CHERRYOFFICE LIMITED

Register to unlock more data on OkredoRegister

CHERRYOFFICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04889385

Incorporation date

05/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1, 3rd Floor 11 - 12 St. James's Square, London SW1Y 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2003)
dot icon10/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon10/01/2025
Micro company accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/11/2022
Compulsory strike-off action has been discontinued
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon21/11/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon19/11/2018
Appointment of Mr John Cunningham Boyd as a director on 2018-11-11
dot icon23/05/2018
Change of details for Martin Paul Galliver as a person with significant control on 2017-06-30
dot icon11/05/2018
Secretary's details changed for Martin Paul Galliver on 2017-06-30
dot icon11/05/2018
Director's details changed for Martin Paul Galliver on 2017-06-30
dot icon11/05/2018
Notification of Martin Paul Galliver as a person with significant control on 2016-04-06
dot icon11/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2018
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2018
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2018
Total exemption small company accounts made up to 2014-03-31
dot icon11/05/2018
Confirmation statement made on 2017-09-05 with updates
dot icon11/05/2018
Confirmation statement made on 2016-09-05 with updates
dot icon11/05/2018
Annual return made up to 2015-09-05 with full list of shareholders
dot icon11/05/2018
Annual return made up to 2014-09-05 with full list of shareholders
dot icon11/05/2018
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 2018-05-11
dot icon11/05/2018
Administrative restoration application
dot icon28/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon25/03/2014
Compulsory strike-off action has been discontinued
dot icon23/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/03/2014
Annual return made up to 2013-09-05 with full list of shareholders
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2013
Compulsory strike-off action has been discontinued
dot icon10/09/2013
First Gazette notice for compulsory strike-off
dot icon08/09/2013
Annual return made up to 2012-09-05 with full list of shareholders
dot icon22/02/2013
Compulsory strike-off action has been suspended
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon23/11/2011
Appointment of Martin Paul Galliver as a secretary on 2011-02-25
dot icon23/11/2011
Appointment of Martin Paul Galliver as a director on 2011-02-25
dot icon15/11/2011
First Gazette notice for compulsory strike-off
dot icon28/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon25/02/2011
Termination of appointment of Norman Leighton as a director
dot icon25/02/2011
Termination of appointment of Hazel Leighton as a secretary
dot icon25/02/2011
Termination of appointment of Hazel Leighton as a director
dot icon23/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon30/09/2009
Return made up to 05/09/09; full list of members
dot icon12/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/09/2008
Return made up to 05/09/08; full list of members
dot icon02/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/04/2008
Appointment terminated director mark roberts
dot icon19/09/2007
Return made up to 05/09/07; no change of members
dot icon11/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/09/2006
Return made up to 05/09/06; full list of members
dot icon21/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/09/2005
Return made up to 05/09/05; full list of members
dot icon31/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/11/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon17/09/2004
Return made up to 05/09/04; full list of members
dot icon19/09/2003
New secretary appointed;new director appointed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
Registered office changed on 19/09/03 from: 1 mitchell lane, bristol, BS1 6BU
dot icon19/09/2003
Secretary resigned
dot icon19/09/2003
Director resigned
dot icon05/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.79K
-
0.00
-
-
2022
0
18.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/09/2003 - 18/09/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/09/2003 - 18/09/2003
43699
Boyd, John Cunningham
Director
11/11/2018 - Present
7
Galliver, Martin Paul
Director
25/02/2011 - Present
1
Leighton, Norman
Director
18/09/2003 - 25/02/2011
6

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 CHERRYOFFICE LIMITED

CHERRYOFFICE LIMITED is an(a) Dissolved company incorporated on 05/09/2003 with the registered office located at Suite 1, 3rd Floor 11 - 12 St. James's Square, London SW1Y 4LB. There are currently 3 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 CHERRYOFFICE LIMITED?

toggle

CHERRYOFFICE LIMITED is currently Dissolved. It was registered on 05/09/2003 and dissolved on 10/02/2026.

Where is CHERRYOFFICE LIMITED located?

toggle

CHERRYOFFICE LIMITED is registered at Suite 1, 3rd Floor 11 - 12 St. James's Square, London SW1Y 4LB.

What does CHERRYOFFICE LIMITED do?

toggle

CHERRYOFFICE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHERRYOFFICE LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via compulsory strike-off.