Company NameChevrone Enterprise Ltd
Company StatusDissolved
Company Number07801950
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mohammad Salman Malik
Date of BirthNovember 1981 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed01 November 2011(3 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 11 August 2015)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Director NameMr Muhammad Usman Malik
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 Bath Road
Middlesex
TW5 9UU

Location

Registered AddressKemp House
152 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

100 at £1Salman Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,865
Cash£916
Current Liabilities£10,849

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(3 pages)
16 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(3 pages)
16 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(3 pages)
27 January 2014Registered office address changed from 601 Bath Road Middlesex TW5 9UU England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 601 Bath Road Middlesex TW5 9UU England on 27 January 2014 (1 page)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Mr Salman Malik on 24 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Salman Malik on 24 June 2012 (2 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
21 January 2012Appointment of Mr Salman Malik as a director (2 pages)
21 January 2012Appointment of Mr Salman Malik as a director (2 pages)
21 January 2012Termination of appointment of Muhammad Malik as a director (1 page)
21 January 2012Termination of appointment of Muhammad Malik as a director (1 page)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)