CHESTER ABBEY LIMITED

Register to unlock more data on OkredoRegister

CHESTER ABBEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12139228

Incorporation date

05/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

704b Kenton Road, Harrow HA3 9QXCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2019)
dot icon04/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon07/03/2024
Application to strike the company off the register
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/12/2022
Confirmation statement made on 2022-10-08 with updates
dot icon26/10/2022
Termination of appointment of Jamie Baer Swan as a director on 2022-04-30
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon08/10/2021
Notification of Mitali Chakrabarti as a person with significant control on 2021-09-28
dot icon08/10/2021
Cessation of Mohamed Hassan Jiva as a person with significant control on 2021-09-28
dot icon08/10/2021
Termination of appointment of Ian Paul Taylor as a director on 2021-09-28
dot icon08/10/2021
Appointment of Mrs Mitali Chakrabarti as a director on 2021-09-28
dot icon09/09/2021
Registered office address changed from Caroline House 115-125 Bradshawgate Bolton BL2 1BJ England to 704B Kenton Road Harrow HA3 9QX on 2021-09-09
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon30/06/2021
Appointment of Ms Jamie Baer Swan as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Shama Sultana Sadiq as a director on 2021-06-30
dot icon25/06/2021
Termination of appointment of Matthew Olaniran Taiwo as a director on 2021-06-25
dot icon04/06/2021
Appointment of Mr Ian Paul Taylor as a director on 2021-06-04
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon17/05/2021
Cessation of Shama Sultana Sadiq as a person with significant control on 2021-04-19
dot icon17/05/2021
Notification of Mohamed Hassan Jiva as a person with significant control on 2021-04-19
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon03/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/01/2021
Resolutions
dot icon16/11/2020
Previous accounting period shortened from 2020-08-31 to 2020-03-31
dot icon19/08/2020
Appointment of Mr Matthew Taiwo as a director on 2020-08-19
dot icon25/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon24/06/2020
Notification of Shama Sultana Sadiq as a person with significant control on 2020-06-24
dot icon24/06/2020
Termination of appointment of Charles James Grime as a director on 2020-06-24
dot icon24/06/2020
Termination of appointment of Matthew Olaniran Taiwo as a director on 2020-06-24
dot icon24/06/2020
Cessation of Matthew Olaniran Taiwo as a person with significant control on 2020-06-24
dot icon24/06/2020
Cessation of Charles James Grime as a person with significant control on 2020-06-24
dot icon23/06/2020
Registered office address changed from Unit 1, Wheatland Cottage the Green Brightwalton Newbury RG20 7BH England to Caroline House 115-125 Bradshawgate Bolton BL2 1BJ on 2020-06-23
dot icon23/06/2020
Appointment of Mrs Shama Sultana Sadiq as a director on 2020-06-23
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon03/10/2019
Registered office address changed from Wheatland Cottage the Green Brightwalton Newbury RG20 7BH England to Unit 1, Wheatland Cottage the Green Brightwalton Newbury RG20 7BH on 2019-10-03
dot icon09/08/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Wheatland Cottage the Green Brightwalton Newbury RG20 7BH on 2019-08-09
dot icon05/08/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.60K
-
0.00
9.00K
-
2022
1
67.24K
-
0.00
5.04K
-
2023
0
78.87K
-
0.00
-
-
2023
0
78.87K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

78.87K £Ascended17.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 CHESTER ABBEY LIMITED

CHESTER ABBEY LIMITED is an(a) Dissolved company incorporated on 05/08/2019 with the registered office located at 704b Kenton Road, Harrow HA3 9QX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER ABBEY LIMITED?

toggle

CHESTER ABBEY LIMITED is currently Dissolved. It was registered on 05/08/2019 and dissolved on 04/06/2024.

Where is CHESTER ABBEY LIMITED located?

toggle

CHESTER ABBEY LIMITED is registered at 704b Kenton Road, Harrow HA3 9QX.

What does CHESTER ABBEY LIMITED do?

toggle

CHESTER ABBEY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHESTER ABBEY LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via voluntary strike-off.