CHEROKEE MONETT LTD

Register to unlock more data on OkredoRegister

CHEROKEE MONETT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13940087

Incorporation date

25/02/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Princes Street, Ipswich IP1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2022)
dot icon24/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon04/01/2024
Total exemption full accounts made up to 2023-02-28
dot icon15/05/2023
Cessation of Hussen Ali Mohamed as a person with significant control on 2022-10-25
dot icon15/05/2023
Notification of Rosaline Mensah as a person with significant control on 2022-10-25
dot icon15/05/2023
Appointment of Ms Rosaline Mensah as a director on 2022-10-25
dot icon15/05/2023
Termination of appointment of Keynan Ibrahim Haji as a director on 2022-10-25
dot icon15/05/2023
Confirmation statement made on 2023-04-19 with updates
dot icon12/05/2023
Registered office address changed from 356a Neasden Lane North London NW10 0ER England to 50 Princes Street Ipswich IP1 1RJ on 2023-05-12
dot icon03/07/2022
Appointment of Mr Keynan Ibrahim Haji as a director on 2022-04-22
dot icon03/07/2022
Termination of appointment of Hussen Ali Mohamed as a director on 2022-04-22
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon19/04/2022
Notification of Hussen Ali Mohamed as a person with significant control on 2022-04-19
dot icon19/04/2022
Appointment of Mr Hussen Ali Mohamed as a director on 2022-04-19
dot icon19/04/2022
Termination of appointment of Luci Oliver as a director on 2022-04-19
dot icon19/04/2022
Cessation of Luci Oliver as a person with significant control on 2022-04-19
dot icon19/04/2022
Registered office address changed from 36 Jerounds Harlow CM19 4HE England to 356a Neasden Lane North London NW10 0ER on 2022-04-19
dot icon16/03/2022
Appointment of Miss Luci Oliver as a director on 2022-03-16
dot icon16/03/2022
Termination of appointment of Bilal Hussain as a director on 2022-03-16
dot icon16/03/2022
Notification of Luci Oliver as a person with significant control on 2022-03-16
dot icon16/03/2022
Cessation of Bilal Hussain as a person with significant control on 2022-03-16
dot icon16/03/2022
Registered office address changed from Unit 8C, R37 Rosewood Business Park St James Road Blackburn BB1 8ET United Kingdom to 36 Jerounds Harlow CM19 4HE on 2022-03-16
dot icon25/02/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
19/04/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
7.30K
-
0.00
-
-
2023
0
7.30K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.30K £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haji, Keynan Ibrahim
Director
22/04/2022 - 25/10/2022
31
Hussain, Bilal
Director
25/02/2022 - 16/03/2022
167
Mensah, Rosaline
Director
25/10/2022 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEROKEE MONETT LTD

CHEROKEE MONETT LTD is an(a) Dissolved company incorporated on 25/02/2022 with the registered office located at 50 Princes Street, Ipswich IP1 1RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEROKEE MONETT LTD?

toggle

CHEROKEE MONETT LTD is currently Dissolved. It was registered on 25/02/2022 and dissolved on 24/09/2024.

Where is CHEROKEE MONETT LTD located?

toggle

CHEROKEE MONETT LTD is registered at 50 Princes Street, Ipswich IP1 1RJ.

What does CHEROKEE MONETT LTD do?

toggle

CHEROKEE MONETT LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHEROKEE MONETT LTD?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via compulsory strike-off.