London
N19 4DF
Director Name | Mrs Esther Bannister |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Matthew Simon Alexander Kershaw |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Brightwell House 13 Stockton Gardens London NW7 3AB |
Director Name | Mr Alexander William Bannister |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 7 Southwood Avenue Highgate London N6 5RY |
Director Name | Ms Gillian Emma Jane Rae |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(3 days after company formation) |
Appointment Duration | 2 years (resigned 23 May 2016) |
Role | Director And Hospitality Consultant |
Country of Residence | England |
Correspondence Address | 55 Mundania Road London SE22 0NW |
Website | www.chifafa.com |
---|
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
784 at £1 | Mike Amiss 7.50% Ordinary |
---|---|
500 at £1 | Gillian Emma Jane Rae 4.78% Ordinary |
2.4k at £1 | Alexander William Bannister 22.48% Ordinary |
2.4k at £1 | Nicholas Alexander Green 22.48% Ordinary |
300 at £1 | Garth Warnes 2.87% Ordinary |
1.4k at £1 | Matthew Simon Alexander Kershaw 12.98% Ordinary |
1.1k at £1 | Patrick Carter 10.50% Ordinary |
1k at £1 | Benjamin Joseph Maschler 10.00% Ordinary |
200 at £1 | Richard Simon William Rayner 1.91% Ordinary |
157 at £1 | Lawrence Josey 1.50% Ordinary |
157 at £1 | Pete Sells 1.50% Ordinary |
157 at £1 | Roberto Appio Roncarati 1.50% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2018 | Application to strike the company off the register (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
30 January 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 30 April 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 30 April 2016
|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
17 November 2016 | Termination of appointment of Alexander William Bannister as a director on 11 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Alexander William Bannister as a director on 11 November 2016 (1 page) |
17 November 2016 | Appointment of Mrs Esther Jenny Bannister as a director on 11 November 2016 (2 pages) |
17 November 2016 | Appointment of Mrs Esther Jenny Bannister as a director on 11 November 2016 (2 pages) |
5 August 2016 | Termination of appointment of Gillian Emma Jane Rae as a director on 23 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Matthew Simon Alexander Kershaw as a director on 24 June 2016 (1 page) |
5 August 2016 | Termination of appointment of Matthew Simon Alexander Kershaw as a director on 24 June 2016 (1 page) |
5 August 2016 | Termination of appointment of Gillian Emma Jane Rae as a director on 23 May 2016 (1 page) |
1 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
13 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 30 July 2015
|
13 February 2016 | Statement of capital following an allotment of shares on 30 July 2015
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 September 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
29 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
10 April 2015 | Statement of capital following an allotment of shares on 11 November 2014
|
10 April 2015 | Statement of capital following an allotment of shares on 11 November 2014
|
14 May 2014 | Appointment of Mrs Gillian Emma Jane Rae as a director (2 pages) |
14 May 2014 | Appointment of Mrs Gillian Emma Jane Rae as a director (2 pages) |
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|