Company NameChorleywood Refurbishment Ltd
Company StatusDissolved
Company Number07652573
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Michael Edward Freeman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR

Location

Registered AddressStanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Michael Edward Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth£41
Cash£6,212
Current Liabilities£6,758

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2016Voluntary strike-off action has been suspended (1 page)
22 October 2016Voluntary strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (3 pages)
10 August 2016Application to strike the company off the register (3 pages)
25 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
1 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 3 February 2014 (1 page)
14 July 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 July 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Director's details changed for Mr Michael Edward Freeman on 23 January 2013 (2 pages)
4 February 2013Director's details changed for Mr Michael Edward Freeman on 23 January 2013 (2 pages)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
22 October 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 28 June 2012 with a full list of shareholders (11 pages)
22 October 2012Annual return made up to 28 June 2012 with a full list of shareholders (11 pages)
22 October 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 October 2012 (2 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)