Company NameKlucky Chicken Lewisham Ltd
Company StatusDissolved
Company Number08331237
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Dissolution Date30 March 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Harvey Louis Alexander
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 30 March 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House 106 Pembroke Road
Ruislip
Middlesex
HA4 8NW
Director NameMr Tony Gould
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address33 Southwold Spur
Slough
SL3 8XX

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,909
Cash£516
Current Liabilities£24,960

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 March 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Final Gazette dissolved following liquidation (1 page)
30 December 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
30 December 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
23 November 2015Liquidators' statement of receipts and payments to 30 October 2015 (14 pages)
23 November 2015Liquidators' statement of receipts and payments to 30 October 2015 (14 pages)
23 November 2015Liquidators statement of receipts and payments to 30 October 2015 (14 pages)
27 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 November 2014Appointment of a voluntary liquidator (1 page)
24 November 2014Appointment of a voluntary liquidator (1 page)
12 November 2014Registered office address changed from Alexander House 106 Pembroke Road Ruislip HA4 8NW England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from Alexander House 106 Pembroke Road Ruislip HA4 8NW England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 12 November 2014 (2 pages)
11 November 2014Appointment of a voluntary liquidator (1 page)
11 November 2014Statement of affairs with form 4.19 (6 pages)
11 November 2014Appointment of a voluntary liquidator (1 page)
11 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-31
(1 page)
11 November 2014Statement of affairs with form 4.19 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 May 2014Registration of charge 083312370001 (45 pages)
1 May 2014Registration of charge 083312370001 (45 pages)
11 March 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
11 March 2014Registered office address changed from 145-157 St John's Street London EC1V 4PW on 11 March 2014 (1 page)
11 March 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
11 March 2014Registered office address changed from 145-157 St John's Street London EC1V 4PW on 11 March 2014 (1 page)
16 January 2014Termination of appointment of Tony Gould as a director (1 page)
16 January 2014Termination of appointment of Tony Gould as a director (1 page)
16 January 2014Appointment of Mr Harvey Louis Alexander as a director (2 pages)
16 January 2014Appointment of Mr Harvey Louis Alexander as a director (2 pages)
9 January 2014Director's details changed for Mr Tony Gould on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Tony Gould on 9 January 2014 (2 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Director's details changed for Mr Tony Gould on 9 January 2014 (2 pages)
7 January 2014Registered office address changed from 26 Eight Acres Tring Herts HP23 5DB on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 26 Eight Acres Tring Herts HP23 5DB on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 26 Eight Acres Tring Herts HP23 5DB on 7 January 2014 (1 page)
7 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 May 2013 (2 pages)
31 March 2013Registered office address changed from 26 Eight Acres Tring Hertfordshire HP23 5DB England on 31 March 2013 (1 page)
31 March 2013Registered office address changed from Unit 2 Northbridge Rd Berkhamsted Hertfordshire HP4 1EH England on 31 March 2013 (1 page)
31 March 2013Registered office address changed from 26 Eight Acres Tring Hertfordshire HP23 5DB England on 31 March 2013 (1 page)
31 March 2013Registered office address changed from Unit 2 Northbridge Rd Berkhamsted Hertfordshire HP4 1EH England on 31 March 2013 (1 page)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)