Company NameChewingapps Ltd
Company StatusDissolved
Company Number09050009
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stefano Argiolas
Date of BirthDecember 1980 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address15 - 19 Cavendish Place
London
W1G 0DD
Director NameMr Giulio Castagna
Date of BirthDecember 1989 (Born 34 years ago)
NationalityItalian
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address15 - 19 Cavendish Place
London
W1G 0DD
Director NameMr Paolo De Santis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address15 - 19 Cavendish Place
London
W1G 0DD
Director NameMr Fabio Pezzotti
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address15 - 19 Cavendish Place
London
W1G 0DD

Location

Registered Address15 - 19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

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

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Termination of appointment of Fabio Pezzotti as a director on 6 February 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 March 2018Micro company accounts made up to 31 December 2016 (2 pages)
30 January 2018Compulsory strike-off action has been discontinued (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
6 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(7 pages)
6 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(7 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
11 March 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)