Company NameCheetah Innovations Limited
Company StatusDissolved
Company Number08387573
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 3 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameGroom-On Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Ruzbeh Bacha
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1 Drake Court
12 Swan Street
London
SE1 1BH

Contact

Websitewww.cheetah-innovations.com

Location

Registered AddressFlat 1 Drake Court
12 Swan Street
London
SE1 1BH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1 at £1Ruzbeh Bacha
100.00%
Ordinary

Financials

Year2014
Turnover£2,099
Net Worth-£5,870
Current Liabilities£7,969

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 March 2016Director's details changed for Mr Ruzbeh Bacha on 14 November 2014 (2 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
11 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
4 November 2013Company name changed groom-on LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Incorporation (24 pages)