Company NameChifafa Limited
Company StatusDissolved
Company Number09013710
CategoryPrivate Limited Company
Incorporation Date28 April 2014(9 years, 12 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNicholas Alexander Green
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairmead Road
London
N19 4DF
Director NameMrs Esther Bannister
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Matthew Simon Alexander Kershaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressBrightwell House 13 Stockton Gardens
London
NW7 3AB
Director NameMr Alexander William Bannister
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address7 Southwood Avenue Highgate
London
N6 5RY
Director NameMs Gillian Emma Jane Rae
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(3 days after company formation)
Appointment Duration2 years (resigned 23 May 2016)
RoleDirector And Hospitality Consultant
Country of ResidenceEngland
Correspondence Address55 Mundania Road
London
SE22 0NW

Contact

Websitewww.chifafa.com

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

784 at £1Mike Amiss
7.50%
Ordinary
500 at £1Gillian Emma Jane Rae
4.78%
Ordinary
2.4k at £1Alexander William Bannister
22.48%
Ordinary
2.4k at £1Nicholas Alexander Green
22.48%
Ordinary
300 at £1Garth Warnes
2.87%
Ordinary
1.4k at £1Matthew Simon Alexander Kershaw
12.98%
Ordinary
1.1k at £1Patrick Carter
10.50%
Ordinary
1k at £1Benjamin Joseph Maschler
10.00%
Ordinary
200 at £1Richard Simon William Rayner
1.91%
Ordinary
157 at £1Lawrence Josey
1.50%
Ordinary
157 at £1Pete Sells
1.50%
Ordinary
157 at £1Roberto Appio Roncarati
1.50%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 20,259.00
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 19,299
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 20,259.00
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 19,299
(4 pages)
26 May 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 19,299
(3 pages)
26 May 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 19,299
(3 pages)
30 January 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 15,459.00
(4 pages)
30 January 2017Statement of capital following an allotment of shares on 30 April 2016
  • GBP 17,059.00
(4 pages)
30 January 2017Statement of capital following an allotment of shares on 30 April 2016
  • GBP 17,059.00
(4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 18,339.00
(4 pages)
30 January 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 15,459.00
(4 pages)
30 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 18,339.00
(4 pages)
17 November 2016Termination of appointment of Alexander William Bannister as a director on 11 November 2016 (1 page)
17 November 2016Termination of appointment of Alexander William Bannister as a director on 11 November 2016 (1 page)
17 November 2016Appointment of Mrs Esther Jenny Bannister as a director on 11 November 2016 (2 pages)
17 November 2016Appointment of Mrs Esther Jenny Bannister as a director on 11 November 2016 (2 pages)
5 August 2016Termination of appointment of Gillian Emma Jane Rae as a director on 23 May 2016 (1 page)
5 August 2016Termination of appointment of Matthew Simon Alexander Kershaw as a director on 24 June 2016 (1 page)
5 August 2016Termination of appointment of Matthew Simon Alexander Kershaw as a director on 24 June 2016 (1 page)
5 August 2016Termination of appointment of Gillian Emma Jane Rae as a director on 23 May 2016 (1 page)
1 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 15,171
(8 pages)
1 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 15,171
(8 pages)
13 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 15,171.00
(3 pages)
13 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 15,171.00
(3 pages)
13 February 2016Statement of capital following an allotment of shares on 30 July 2015
  • GBP 13,058.00
(3 pages)
13 February 2016Statement of capital following an allotment of shares on 30 July 2015
  • GBP 13,058.00
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 September 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 12,083
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 12,083
(3 pages)
29 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,455
(7 pages)
29 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,455
(7 pages)
10 April 2015Statement of capital following an allotment of shares on 11 November 2014
  • GBP 10,455
(3 pages)
10 April 2015Statement of capital following an allotment of shares on 11 November 2014
  • GBP 10,455
(3 pages)
14 May 2014Appointment of Mrs Gillian Emma Jane Rae as a director (2 pages)
14 May 2014Appointment of Mrs Gillian Emma Jane Rae as a director (2 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 8,150
(47 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 8,150
(47 pages)