Company NameChurchills News Limited
Company StatusDissolved
Company Number07543515
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)
Dissolution Date6 October 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameRajinder Kaur
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi & Co 1st Floor Windsor House 1270
London Road
Norbury
London
SW16 4DH
Director NameSital Singh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi & Co 1st Floor Windsor House 1270
London Road
Norbury
London
SW16 4DH

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Rajinder Kaur
100.00%
Ordinary

Financials

Year2014
Net Worth£4,861
Cash£10,840
Current Liabilities£7,793

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
20 November 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Termination of appointment of Sital Singh as a director on 27 July 2011 (1 page)
20 November 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Termination of appointment of Sital Singh as a director on 27 July 2011 (1 page)
17 September 2014Compulsory strike-off action has been suspended (1 page)
17 September 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2 June 2014 (1 page)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(4 pages)
25 June 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(4 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
25 February 2011Incorporation (46 pages)
25 February 2011Incorporation (46 pages)