Company NameCHF Trading Limited
Company StatusDissolved
Company Number07653290
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Seema Toqueer Kumar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressMaui 9 Tring Avenue
London
W5 3QA
Secretary NameMr Asvin Patel
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Cornwall Road
Pinner
Middlesex
HA5 4LP
Director NameMr Paul Jorgensen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 04 June 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 15 1st Floor
Princeton Mews 167 169 London Road
Kingston On Thames
Surrey
KT2 6PT
Director NameMr Thomas Anthony Doran
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2015)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNo 15 1st Floor
Princeton Mews 167 169 London Road
Kingston On Thames
Surrey
KT2 6PT

Contact

Websitechildrenshopefoundation.org.uk

Location

Registered AddressNo 15 1st Floor
Princeton Mews 167 169 London Road
Kingston On Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Childrens Hope Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth£2,476
Cash£1,842
Current Liabilities£20,366

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

24 November 2011Delivered on: 1 December 2011
Persons entitled: Simon East, Ashley Rolfe

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £8,250 (the deposit) and the amount from time to time standing to the credit of the account.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (4 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Termination of appointment of Thomas Anthony Doran as a director on 31 March 2015 (1 page)
1 July 2015Register inspection address has been changed to 15 Palmer Place London N7 8DH (1 page)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
1 July 2015Termination of appointment of Thomas Anthony Doran as a director on 31 March 2015 (1 page)
1 July 2015Register inspection address has been changed to 15 Palmer Place London N7 8DH (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 December 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
3 December 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2011Appointment of Mr Paul Jorgensen as a director (2 pages)
27 July 2011Appointment of Mr Paul Jorgensen as a director (2 pages)
27 July 2011Appointment of Mr Thomas Anthony Doran as a director (2 pages)
27 July 2011Appointment of Mr Thomas Anthony Doran as a director (2 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)