CHEBSEY PHENOMENAL LTD

Register to unlock more data on OkredoRegister

CHEBSEY PHENOMENAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09205807

Incorporation date

05/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2014)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon31/01/2023
Termination of appointment of Terence Dunne as a director on 2023-02-01
dot icon21/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon19/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-19
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-19
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon16/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-16
dot icon15/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon13/09/2022
Registered office address changed from 40 Avonwick Road Hounslow TW3 4DY United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-13
dot icon13/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon13/09/2022
Cessation of Pedro Rodrigues as a person with significant control on 2022-08-26
dot icon13/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon13/09/2022
Termination of appointment of Pedro Rodrigues as a director on 2022-08-26
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon17/05/2021
Registered office address changed from 10 Balmain Court Hounslow TW3 4EJ United Kingdom to 40 Avonwick Road Hounslow TW3 4DY on 2021-05-17
dot icon06/11/2020
Registered office address changed from 83 Yates Avenue Rugby CV21 1DF United Kingdom to 10 Balmain Court Hounslow TW3 4EJ on 2020-11-06
dot icon06/11/2020
Cessation of Kacper Holy as a person with significant control on 2020-10-20
dot icon06/11/2020
Notification of Pedro Rodrigues as a person with significant control on 2020-10-20
dot icon06/11/2020
Appointment of Mr Pedro Rodrigues as a director on 2020-10-20
dot icon06/11/2020
Termination of appointment of Kacper Holy as a director on 2020-10-20
dot icon05/10/2020
Confirmation statement made on 2020-09-02 with updates
dot icon25/08/2020
Registered office address changed from Flat 13 Ramsfort House London SE16 3NZ United Kingdom to 83 Yates Avenue Rugby CV21 1DF on 2020-08-25
dot icon25/08/2020
Notification of Kacper Holy as a person with significant control on 2020-08-04
dot icon25/08/2020
Cessation of Vitor Monteiro as a person with significant control on 2020-08-04
dot icon25/08/2020
Appointment of Mr Kacper Holy as a director on 2020-08-04
dot icon25/08/2020
Termination of appointment of Vitor Monteiro as a director on 2020-08-04
dot icon23/04/2020
Micro company accounts made up to 2019-09-30
dot icon06/03/2020
Registered office address changed from 338 Western Road Leicester LE3 0ED United Kingdom to Flat 13 Ramsfort House London SE16 3NZ on 2020-03-06
dot icon06/03/2020
Notification of Vitor Monteiro as a person with significant control on 2020-02-26
dot icon06/03/2020
Cessation of Arturs Znots as a person with significant control on 2020-02-26
dot icon06/03/2020
Appointment of Mr Vitor Monteiro as a director on 2020-02-26
dot icon06/03/2020
Termination of appointment of Arturs Znots as a director on 2020-02-26
dot icon30/10/2019
Registered office address changed from 54 East Grange Road Leeds LS10 3EQ United Kingdom to 338 Western Road Leicester LE3 0ED on 2019-10-30
dot icon30/10/2019
Notification of Arturs Znots as a person with significant control on 2019-10-07
dot icon30/10/2019
Cessation of Terry Hague as a person with significant control on 2019-10-07
dot icon30/10/2019
Appointment of Mr Arturs Znots as a director on 2019-10-07
dot icon30/10/2019
Termination of appointment of Terry Hague as a director on 2019-10-07
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/10/2017
Termination of appointment of a director
dot icon11/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon11/10/2017
Cessation of Simon Webb as a person with significant control on 2017-03-20
dot icon11/10/2017
Appointment of Mr Terry Hague as a director on 2017-08-04
dot icon11/10/2017
Notification of Terry Hague as a person with significant control on 2017-08-04
dot icon11/10/2017
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 54 East Grange Road Leeds LS10 3EQ on 2017-10-11
dot icon14/06/2017
Micro company accounts made up to 2016-09-30
dot icon20/03/2017
Termination of appointment of Simon Webb as a director on 2017-03-20
dot icon20/03/2017
Registered office address changed from , 24 Birch Road, Wolverhampton, WV11 2EZ, United Kingdom to 54 East Grange Road Leeds LS10 3EQ on 2017-03-20
dot icon20/03/2017
Appointment of Terence Dunne as a director on 2017-03-20
dot icon23/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon23/06/2016
Termination of appointment of Thomas Mccoll as a director on 2016-06-15
dot icon23/06/2016
Appointment of Simon Webb as a director on 2016-06-15
dot icon23/06/2016
Registered office address changed from , 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom to 54 East Grange Road Leeds LS10 3EQ on 2016-06-23
dot icon07/04/2016
Micro company accounts made up to 2015-09-30
dot icon25/02/2016
Appointment of Thomas Mccoll as a director on 2016-02-17
dot icon25/02/2016
Registered office address changed from , 115 Leacroft Road, Derby, DE23 8HY to 54 East Grange Road Leeds LS10 3EQ on 2016-02-25
dot icon25/02/2016
Termination of appointment of Igor Kesel as a director on 2016-02-17
dot icon09/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon11/06/2015
Appointment of Igor Kesel as a director on 2015-06-05
dot icon11/06/2015
Registered office address changed from , 2 Monument View, March, PE15 9PN, United Kingdom to 54 East Grange Road Leeds LS10 3EQ on 2015-06-11
dot icon11/06/2015
Termination of appointment of John Shepperson as a director on 2015-06-05
dot icon12/05/2015
Termination of appointment of Steven Mcallister as a director on 2015-05-07
dot icon12/05/2015
Appointment of John Shepperson as a director on 2015-05-07
dot icon12/05/2015
Registered office address changed from , 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom to 54 East Grange Road Leeds LS10 3EQ on 2015-05-12
dot icon10/03/2015
Termination of appointment of Steven Scrymgeour as a director on 2015-03-04
dot icon10/03/2015
Appointment of Steven Mcallister as a director on 2015-03-04
dot icon10/03/2015
Registered office address changed from , 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom to 54 East Grange Road Leeds LS10 3EQ on 2015-03-10
dot icon07/11/2014
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 54 East Grange Road Leeds LS10 3EQ on 2014-11-07
dot icon07/11/2014
Termination of appointment of Terence Dunne as a director on 2014-10-27
dot icon07/11/2014
Appointment of Steven Scrymgeour as a director on 2014-10-27
dot icon05/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
26/08/2022 - Present
5440
Dunne, Terence
Director
19/03/2017 - 31/01/2023
9216

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEBSEY PHENOMENAL LTD

CHEBSEY PHENOMENAL LTD is an(a) Dissolved company incorporated on 05/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEBSEY PHENOMENAL LTD?

toggle

CHEBSEY PHENOMENAL LTD is currently Dissolved. It was registered on 05/09/2014 and dissolved on 19/09/2023.

Where is CHEBSEY PHENOMENAL LTD located?

toggle

CHEBSEY PHENOMENAL LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHEBSEY PHENOMENAL LTD do?

toggle

CHEBSEY PHENOMENAL LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does CHEBSEY PHENOMENAL LTD have?

toggle

CHEBSEY PHENOMENAL LTD had 1 employees in 2021.

What is the latest filing for CHEBSEY PHENOMENAL LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.