Company NameChutzpa Ltd
Company StatusDissolved
Company Number09647677
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJoshua Harley Phillips
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Waterside
London Colney
St. Albans
Herts
AL2 1QX
Director NameMrs Elaine Phillips
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed17 February 2023(7 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 24 October 2023)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address20 Sunningdale Close
Stanmore
HA7 3QL

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
26 July 2023Application to strike the company off the register (1 page)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
19 February 2023Director's details changed for Mrs Elaine Franks on 19 February 2023 (2 pages)
18 February 2023Appointment of Mrs Elaine Franks as a director on 17 February 2023 (2 pages)
19 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
26 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
21 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
7 July 2017Notification of Joshua Harley Phillips as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 February 2017Registered office address changed from 9 Warren Fields Valencia Road Stanmore Middlesex HA7 4JQ England to 20 Sunningdale Close Stanmore HA7 3QL on 23 February 2017 (1 page)
25 July 2016Registered office address changed from 1st Floor Heathaid House Marlborough Hill Harrow HA1 1UD United Kingdom to 9 Warren Fields Valencia Road Stanmore Middlesex HA7 4JQ on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 1st Floor Heathaid House Marlborough Hill Harrow HA1 1UD United Kingdom to 9 Warren Fields Valencia Road Stanmore Middlesex HA7 4JQ on 25 July 2016 (1 page)
10 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 100
(6 pages)
10 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 100
(6 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 100
(36 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 100
(36 pages)