Company NameChuja London Limited
Company StatusDissolved
Company Number08639434
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Joseph Elad
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIsraeli
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameAssaf Granit
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIsraeli
StatusClosed
Appointed04 July 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameUri Hai Navon
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIsraeli
StatusClosed
Appointed04 July 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Joseph Elad
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£250,000

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
6 December 2021Application to strike the company off the register (3 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
29 April 2021Notification of Assaf Granit as a person with significant control on 23 January 2019 (2 pages)
29 April 2021Change of details for Mr Joseph Elad as a person with significant control on 23 January 2019 (2 pages)
29 April 2021Director's details changed for Assaf Granit on 28 April 2021 (2 pages)
29 April 2021Director's details changed for Uri Hai Navon on 28 April 2021 (2 pages)
29 April 2021Notification of Uri Hai Navon as a person with significant control on 23 January 2019 (2 pages)
2 October 2020Accounts for a dormant company made up to 30 April 2020 (7 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
7 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
23 July 2019Appointment of Assaf Granit as a director on 4 July 2019 (2 pages)
23 July 2019Appointment of Uri Hai Navon as a director on 4 July 2019 (2 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
13 March 2019Change of details for Mr Joseph Elad as a person with significant control on 6 April 2016 (2 pages)
13 March 2019Director's details changed for Mr Joseph Elad on 13 March 2019 (2 pages)
5 September 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
16 August 2018Director's details changed for Mr Joseph Elad on 6 August 2018 (2 pages)
16 August 2018Change of details for Mr Joseph Elad as a person with significant control on 6 August 2018 (2 pages)
16 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
19 January 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 100
(3 pages)
10 October 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
10 October 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 February 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 5th Floor 89 New Bond Street London W1S 1DA on 11 February 2016 (2 pages)
11 February 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 5th Floor 89 New Bond Street London W1S 1DA on 11 February 2016 (2 pages)
10 February 2016Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 5th Floor 89 New Bond Street London W1S 1DA on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 5th Floor 89 New Bond Street London W1S 1DA on 10 February 2016 (2 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
10 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 March 2015Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
11 March 2015Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
23 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)