Company NameCheckercheaper Limited
Company StatusDissolved
Company Number07592925
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NameCheaperchecker International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Anthony Brain
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritihs
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU

Location

Registered AddressWells House 80 Upper Street
Islington
London
N1 0NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Anthony Brain
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2013Company name changed cheaperchecker international LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-03
(3 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(3 pages)
18 September 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(3 pages)
18 September 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1
(3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)