CHEDISTON UNIQUE LTD

Register to unlock more data on OkredoRegister

CHEDISTON UNIQUE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09613245

Incorporation date

29/05/2015

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 29/05/2015)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon17/05/2023
Application to strike the company off the register
dot icon14/12/2022
Micro company accounts made up to 2022-05-31
dot icon06/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon05/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-05
dot icon05/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-05
dot icon05/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-05
dot icon05/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon30/08/2022
Registered office address changed from 94 the Drive Feltham TW14 0AL United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-30
dot icon30/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon30/08/2022
Cessation of Louis Beard as a person with significant control on 2022-08-26
dot icon30/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon30/08/2022
Termination of appointment of Louis Beard as a director on 2022-08-26
dot icon06/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon01/06/2021
Registered office address changed from 144 Haunchwood Road Nuneaton CV10 8DJ United Kingdom to 94 the Drive Feltham TW14 0AL on 2021-06-01
dot icon01/06/2021
Notification of Louis Beard as a person with significant control on 2021-05-18
dot icon01/06/2021
Appointment of Mr Louis Beard as a director on 2021-05-18
dot icon01/06/2021
Cessation of Raman Kumar as a person with significant control on 2021-05-18
dot icon01/06/2021
Termination of appointment of Raman Kumar as a director on 2021-05-18
dot icon20/04/2021
Micro company accounts made up to 2020-05-31
dot icon18/11/2020
Registered office address changed from 13 Ellesmere Avenue Newcastle upon Tyne NE5 2LN United Kingdom to 144 Haunchwood Road Nuneaton CV10 8DJ on 2020-11-18
dot icon18/11/2020
Notification of Raman Kumar as a person with significant control on 2020-10-26
dot icon18/11/2020
Cessation of Steven Elliott as a person with significant control on 2020-10-26
dot icon18/11/2020
Appointment of Mr Raman Kumar as a director on 2020-10-26
dot icon18/11/2020
Termination of appointment of Steven Elliott as a director on 2020-10-26
dot icon01/09/2020
Registered office address changed from 86 Glenmore Gardens Norwich NR3 2RW United Kingdom to 13 Ellesmere Avenue Newcastle upon Tyne NE5 2LN on 2020-09-01
dot icon28/08/2020
Notification of Steven Elliott as a person with significant control on 2020-08-10
dot icon28/08/2020
Cessation of Andrei Blana as a person with significant control on 2020-08-10
dot icon28/08/2020
Appointment of Mr Steven Elliott as a director on 2020-08-10
dot icon28/08/2020
Termination of appointment of Andrei Blana as a director on 2020-08-10
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon18/10/2019
Registered office address changed from 52 Eleanor Street Sheffield S9 5AX England to 86 Glenmore Gardens Norwich NR3 2RW on 2019-10-18
dot icon18/10/2019
Notification of Andrei Blana as a person with significant control on 2019-10-01
dot icon18/10/2019
Cessation of Gary Dodds as a person with significant control on 2019-10-01
dot icon18/10/2019
Appointment of Mr Andrei Blana as a director on 2019-10-01
dot icon18/10/2019
Termination of appointment of Gary Dodds as a director on 2019-10-01
dot icon20/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon09/05/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 52 Eleanor Street Sheffield S9 5AX on 2019-05-09
dot icon09/05/2019
Cessation of Terry Dunne as a person with significant control on 2019-04-24
dot icon09/05/2019
Notification of Gary Dodds as a person with significant control on 2019-04-24
dot icon09/05/2019
Termination of appointment of Terry Dunne as a director on 2019-04-24
dot icon09/05/2019
Appointment of Mr Gary Dodds as a director on 2019-04-24
dot icon06/02/2019
Micro company accounts made up to 2018-05-31
dot icon09/07/2018
Confirmation statement made on 2018-05-30 with updates
dot icon09/03/2018
Appointment of Mr Terry Dunne as a director on 2018-02-20
dot icon09/03/2018
Termination of appointment of Nicholas Gallagher as a director on 2018-02-20
dot icon09/03/2018
Cessation of Nicholas Gallagher as a person with significant control on 2018-02-20
dot icon09/03/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-03-09
dot icon09/03/2018
Notification of Terry Dunne as a person with significant control on 2018-02-20
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon13/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon25/04/2017
Appointment of Nicholas Gallagher as a director on 2017-04-19
dot icon25/04/2017
Termination of appointment of Ivan Fedai Dumitru as a director on 2017-04-05
dot icon25/04/2017
Registered office address changed from 47 Nelson Close Daventry NN11 4JF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-04-25
dot icon02/02/2017
Micro company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon14/01/2016
Director's details changed for Ivan Fedai Dumitru on 2016-01-07
dot icon14/01/2016
Registered office address changed from 96 Oxendon Way Binley Coventry CV3 2GR United Kingdom to 47 Nelson Close Daventry NN11 4JF on 2016-01-14
dot icon12/08/2015
Termination of appointment of Terence Dunne as a director on 2015-08-03
dot icon12/08/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 96 Oxendon Way Binley Coventry CV3 2GR on 2015-08-12
dot icon12/08/2015
Appointment of Ivan Fedai Dumitru as a director on 2015-08-03
dot icon29/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
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
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
Dodds, Gary
Director
24/04/2019 - 01/10/2019
6

Persons with Significant Control

8
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 CHEDISTON UNIQUE LTD

CHEDISTON UNIQUE LTD is an(a) Dissolved company incorporated on 29/05/2015 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 CHEDISTON UNIQUE LTD?

toggle

CHEDISTON UNIQUE LTD is currently Dissolved. It was registered on 29/05/2015 and dissolved on 15/08/2023.

Where is CHEDISTON UNIQUE LTD located?

toggle

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

What does CHEDISTON UNIQUE LTD do?

toggle

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

How many employees does CHEDISTON UNIQUE LTD have?

toggle

CHEDISTON UNIQUE LTD had 1 employees in 2022.

What is the latest filing for CHEDISTON UNIQUE LTD?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.