Company NameChestnut Financing Holdings Limited
Company StatusDissolved
Company Number08968751
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Iris Abrahams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed31 March 2014(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed31 March 2014(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed31 March 2014(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,626
Gross Profit£15,626
Net Worth£12,502
Cash£1
Current Liabilities£3,125

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
25 September 2019Application to strike the company off the register (3 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
23 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(5 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(5 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
9 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
9 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(48 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(48 pages)