Company NameChunkey Necklace Limited
Company StatusDissolved
Company Number08843845
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Olubunkunola Mojisola Shotinwa
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address41 Ermine House Moselle Street
London
N17 8DE
Director NameMs Titilola Shotinwa
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2017(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 08 May 2018)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address41 Ermine House Moselle Street
London
N17 8DE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

1 at £1Olubunkunola Shotinwa
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,144
Cash£22
Current Liabilities£2,772

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
12 February 2018Application to strike the company off the register (1 page)
6 February 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 41 Ermine House Moselle Street London N17 8DE on 6 February 2018 (1 page)
6 February 2018Director's details changed for Ms Olubunkunola Mojisola Shotinwa on 6 February 2018 (2 pages)
5 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
27 October 2017Appointment of Ms Titilola Shotinwa as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Ms Titilola Shotinwa as a director on 27 October 2017 (2 pages)
24 February 2017Micro company accounts made up to 31 January 2017 (7 pages)
24 February 2017Micro company accounts made up to 31 January 2017 (7 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
30 January 2016Micro company accounts made up to 24 January 2016 (4 pages)
30 January 2016Micro company accounts made up to 24 January 2016 (4 pages)
27 January 2015Register inspection address has been changed to 41 Ermine House Moselle Street London N17 8DE (1 page)
27 January 2015Register inspection address has been changed to 41 Ermine House Moselle Street London N17 8DE (1 page)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 26 January 2015 (3 pages)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 26 January 2015 (3 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
(26 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
(26 pages)