Company NameChinnock Housing Limited
Company StatusDissolved
Company Number08209695
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 6 months ago)
Dissolution Date7 January 2022 (2 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Franklin Simeon Steinberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Sunnyfield
Mill Hill
London
NW7 4RG
Director NameMr David Goldenberg
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6/3 Adamson Road
London
NW3 3HX

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David Goldenberg
50.00%
Ordinary
50 at £1Franklin Simeon Steinberg
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,538
Cash£5,439
Current Liabilities£46,899

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 January 2022Final Gazette dissolved following liquidation (1 page)
7 October 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
20 November 2020Liquidators' statement of receipts and payments to 17 October 2020 (14 pages)
29 October 2019Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London NW7 2AS England to 26-28 Bedford Row London WC1R 4HE on 29 October 2019 (2 pages)
28 October 2019Statement of affairs (7 pages)
28 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-18
(1 page)
28 October 2019Appointment of a voluntary liquidator (3 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
23 September 2019Amended total exemption full accounts made up to 30 September 2017 (7 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
26 September 2018Change of details for Mr David Goldenberg as a person with significant control on 25 September 2018 (2 pages)
26 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
26 September 2018Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London NW7 2AS on 26 September 2018 (1 page)
26 September 2018Director's details changed for Mr David Goldenberg on 25 September 2018 (2 pages)
16 August 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
19 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
27 September 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR United Kingdom on 27 September 2013 (1 page)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)