CHEQUERS CENTRE II GP LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS CENTRE II GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04764772

Incorporation date

13/05/2003

Size

Dormant

Contacts

Registered address

Registered address

5 Wigmore Street, London W1U 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon16/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/05/2010
Director's details changed for Mr Christopher George White on 2010-05-01
dot icon11/05/2010
Director's details changed for Mr Maurice Moses Benady on 2010-05-01
dot icon03/05/2010
First Gazette notice for voluntary strike-off
dot icon19/04/2010
Application to strike the company off the register
dot icon15/06/2009
Return made up to 14/05/09; full list of members
dot icon15/06/2009
Location of debenture register
dot icon15/06/2009
Location of register of members
dot icon15/06/2009
Registered office changed on 16/06/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
dot icon22/01/2009
Accounts made up to 2008-12-31
dot icon14/12/2008
Return made up to 14/05/08; full list of members
dot icon14/10/2008
Accounts made up to 2007-12-31
dot icon11/02/2008
Director resigned
dot icon29/11/2007
Return made up to 14/05/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon25/01/2007
Accounts made up to 2006-12-31
dot icon24/10/2006
Accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 14/05/06; full list of members
dot icon26/10/2005
Accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 14/05/05; full list of members
dot icon18/05/2004
Return made up to 14/05/04; full list of members
dot icon18/05/2004
Registered office changed on 19/05/04
dot icon04/03/2004
Accounts made up to 2003-12-31
dot icon27/02/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon10/11/2003
Particulars of mortgage/charge
dot icon15/09/2003
Particulars of mortgage/charge
dot icon31/08/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon26/05/2003
Registered office changed on 27/05/03 from: 1 mitchell lane bristol BS1 6BU
dot icon19/05/2003
New director appointed
dot icon19/05/2003
New director appointed
dot icon19/05/2003
New secretary appointed;new director appointed
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
Director resigned
dot icon13/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Richard Andrew
Director
21/08/2003 - 30/01/2008
35
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/05/2003 - 13/05/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/05/2003 - 13/05/2003
43699
Mr Maurice Moses Benady
Director
20/05/2003 - Present
181
Benjamin, William Stephen
Director
13/05/2003 - Present
23

Persons with Significant Control

0

No PSC data available.

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 CHEQUERS CENTRE II GP LIMITED

CHEQUERS CENTRE II GP LIMITED is an(a) Dissolved company incorporated on 13/05/2003 with the registered office located at 5 Wigmore Street, London W1U 1PB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEQUERS CENTRE II GP LIMITED?

toggle

CHEQUERS CENTRE II GP LIMITED is currently Dissolved. It was registered on 13/05/2003 and dissolved on 16/08/2010.

Where is CHEQUERS CENTRE II GP LIMITED located?

toggle

CHEQUERS CENTRE II GP LIMITED is registered at 5 Wigmore Street, London W1U 1PB.

What does CHEQUERS CENTRE II GP LIMITED do?

toggle

CHEQUERS CENTRE II GP LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for CHEQUERS CENTRE II GP LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via voluntary strike-off.