Company NameCheckermore Limited
Company StatusDissolved
Company Number07552545
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)
Dissolution Date28 November 2021 (2 years, 4 months ago)
Previous NameCity Internships Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hugo Alistair Sugden
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWakeham Wood Rogate
Petersfield
GU31 5EJ
Director NameMr Steven Michael Talbot
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 16 Priory Grove School
10 Priory Grove South Lambeth
London
SW8 2PH
Secretary NameSteven Talbot
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 Priory Grove School
10 Priory Grove South Lambeth
London
SW8 2PH
Director NameMr Lewis Talbot
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(3 weeks, 6 days after company formation)
Appointment Duration10 years, 8 months (closed 28 November 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Priory Grove School
10 Priory Grove
South Lambeth
London
SW8 2PH

Contact

Websitecity-internships.com
Telephone020 38084790
Telephone regionLondon

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

600 at £1Wynden Stark LTD
60.00%
Ordinary A
400 at £1Mr Lewis Talbot
40.00%
Ordinary B

Financials

Year2014
Net Worth£202,097
Cash£329,489
Current Liabilities£258,881

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 November 2021Final Gazette dissolved following liquidation (1 page)
28 August 2021Return of final meeting in a members' voluntary winding up (11 pages)
12 April 2021Liquidators' statement of receipts and payments to 11 February 2021 (12 pages)
21 February 2020Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 21 February 2020 (2 pages)
20 February 2020Declaration of solvency (8 pages)
20 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-12
(1 page)
20 February 2020Appointment of a voluntary liquidator (3 pages)
25 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-14
(3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
22 July 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
29 March 2018Confirmation statement made on 4 March 2018 with updates (3 pages)
20 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
19 May 2017Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 19 May 2017 (1 page)
21 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(8 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(8 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(8 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(8 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(8 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(8 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(8 pages)
6 March 2014Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England (1 page)
6 March 2014Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England (1 page)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Register inspection address has been changed from St Clements House 27 Clements Lane City of London London EC4N7AE (1 page)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
26 March 2013Register inspection address has been changed from St Clements House 27 Clements Lane City of London London EC4N7AE (1 page)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
21 September 2011Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 September 2011Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Particulars of variation of rights attached to shares (2 pages)
6 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 1,000
(4 pages)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Particulars of variation of rights attached to shares (2 pages)
6 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 1,000
(4 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
1 April 2011Appointment of Mr Lewis Talbot as a director (2 pages)
1 April 2011Appointment of Mr Lewis Talbot as a director (2 pages)
7 March 2011Register inspection address has been changed (1 page)
7 March 2011Register inspection address has been changed (1 page)
4 March 2011Incorporation (22 pages)
4 March 2011Incorporation (22 pages)