CHEETAH CORPORATE INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

CHEETAH CORPORATE INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03941866

Incorporation date

07/03/2000

Size

Dormant

Contacts

Registered address

Registered address

5 Grosvenor Crescent Mews, LondonCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon14/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2023
Termination of appointment of Randy Heuvelink as a secretary on 2023-03-26
dot icon28/03/2023
Appointment of Mr Peter George Sturms as a director on 2023-03-26
dot icon28/03/2023
Termination of appointment of Randy Heuvelink as a director on 2023-03-26
dot icon23/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon15/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/07/2021
Satisfaction of charge 1 in full
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon26/11/2020
Compulsory strike-off action has been discontinued
dot icon25/11/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon15/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon20/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon20/06/2018
Micro company accounts made up to 2018-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon08/04/2017
Micro company accounts made up to 2017-03-31
dot icon20/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon18/05/2016
Termination of appointment of Frank Butselaar as a director on 2016-05-08
dot icon18/05/2016
Appointment of Mr Randy Heuvelink as a director on 2016-05-08
dot icon17/12/2015
Termination of appointment of Randy Heuvelink as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Frank Butselaar as a director on 2015-12-17
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/10/2015
Termination of appointment of Frank Butselaar as a director on 2015-10-26
dot icon26/10/2015
Appointment of Mr Randy Heuvelink as a director on 2015-10-26
dot icon26/10/2015
Secretary's details changed for Randy Heuvelink on 2015-10-26
dot icon15/09/2015
Registered office address changed from C/O Mr Randy Heuvelink 5, Grosvenor Crescent Mews 5, Grosvenor Crescent Mews London United Kingdom to 5 Grosvenor Crescent Mews London on 2015-09-15
dot icon15/09/2015
Director's details changed for Wraglan Services Ltd on 2015-09-14
dot icon14/09/2015
Secretary's details changed for Randy Heuvelink on 2015-09-14
dot icon07/09/2015
Registered office address changed from Tregout Crossways Newcastle Monmouth NP25 5NS to C/O Mr Randy Heuvelink 5, Grosvenor Crescent Mews 5, Grosvenor Crescent Mews London on 2015-09-07
dot icon01/09/2015
Appointment of Mr Frank Butselaar as a director on 2015-08-24
dot icon20/07/2015
Termination of appointment of Gregory Edward Elias as a director on 2015-07-20
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon10/06/2015
Appointment of Wraglan Services Ltd as a director on 2015-06-10
dot icon06/05/2015
Secretary's details changed for Randy Heurelink on 2015-05-06
dot icon27/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon24/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon28/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon26/06/2012
Compulsory strike-off action has been discontinued
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon17/04/2012
Appointment of Randy Heurelink as a secretary
dot icon17/04/2012
Termination of appointment of John Bramley as a secretary
dot icon25/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon17/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Gregory Edward Elias on 2010-01-01
dot icon02/03/2009
Return made up to 23/02/09; full list of members
dot icon02/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 23/02/08; full list of members
dot icon26/03/2008
Appointment terminated director S2KI nominees inc
dot icon12/03/2008
Director appointed ll m gregory edward elias
dot icon03/03/2008
Secretary appointed john bramley
dot icon03/03/2008
Appointment terminated secretary hilberry trust company LIMITED
dot icon03/03/2008
Appointment terminated director benjamin arthur
dot icon03/03/2008
Appointment terminated director brian hatton
dot icon03/03/2008
Registered office changed on 03/03/2008 from, aquis court, 31 fishpool street, st albans, hertfordshire, AL3 4RF
dot icon05/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon15/05/2007
Registered office changed on 15/05/07 from: acorn, 19 d rydens avenue, walton on thames, surrey KT12 3JB
dot icon08/05/2007
Registered office changed on 08/05/07 from: aquis court, 31 fishpool street, st. Albans, hertfordshire AL3 4RF
dot icon08/03/2007
Return made up to 23/02/07; full list of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/06/2006
Director resigned
dot icon28/06/2006
New director appointed
dot icon03/03/2006
Return made up to 23/02/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2006
Director's particulars changed
dot icon05/01/2006
Secretary's particulars changed
dot icon13/09/2005
New secretary appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
Secretary resigned
dot icon13/09/2005
Director resigned
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
New director appointed
dot icon02/03/2005
Return made up to 23/02/05; full list of members
dot icon21/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/11/2004
Director's particulars changed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon03/04/2004
Return made up to 07/03/04; full list of members
dot icon18/02/2004
New director appointed
dot icon09/02/2004
Director resigned
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/08/2003
New secretary appointed
dot icon28/08/2003
New director appointed
dot icon28/08/2003
Secretary resigned;director resigned
dot icon27/03/2003
Return made up to 07/03/03; full list of members
dot icon06/02/2003
Secretary resigned;director resigned
dot icon06/02/2003
Director resigned
dot icon06/02/2003
New secretary appointed;new director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon29/05/2002
Return made up to 07/03/02; full list of members
dot icon17/05/2002
Particulars of mortgage/charge
dot icon08/05/2002
Resolutions
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New secretary appointed;new director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Registered office changed on 07/05/02 from: 2 serjeants inn, london, EC4Y 1LT
dot icon01/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/04/2001
Return made up to 07/03/01; full list of members
dot icon21/06/2000
New director appointed
dot icon26/05/2000
New secretary appointed
dot icon26/05/2000
Secretary resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon21/03/2000
Certificate of change of name
dot icon07/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heuvelink, Randy
Director
08/05/2016 - 26/03/2023
4
Heuvelink, Randy
Secretary
27/02/2012 - 26/03/2023
-
Sturms, Peter George
Director
26/03/2023 - Present
2

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEETAH CORPORATE INVESTMENT LIMITED

CHEETAH CORPORATE INVESTMENT LIMITED is an(a) Dissolved company incorporated on 07/03/2000 with the registered office located at 5 Grosvenor Crescent Mews, London. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEETAH CORPORATE INVESTMENT LIMITED?

toggle

CHEETAH CORPORATE INVESTMENT LIMITED is currently Dissolved. It was registered on 07/03/2000 and dissolved on 14/11/2023.

Where is CHEETAH CORPORATE INVESTMENT LIMITED located?

toggle

CHEETAH CORPORATE INVESTMENT LIMITED is registered at 5 Grosvenor Crescent Mews, London.

What does CHEETAH CORPORATE INVESTMENT LIMITED do?

toggle

CHEETAH CORPORATE INVESTMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHEETAH CORPORATE INVESTMENT LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via compulsory strike-off.