Company NameCHM Solutions Ltd
Company StatusDissolved
Company Number08147921
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date12 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Mark James Muffett
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU

Contact

Websitechmsolutionsltd.co.uk

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£87,493
Cash£156,291
Current Liabilities£68,798

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 October 2018Final Gazette dissolved following liquidation (1 page)
12 July 2018Return of final meeting in a members' voluntary winding up (11 pages)
10 October 2017Liquidators' statement of receipts and payments to 23 July 2017 (11 pages)
10 October 2017Liquidators' statement of receipts and payments to 23 July 2017 (11 pages)
25 August 2016Liquidators' statement of receipts and payments to 23 July 2016 (7 pages)
25 August 2016Liquidators' statement of receipts and payments to 23 July 2016 (7 pages)
5 August 2015Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 5 August 2015 (1 page)
4 August 2015Declaration of solvency (3 pages)
4 August 2015Appointment of a voluntary liquidator (1 page)
4 August 2015Declaration of solvency (3 pages)
4 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-24
(1 page)
4 August 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(3 pages)
27 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 June 2014Director's details changed for Mr Mark James Muffett on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Mark James Muffett on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Mark James Muffett on 5 June 2014 (2 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
18 July 2012Incorporation (21 pages)
18 July 2012Incorporation (21 pages)