Company NameChisoka Ltd
Company StatusDissolved
Company Number09864370
CategoryPrivate Limited Company
Incorporation Date10 November 2015(8 years, 5 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Directors

Director NameKim Rune Solstad
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityNorwegian
StatusClosed
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address606 Burgoyne House Ealing Road
Brentford
Middlesex
TW8 0GB
Director NameDr Feras Jamal Jasim Al-Saab
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address606 Burgoyne House Ealing Road
Brentford
Middlesex
TW8 0GB

Contact

Websitewww.amixdesigns.com

Location

Registered Address606 Burgoyne House Ealing Road
Brentford
Middlesex
TW8 0GB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End10 June

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
14 June 2016Previous accounting period shortened from 30 November 2016 to 10 June 2016 (1 page)
14 June 2016Previous accounting period shortened from 30 November 2016 to 10 June 2016 (1 page)
25 April 2016Registered office address changed from Flat 6, Windermere Court Lonsdale Road London SW13 9AS England to 606 Burgoyne House Ealing Road Brentford Middlesex TW8 0GB on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Flat 6, Windermere Court Lonsdale Road London SW13 9AS England to 606 Burgoyne House Ealing Road Brentford Middlesex TW8 0GB on 25 April 2016 (1 page)
14 March 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 90.00
(4 pages)
14 March 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 90.00
(4 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 December 2015Registered office address changed from Windermere Court 6 Windermere Court 6 Lonsdale Road London SW13 9AS England to Flat 6, Windermere Court Lonsdale Road London SW13 9AS on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Windermere Court 6 Windermere Court 6 Lonsdale Road London SW13 9AS England to Flat 6, Windermere Court Lonsdale Road London SW13 9AS on 15 December 2015 (1 page)
26 November 2015Registered office address changed from 6 Lonsdale Road London London SW13 9AS United Kingdom to Windermere Court 6 Windermere Court 6 Lonsdale Road London SW13 9AS on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 6 Lonsdale Road London London SW13 9AS United Kingdom to Windermere Court 6 Windermere Court 6 Lonsdale Road London SW13 9AS on 26 November 2015 (1 page)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)