5th Floor, Suite 23
London
EC1N 8LE
Secretary Name | Miss Joy Izzi |
---|---|
Status | Current |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 63/66 Hatton Gardens Hatton Garden 5th Floor, Suite 23 London EC1N 8LE |
Director Name | Mr Adegbenga Adeosun |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 63/66 Hatton Gardens Hatton Garden 5th Floor, Suite 23 London EC1N 8LE |
Director Name | Mr Michael Amechi Ikwuemesi |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 December 2012(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 2016) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER |
Website | www.2chase.com |
---|
Registered Address | 63/66 Hatton Gardens Hatton Garden 5th Floor, Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adegbenga Adeosun 50.00% Ordinary |
---|---|
1 at £1 | Joy Izzi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,508 |
Cash | £16,333 |
Current Liabilities | £87,199 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
22 June 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
16 January 2023 | Confirmation statement made on 16 January 2023 with updates (3 pages) |
18 November 2022 | Confirmation statement made on 14 March 2022 with no updates (2 pages) |
18 November 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
18 November 2022 | Administrative restoration application (3 pages) |
16 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 March 2021 | Micro company accounts made up to 31 July 2019 (3 pages) |
14 March 2021 | Confirmation statement made on 14 March 2021 with updates (3 pages) |
10 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
10 July 2020 | Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 63/66 Hatton Gardens Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 10 July 2020 (1 page) |
24 October 2019 | Appointment of Mr Adegbenga Adeosun as a director on 24 October 2019 (2 pages) |
10 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 August 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
31 July 2017 | Cessation of Joy Adeosun as a person with significant control on 30 July 2017 (1 page) |
31 July 2017 | Cessation of Joy Adeosun as a person with significant control on 31 July 2017 (1 page) |
29 July 2017 | Notification of Adegbenga Adeosun as a person with significant control on 29 July 2017 (2 pages) |
29 July 2017 | Notification of Joy Adeosun as a person with significant control on 6 April 2016 (2 pages) |
29 July 2017 | Notification of Adegbenga Adeosun as a person with significant control on 6 April 2016 (2 pages) |
29 July 2017 | Notification of Joy Adeosun as a person with significant control on 29 July 2017 (2 pages) |
29 July 2017 | Notification of Joy Izzi as a person with significant control on 6 April 2016 (2 pages) |
29 July 2017 | Notification of Joy Izzi as a person with significant control on 29 July 2017 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Termination of appointment of Michael Amechi Ikwuemesi as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Michael Amechi Ikwuemesi as a director on 26 April 2016 (1 page) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
19 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 December 2012 | Appointment of Mr Michael Amechi Ikwuemesi as a director (2 pages) |
13 December 2012 | Appointment of Mr Michael Amechi Ikwuemesi as a director (2 pages) |
11 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
9 December 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
8 December 2012 | Secretary's details changed for Miss Joy Izzi on 30 August 2012 (1 page) |
8 December 2012 | Secretary's details changed for Miss Joy Izzi on 30 August 2012 (1 page) |
8 December 2012 | Director's details changed for Miss Joy Izzi on 30 August 2012 (2 pages) |
8 December 2012 | Director's details changed for Miss Joy Izzi on 30 August 2012 (2 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 30 August 2012 (1 page) |
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|