Company NameChamf Llp
Company StatusDissolved
Company NumberOC342933
CategoryLimited Liability Partnership
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Directors

LLP Designated Member NameMr Miloslav Micek
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCzech
StatusClosed
Appointed16 June 2016(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address46 Boettingrova
Brno
Czech Republic
LLP Designated Member NameMr Miloslav Micek
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCzech
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressBoettingrova 46
636000 Brno
Czech Republic
LLP Designated Member NameDIFF S.R.O. (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence AddressBoettingrova 46
636000 Brno
Czech Republic
LLP Designated Member NameWayth Llc (Corporation)
StatusResigned
Appointed20 January 2010(11 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 06 May 2018)
Correspondence Address1220 N Market Street
Suite 804 City Of Wilmington
Delaware
Newcastle 18901
United States
LLP Designated Member NameYulseon Llc (Corporation)
StatusResigned
Appointed20 January 2010(11 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 10 May 2018)
Correspondence Address111 Washington Avenue
Suite 703
Albany
New York 12210
United States

Location

Registered AddressKemp House
152 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Financials

Year2014
Net Worth£89,170
Cash£129,801
Current Liabilities£1,261,820

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
5 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
15 September 2018Termination of appointment of Wayth Llc as a member on 6 May 2018 (1 page)
15 September 2018Cessation of Yulseon Llc as a person with significant control on 10 May 2018 (1 page)
15 September 2018Termination of appointment of Yulseon Llc as a member on 10 May 2018 (1 page)
15 September 2018Cessation of Wayth Llc as a person with significant control on 6 May 2018 (1 page)
19 July 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
22 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 June 2016Appointment of Mr Miloslav Micek as a member on 16 June 2016 (2 pages)
19 June 2016Appointment of Mr Miloslav Micek as a member on 16 June 2016 (2 pages)
3 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Annual return made up to 22 April 2016 (3 pages)
2 June 2016Annual return made up to 22 April 2016 (3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
30 May 2015Annual return made up to 22 April 2015 (3 pages)
30 May 2015Annual return made up to 22 April 2015 (3 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
28 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
11 June 2014Annual return made up to 22 April 2014 (3 pages)
11 June 2014Annual return made up to 22 April 2014 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 21 January 2013 (8 pages)
14 May 2013Annual return made up to 21 January 2013 (8 pages)
23 April 2013Annual return made up to 22 April 2013 (3 pages)
23 April 2013Annual return made up to 22 April 2013 (3 pages)
11 February 2013Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 11 February 2013 (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 February 2012Annual return made up to 28 January 2012 (3 pages)
11 February 2012Annual return made up to 28 January 2012 (3 pages)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2011Annual return made up to 28 January 2011 (8 pages)
16 February 2011Annual return made up to 28 January 2011 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 April 2010Annual return made up to 28 January 2010 (8 pages)
12 April 2010Annual return made up to 28 January 2010 (8 pages)
23 March 2010Termination of appointment of Diff S.R.O. as a member (2 pages)
23 March 2010Appointment of Yulseon Llc as a member (3 pages)
23 March 2010Appointment of Yulseon Llc as a member (3 pages)
23 March 2010Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 23 March 2010 (2 pages)
23 March 2010Termination of appointment of Diff S.R.O. as a member (2 pages)
23 March 2010Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 23 March 2010 (2 pages)
23 March 2010Termination of appointment of Miloslav Micek as a member (2 pages)
23 March 2010Appointment of Wayth Llc as a member (3 pages)
23 March 2010Appointment of Wayth Llc as a member (3 pages)
23 March 2010Termination of appointment of Miloslav Micek as a member (2 pages)
11 March 2009Currsho from 31/01/2010 to 31/12/2009 (1 page)
11 March 2009Currsho from 31/01/2010 to 31/12/2009 (1 page)
28 January 2009Incorporation document\certificate of incorporation (3 pages)
28 January 2009Incorporation document\certificate of incorporation (3 pages)