Company Name2Chase Limited
DirectorsJoy Izzi and Adegbenga Adeosun
Company StatusActive
Company Number07718753
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Joy Izzi
Date of BirthMay 1980 (Born 43 years ago)
NationalityNigerian
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address63/66 Hatton Gardens Hatton Garden
5th Floor, Suite 23
London
EC1N 8LE
Secretary NameMiss Joy Izzi
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address63/66 Hatton Gardens Hatton Garden
5th Floor, Suite 23
London
EC1N 8LE
Director NameMr Adegbenga Adeosun
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address63/66 Hatton Gardens Hatton Garden
5th Floor, Suite 23
London
EC1N 8LE
Director NameMr Michael Amechi Ikwuemesi
Date of BirthMay 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed13 December 2012(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2016)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building
2 Lansdowne Road
Croydon
CR9 2ER

Contact

Websitewww.2chase.com

Location

Registered Address63/66 Hatton Gardens Hatton Garden
5th Floor, Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adegbenga Adeosun
50.00%
Ordinary
1 at £1Joy Izzi
50.00%
Ordinary

Financials

Year2014
Net Worth-£70,508
Cash£16,333
Current Liabilities£87,199

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

22 June 2023Micro company accounts made up to 31 July 2022 (3 pages)
16 January 2023Confirmation statement made on 16 January 2023 with updates (3 pages)
18 November 2022Confirmation statement made on 14 March 2022 with no updates (2 pages)
18 November 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
18 November 2022Administrative restoration application (3 pages)
16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 March 2021Micro company accounts made up to 31 July 2019 (3 pages)
14 March 2021Confirmation statement made on 14 March 2021 with updates (3 pages)
10 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
10 July 2020Registered 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 2019Appointment of Mr Adegbenga Adeosun as a director on 24 October 2019 (2 pages)
10 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
18 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
28 August 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 August 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
31 July 2017Cessation of Joy Adeosun as a person with significant control on 30 July 2017 (1 page)
31 July 2017Cessation of Joy Adeosun as a person with significant control on 31 July 2017 (1 page)
29 July 2017Notification of Adegbenga Adeosun as a person with significant control on 29 July 2017 (2 pages)
29 July 2017Notification of Joy Adeosun as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Notification of Adegbenga Adeosun as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Notification of Joy Adeosun as a person with significant control on 29 July 2017 (2 pages)
29 July 2017Notification of Joy Izzi as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Notification of Joy Izzi as a person with significant control on 29 July 2017 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Termination of appointment of Michael Amechi Ikwuemesi as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Michael Amechi Ikwuemesi as a director on 26 April 2016 (1 page)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(4 pages)
3 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(4 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 December 2012Appointment of Mr Michael Amechi Ikwuemesi as a director (2 pages)
13 December 2012Appointment of Mr Michael Amechi Ikwuemesi as a director (2 pages)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
9 December 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
9 December 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
8 December 2012Secretary's details changed for Miss Joy Izzi on 30 August 2012 (1 page)
8 December 2012Secretary's details changed for Miss Joy Izzi on 30 August 2012 (1 page)
8 December 2012Director's details changed for Miss Joy Izzi on 30 August 2012 (2 pages)
8 December 2012Director's details changed for Miss Joy Izzi on 30 August 2012 (2 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 30 August 2012 (1 page)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)