CHAOS THEORY

Register to unlock more data on OkredoRegister

CHAOS THEORY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07493894

Incorporation date

14/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 7 Wykeham Road, Hendon, London NW4 2TBCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2011)
dot icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2024
Registered office address changed from 37 Mill Lane Woodford Green Essex IG8 0UG to 1 7 Wykeham Road Hendon London NW4 2TB on 2024-08-12
dot icon06/08/2024
Voluntary strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for voluntary strike-off
dot icon21/06/2024
Application to strike the company off the register
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Termination of appointment of Matthew Thomas Fiander as a director on 2023-02-07
dot icon18/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon24/09/2022
Resolutions
dot icon24/09/2022
Memorandum and Articles of Association
dot icon23/05/2022
Micro company accounts made up to 2022-03-31
dot icon20/05/2022
Appointment of Dr Matthew Thomas Fiander as a director on 2022-05-10
dot icon29/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon29/01/2022
Termination of appointment of Francis George Herbert Dillon Fitzgibbon as a director on 2022-01-27
dot icon28/10/2021
Termination of appointment of Tara Louise Young as a director on 2021-10-19
dot icon25/05/2021
Micro company accounts made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon24/11/2020
Director's details changed for His Honour David Wyn Radford on 2020-11-12
dot icon20/07/2020
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Termination of appointment of Purbinder Hothi as a secretary on 2020-02-01
dot icon27/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon23/07/2019
Micro company accounts made up to 2019-03-31
dot icon31/01/2019
Director's details changed for His Honour David Wyn Radford on 2019-01-30
dot icon31/01/2019
Director's details changed for His Honour David Wyn Radford on 2019-01-30
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Appointment of Mr Mark William Parsons as a director on 2018-04-11
dot icon17/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon05/09/2017
Micro company accounts made up to 2017-03-31
dot icon26/07/2017
Appointment of His Honour David Wyn Radford as a director on 2017-06-27
dot icon24/04/2017
Termination of appointment of Devinder Singh Curry as a director on 2017-04-11
dot icon23/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon23/01/2017
Termination of appointment of Dominic Edward Withers as a director on 2016-12-31
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-14 no member list
dot icon19/01/2016
Registered office address changed from 37 Mill Lane Woodford Green IG8 0UG to 37 Mill Lane Woodford Green Essex IG8 0UG on 2016-01-19
dot icon19/01/2016
Appointment of Dr Gillian Clare Mezey as a director on 2015-12-04
dot icon16/01/2016
Appointment of Mr Francis George Herbert Dillon Fitzgibbon as a director on 2015-12-04
dot icon16/01/2016
Appointment of Abigail Jessica Bright as a director on 2015-12-04
dot icon16/01/2016
Termination of appointment of Nina Mguni as a director on 2015-12-04
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Appointment of Mr Devinder Singh Curry as a director on 2015-07-01
dot icon28/01/2015
Annual return made up to 2015-01-14 no member list
dot icon22/09/2014
Appointment of Ms Tara Louise Young as a director on 2014-09-01
dot icon22/09/2014
Termination of appointment of Sukie Dhesi as a director on 2014-09-01
dot icon22/09/2014
Termination of appointment of Roger Hanson as a director on 2014-09-01
dot icon22/09/2014
Termination of appointment of Sukie Dhesi as a director on 2014-09-01
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Appointment of Mr Dominic Edward Withers as a director
dot icon16/01/2014
Annual return made up to 2014-01-14 no member list
dot icon16/01/2014
Secretary's details changed for Ms Purbinder Hothi on 2013-04-01
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Appointment of Ms Nina Mguni as a director
dot icon04/07/2013
Previous accounting period extended from 2013-01-31 to 2013-03-31
dot icon01/07/2013
Appointment of Ms Sukie Dhesi as a director
dot icon04/02/2013
Registered office address changed from Unit 39 Tile Yard Studios Tile Yard Road London N7 9AH United Kingdom on 2013-02-04
dot icon15/01/2013
Annual return made up to 2013-01-14 no member list
dot icon01/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-01-14 no member list
dot icon07/02/2012
Appointment of Ms Purbinder Hothi as a secretary
dot icon07/02/2012
Registered office address changed from 1 Liverpool Street London EC2M 7QD England on 2012-02-07
dot icon07/02/2012
Director's details changed for Mrs Shara Brice on 2012-02-06
dot icon06/02/2012
Termination of appointment of Shara Brice as a director
dot icon30/08/2011
Termination of appointment of Rana Ali as a director
dot icon14/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
14/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
161.73K
-
0.00
-
-
2022
3
207.33K
-
0.00
-
-
2022
3
207.33K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

207.33K £Ascended28.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bright, Abigail Jessica
Director
04/12/2015 - Present
1
Parsons, Mark William
Director
11/04/2018 - Present
1
Fitzgibbon, Francis George Herbert Dillon
Director
04/12/2015 - 27/01/2022
1
Fiander, Matthew Thomas, Dr
Director
09/05/2022 - 06/02/2023
-
Mezey, Gillian Clare, Dr
Director
04/12/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHAOS THEORY

CHAOS THEORY is an(a) Dissolved company incorporated on 14/01/2011 with the registered office located at 1 7 Wykeham Road, Hendon, London NW4 2TB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAOS THEORY?

toggle

CHAOS THEORY is currently Dissolved. It was registered on 14/01/2011 and dissolved on 17/09/2024.

Where is CHAOS THEORY located?

toggle

CHAOS THEORY is registered at 1 7 Wykeham Road, Hendon, London NW4 2TB.

What does CHAOS THEORY do?

toggle

CHAOS THEORY operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CHAOS THEORY have?

toggle

CHAOS THEORY had 3 employees in 2022.

What is the latest filing for CHAOS THEORY?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.