Company NameChristopher Michael Construction Ltd
Company StatusDissolved
Company Number08657329
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Watcharee Magee
Date of BirthOctober 1974 (Born 49 years ago)
NationalityThai
StatusClosed
Appointed09 October 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMiss Claire Jane Magee
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Director NameMrs Watcharee Magee
Date of BirthOctober 1974 (Born 49 years ago)
NationalityThai
StatusResigned
Appointed11 September 2013(3 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 10 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Director NameMr Michael George David Magee
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2014(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Contact

Telephone020 83477977
Telephone regionLondon

Location

Registered AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

1 at £1Michael George David Magee
50.00%
Ordinary
1 at £1Watcharee Magee
50.00%
Ordinary A

Financials

Year2014
Net Worth-£11,793
Cash£1
Current Liabilities£13,804

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 December 2015Termination of appointment of Michael George David Magee as a director on 21 December 2015 (1 page)
22 December 2015Termination of appointment of Michael George David Magee as a director on 21 December 2015 (1 page)
11 October 2015Appointment of Mrs Watcharee Magee as a director on 9 October 2015 (2 pages)
11 October 2015Appointment of Mrs Watcharee Magee as a director on 9 October 2015 (2 pages)
11 October 2015Appointment of Mrs Watcharee Magee as a director on 9 October 2015 (2 pages)
13 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(4 pages)
13 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 February 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 2
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 2
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
12 August 2014Termination of appointment of Watcharee Magee as a director on 10 August 2014 (1 page)
12 August 2014Termination of appointment of Watcharee Magee as a director on 10 August 2014 (1 page)
12 August 2014Termination of appointment of Claire Jane Magee as a director on 10 August 2014 (1 page)
12 August 2014Appointment of Mr Michael George David Magee as a director on 10 August 2014 (2 pages)
12 August 2014Appointment of Mr Michael George David Magee as a director on 10 August 2014 (2 pages)
12 August 2014Termination of appointment of Claire Jane Magee as a director on 10 August 2014 (1 page)
11 September 2013Appointment of Mrs Watcharee Magee as a director (2 pages)
11 September 2013Appointment of Mrs Watcharee Magee as a director (2 pages)
21 August 2013Termination of appointment of Watcharee Magee as a director (1 page)
21 August 2013Appointment of Miss Claire Jane Magee as a director (2 pages)
21 August 2013Appointment of Miss Claire Jane Magee as a director (2 pages)
21 August 2013Termination of appointment of Watcharee Magee as a director (1 page)
20 August 2013Termination of appointment of Graham Cowan as a director (1 page)
20 August 2013Appointment of Mrs Watcharee Magee as a director (2 pages)
20 August 2013Termination of appointment of Graham Cowan as a director (1 page)
20 August 2013Appointment of Mrs Watcharee Magee as a director (2 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)