CHEZ GERARD LIMITED

Register to unlock more data on OkredoRegister

CHEZ GERARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02392566

Incorporation date

05/06/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

8-10 Grosvenor Gardens, Victoria, London SW1W 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1989)
dot icon22/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon09/07/2012
First Gazette notice for compulsory strike-off
dot icon04/09/2011
Accounts for a dormant company made up to 2011-01-02
dot icon10/08/2011
Appointment of Mr Stephen Rushworth Smith as a director
dot icon03/08/2011
Termination of appointment of William Rollason as a director
dot icon23/06/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon22/12/2010
Termination of appointment of Matthew Emerson as a director
dot icon21/12/2010
Appointment of Mr William Rollason as a director
dot icon21/12/2010
Appointment of Mr Simon George Rowe as a director
dot icon22/11/2010
Current accounting period extended from 2010-06-29 to 2010-12-29
dot icon07/07/2010
Appointment of Matthew Charles Emerson as a director
dot icon07/07/2010
Termination of appointment of Peter Hill as a director
dot icon24/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon28/02/2010
Accounts for a dormant company made up to 2009-06-28
dot icon21/06/2009
Return made up to 15/03/09; full list of members
dot icon17/02/2009
Accounts made up to 2008-06-22
dot icon18/08/2008
Accounting reference date shortened from 30/06/2008 to 29/06/2008
dot icon18/06/2008
Appointment Terminated Director and Secretary richard darwin
dot icon05/06/2008
Appointment Terminate, Director Nicholas Basing Logged Form
dot icon05/06/2008
Director appointed peter hill
dot icon05/06/2008
Appointment Terminated Director nicholas basing
dot icon18/03/2008
Return made up to 15/03/08; full list of members
dot icon18/03/2008
Director's Change of Particulars / nicholas basing / 29/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: kinrara, now: john watkin close; Area was: cavendish road, now: clarendon park; Post Town was: weybridge, now: epsom; Post Code was: KT13 0JW, now: KT19 7LW; Country was: , now: united kingdom
dot icon22/01/2008
Accounts made up to 2007-06-24
dot icon02/05/2007
Return made up to 15/03/07; full list of members
dot icon02/05/2007
New secretary appointed
dot icon01/05/2007
Secretary resigned
dot icon11/02/2007
Accounts made up to 2006-06-25
dot icon02/05/2006
Return made up to 15/03/06; full list of members
dot icon06/03/2006
Accounts made up to 2005-06-26
dot icon17/07/2005
Resolutions
dot icon13/04/2005
Return made up to 15/03/05; full list of members
dot icon13/04/2005
Director's particulars changed
dot icon28/11/2004
Accounts made up to 2004-06-27
dot icon20/04/2004
Return made up to 15/03/04; full list of members
dot icon20/04/2004
Director's particulars changed
dot icon26/01/2004
Registered office changed on 27/01/04 from: 8 shelton street london WC2H 9UW
dot icon26/10/2003
Accounts made up to 2003-06-29
dot icon26/09/2003
Secretary resigned;director resigned
dot icon26/09/2003
New secretary appointed
dot icon26/09/2003
New director appointed
dot icon15/05/2003
Director resigned
dot icon15/05/2003
New director appointed
dot icon02/04/2003
Return made up to 15/03/03; full list of members
dot icon25/10/2002
Accounts made up to 2002-06-30
dot icon02/04/2002
Return made up to 15/03/02; full list of members
dot icon17/03/2002
Director resigned
dot icon30/10/2001
Accounts made up to 2001-07-01
dot icon16/04/2001
Secretary resigned
dot icon03/04/2001
Return made up to 15/03/01; full list of members
dot icon03/04/2001
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon03/04/2001
Registered office changed on 04/04/01
dot icon03/04/2001
New secretary appointed
dot icon02/01/2001
Secretary resigned;director resigned
dot icon14/12/2000
New secretary appointed
dot icon14/12/2000
New director appointed
dot icon16/10/2000
Accounts made up to 2000-06-30
dot icon10/04/2000
New secretary appointed;new director appointed
dot icon10/04/2000
Secretary resigned
dot icon10/04/2000
Return made up to 15/03/00; full list of members
dot icon26/01/2000
Director resigned
dot icon05/12/1999
Accounts made up to 1999-06-30
dot icon08/08/1999
New director appointed
dot icon15/07/1999
Registered office changed on 16/07/99 from: 8 upper st martins lane london WC2H 9EN
dot icon28/04/1999
Return made up to 26/04/99; no change of members
dot icon09/04/1999
Accounts made up to 1998-06-30
dot icon20/05/1998
Return made up to 26/04/98; no change of members
dot icon07/10/1997
Accounts made up to 1997-06-30
dot icon29/04/1997
Return made up to 26/04/97; full list of members
dot icon29/04/1997
Director's particulars changed
dot icon16/12/1996
Registered office changed on 17/12/96 from: hobson house 155 gower street london WC1E 6BJ
dot icon16/12/1996
Accounts made up to 1996-06-30
dot icon03/06/1996
Return made up to 26/04/96; full list of members
dot icon05/12/1995
Accounts made up to 1995-06-30
dot icon04/06/1995
Return made up to 26/04/95; full list of members
dot icon09/02/1995
Accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Return made up to 26/04/94; full list of members
dot icon30/03/1994
Accounts made up to 1993-06-30
dot icon27/04/1993
Return made up to 26/04/93; full list of members
dot icon17/02/1993
Accounts made up to 1992-06-30
dot icon02/11/1992
Registered office changed on 03/11/92 from: 8 gate street london WC2 3HJ
dot icon15/06/1992
Return made up to 06/06/92; no change of members
dot icon15/06/1992
Location of register of members address changed
dot icon15/06/1992
Location of debenture register address changed
dot icon28/04/1992
Accounts made up to 1991-06-30
dot icon05/04/1992
Accounts made up to 1990-06-30
dot icon05/04/1992
Resolutions
dot icon11/09/1991
Resolutions
dot icon12/06/1991
Return made up to 06/06/91; no change of members
dot icon06/11/1990
Return made up to 30/09/90; full list of members
dot icon17/10/1989
Accounting reference date notified as 30/06
dot icon26/09/1989
Memorandum and Articles of Association
dot icon13/09/1989
Certificate of change of name
dot icon20/08/1989
Director resigned;new director appointed
dot icon20/08/1989
Secretary resigned;new secretary appointed
dot icon20/08/1989
Registered office changed on 21/08/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon05/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2011
dot iconLast change occurred
01/01/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2011
dot iconNext account date
01/01/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Peter Martin
Director
14/05/2008 - 18/06/2010
190
Emerson, Matthew Charles
Director
18/06/2010 - 23/12/2010
24
Rollason, William
Director
24/11/2010 - 29/07/2011
21
Rowe, Simon George
Director
24/11/2010 - Present
41
Williams, David Grey
Director
01/08/1999 - 08/03/2002
28

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 CHEZ GERARD LIMITED

CHEZ GERARD LIMITED is an(a) Dissolved company incorporated on 05/06/1989 with the registered office located at 8-10 Grosvenor Gardens, Victoria, London SW1W 0DH. There are currently 2 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 CHEZ GERARD LIMITED?

toggle

CHEZ GERARD LIMITED is currently Dissolved. It was registered on 05/06/1989 and dissolved on 22/10/2012.

Where is CHEZ GERARD LIMITED located?

toggle

CHEZ GERARD LIMITED is registered at 8-10 Grosvenor Gardens, Victoria, London SW1W 0DH.

What is the latest filing for CHEZ GERARD LIMITED?

toggle

The latest filing was on 22/10/2012: Final Gazette dissolved via compulsory strike-off.