex
EN1 4JG

Location

Registered Address19 - 20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Samantha Galsworthy
100.00%
Ordinary

Financials

Year2014
Net Worth-£777
Cash£471
Current Liabilities£1,248

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2019Voluntary strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
28 May 2019Application to strike the company off the register (3 pages)
14 December 2018Confirmation statement made on 9 December 2018 with updates (5 pages)
14 December 2018Cessation of Samantha Jane Galsworthy as a person with significant control on 5 January 2017 (1 page)
14 December 2018Notification of Lisa Ann Allen as a person with significant control on 5 January 2017 (2 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Registered office address changed from C/O Nwn Blue Squared Ltd 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19 - 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 February 2018 (1 page)
10 January 2018Confirmation statement made on 9 December 2017 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 January 2017Appointment of Miss Lisa Ann Allen as a director on 5 January 2017 (2 pages)
6 January 2017Appointment of Miss Lisa Ann Allen as a director on 5 January 2017 (2 pages)
5 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
3 January 2017Termination of appointment of Samantha Galsworthy as a director on 1 May 2016 (1 page)
3 January 2017Termination of appointment of Samantha Galsworthy as a director on 1 May 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 March 2014Termination of appointment of Hans Christian Hess as a director (1 page)
21 March 2014Termination of appointment of Hans Christian Hess as a director (1 page)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
29 January 2013Appointment of Miss Samantha Galsworthy as a director (2 pages)
29 January 2013Appointment of Miss Samantha Galsworthy as a director (2 pages)
16 January 2013Registered office address changed from Tera Downside Common Road Downside Cobham Surrey KT11 3NP United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Tera Downside Common Road Downside Cobham Surrey KT11 3NP United Kingdom on 16 January 2013 (1 page)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012Termination of appointment of Gabriele Cutrano as a director (1 page)
11 December 2012Registered office address changed from 4 Foxcote 150 Albany Road London SE5 0AL England on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 4 Foxcote 150 Albany Road London SE5 0AL England on 11 December 2012 (1 page)
11 December 2012Termination of appointment of Gabriele Cutrano as a director (1 page)
15 November 2012Appointment of Mr Hans Christian Hess as a director (2 pages)
15 November 2012Appointment of Mr Hans Christian Hess as a director (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)