Company NameChrilube Limited
Company StatusDissolved
Company Number08447998
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christian Mussati
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed12 May 2017(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 22 March 2022)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Maurizio Luigi Maria Mussati
Date of BirthJuly 1952 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed12 May 2017(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106b Lexham Gardens
London
W8 6JQ
Secretary NameLea Secretaries Limited (Corporation)
StatusClosed
Appointed18 March 2013(same day as company formation)
Correspondence Address5th Floor
7-10 Chandos Street Cavendish Square
London
W1G 9DQ
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol
4520

Location

Registered Address5th Floor
North Side, 7/10 Chandos Street Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Aldersbrook Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,444
Cash£13
Current Liabilities£223,735

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

31 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
19 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
28 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
30 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
29 March 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 June 2017Termination of appointment of Jamie Edward Thompson as a director on 12 May 2017 (1 page)
9 June 2017Appointment of Mr Christian Edoardo Maria Mussati as a director on 12 May 2017 (2 pages)
9 June 2017Appointment of Mr Maurizio Luigi Maria Mussati as a director on 12 May 2017 (2 pages)
9 June 2017Appointment of Mr Maurizio Luigi Maria Mussati as a director on 12 May 2017 (2 pages)
9 June 2017Appointment of Mr Christian Edoardo Maria Mussati as a director on 12 May 2017 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
18 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)