Company NameChiving Limited
Company StatusDissolved
Company Number08214051
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)
Previous NameCharterhouse Network Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Onslow Gardens
London
SW7 3AL
Director NameMr David Michael Doherty
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Levels Green
Farnham
Bishop's Stortford
Herts
CM23 1HZ

Contact

Telephone020 70333946
Telephone regionLondon

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mark Brooks-wadham & David Michael Doherty
100.00%
Ordinary

Financials

Year2014
Net Worth£171,948
Cash£505,943
Current Liabilities£721,782

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Return of final meeting in a members' voluntary winding up (18 pages)
30 March 2017Return of final meeting in a members' voluntary winding up (18 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 April 2016Registered office address changed from Gate House 5 Chapel Place Rivington Street London EC2A 3SB to The Shard 32 London Bridge Street London SE1 9SG on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from Gate House 5 Chapel Place Rivington Street London EC2A 3SB to The Shard 32 London Bridge Street London SE1 9SG on 1 April 2016 (2 pages)
31 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
31 March 2016Appointment of a voluntary liquidator (1 page)
31 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
31 March 2016Appointment of a voluntary liquidator (1 page)
31 March 2016Declaration of solvency (3 pages)
31 March 2016Declaration of solvency (3 pages)
7 December 2015Change of name notice (2 pages)
7 December 2015Company name changed charterhouse network services LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
7 December 2015Change of name notice (2 pages)
7 December 2015Company name changed charterhouse network services LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
5 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
28 August 2013Appointment of David Michael Doherty as a director (3 pages)
28 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2
(4 pages)
28 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2
(4 pages)
28 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2
(4 pages)
28 August 2013Current accounting period extended from 30 September 2013 to 31 October 2013 (3 pages)
28 August 2013Appointment of David Michael Doherty as a director (3 pages)
28 August 2013Current accounting period extended from 30 September 2013 to 31 October 2013 (3 pages)
13 September 2012Incorporation (43 pages)
13 September 2012Incorporation (43 pages)