Company NameChiminvest Limited
Company StatusDissolved
Company Number08547221
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed29 May 2013(same day as company formation)
Correspondence Address5th Floor 86
Jermyn Street
London
SW1Y 6AW

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Annan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,595
Current Liabilities£8,595

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
5 July 2017Application to strike the company off the register (3 pages)
5 July 2017Application to strike the company off the register (3 pages)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
11 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
11 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)