Company NameChop Chop Graphics Limited
Company StatusDissolved
Company Number07674984
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 9 months ago)
Dissolution Date20 August 2019 (4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRemi Rene Rufin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue Verbist 95 Rue Verbist 95
1210
Bruxelles
St Josse
Belgium
Director NamePauline Marie Jeanne Raguin
Date of BirthOctober 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLuckenwalderstrasse 1
Berlin
10963
Secretary NameStron Legal Services Ltd. (Corporation)
StatusResigned
Appointed20 June 2011(same day as company formation)
Correspondence AddressStron House 100 Pall Mall
London
SW1Y 5EA

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

100 at £1Remi Rene Rufin
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2018Change of details for Dr Remi Rene Rufin as a person with significant control on 26 November 2018 (2 pages)
2 October 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2 October 2018 (1 page)
3 August 2018Compulsory strike-off action has been discontinued (1 page)
2 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2017Notification of Remi Rene Rufin as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Notification of Remi Rene Rufin as a person with significant control on 10 October 2017 (2 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
9 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
9 July 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 July 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
21 June 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 June 2017 (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Director's details changed for Remi Rene Rufin on 1 August 2016 (2 pages)
3 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Director's details changed for Remi Rene Rufin on 1 August 2016 (2 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
1 August 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Termination of appointment of Pauline Marie Jeanne Raguin as a director on 29 June 2015 (1 page)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Termination of appointment of Pauline Marie Jeanne Raguin as a director on 29 June 2015 (1 page)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
29 June 2015Termination of appointment of Pauline Marie Jeanne Raguin as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Pauline Marie Jeanne Raguin as a director on 29 June 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
23 May 2013Termination of appointment of Stron Legal Services Ltd. as a secretary (1 page)
23 May 2013Termination of appointment of Stron Legal Services Ltd. as a secretary (1 page)
26 February 2013Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA England on 26 February 2013 (1 page)
10 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Pauline Marie Janne Raguin on 20 June 2011 (2 pages)
20 June 2011Incorporation (13 pages)
20 June 2011Incorporation (13 pages)
20 June 2011Director's details changed for Pauline Marie Janne Raguin on 20 June 2011 (2 pages)