CHI-CHI COLLECTION LIMITED

Register to unlock more data on OkredoRegister

CHI-CHI COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07155146

Incorporation date

11/02/2010

Size

Full

Contacts

Registered address

Registered address

C/O INTERPATH ADVISORY, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2010)
dot icon18/06/2025
Final Gazette dissolved following liquidation
dot icon18/03/2025
Notice of move from Administration to Dissolution
dot icon08/10/2024
Administrator's progress report
dot icon12/08/2024
Notice of extension of period of Administration
dot icon09/05/2024
Statement of affairs with form AM02SOA
dot icon26/04/2024
Statement of affairs with form AM02SOA
dot icon13/04/2024
Administrator's progress report
dot icon19/10/2023
Notice of deemed approval of proposals
dot icon11/10/2023
Part of the property or undertaking has been released and no longer forms part of charge 071551460003
dot icon11/10/2023
Part of the property or undertaking has been released and no longer forms part of charge 071551460002
dot icon05/10/2023
Statement of administrator's proposal
dot icon19/09/2023
Appointment of an administrator
dot icon19/09/2023
Registered office address changed from Unit 5 Redburn Industrial Estate Woodall Road Enfield EN3 4LE England to 10 Fleet Place London EC4M 7RB on 2023-09-19
dot icon15/02/2023
Resolutions
dot icon16/12/2022
Appointment of Mr Jamal Najar as a director on 2022-12-16
dot icon31/10/2022
Full accounts made up to 2022-02-28
dot icon28/10/2022
Termination of appointment of Jamal Najar as a secretary on 2022-09-16
dot icon01/03/2022
Memorandum and Articles of Association
dot icon25/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon25/02/2022
Sub-division of shares on 2022-02-08
dot icon24/02/2022
Resolutions
dot icon23/02/2022
Change of details for Mr Jehad Najar as a person with significant control on 2022-02-08
dot icon21/02/2022
Cessation of Jamal Najar as a person with significant control on 2022-02-08
dot icon21/02/2022
Change of details for Mr Daniel Najar as a person with significant control on 2022-02-08
dot icon30/11/2021
Full accounts made up to 2021-02-28
dot icon04/09/2021
Change of share class name or designation
dot icon04/09/2021
Statement of capital following an allotment of shares on 2021-07-21
dot icon04/09/2021
Memorandum and Articles of Association
dot icon04/09/2021
Resolutions
dot icon26/08/2021
Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW
dot icon14/08/2021
Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW
dot icon13/08/2021
Change of details for Mr Daniel Najar as a person with significant control on 2017-04-01
dot icon30/06/2021
Full accounts made up to 2020-02-28
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon10/12/2020
Registration of charge 071551460003, created on 2020-12-10
dot icon09/12/2020
Satisfaction of charge 071551460001 in full
dot icon30/10/2020
Registration of charge 071551460002, created on 2020-10-29
dot icon13/06/2020
Registration of charge 071551460001, created on 2020-06-04
dot icon01/05/2020
Confirmation statement made on 2020-02-11 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon05/02/2019
Current accounting period extended from 2018-12-31 to 2019-02-28
dot icon14/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/05/2018
Previous accounting period shortened from 2018-02-28 to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon19/02/2018
Notification of Jamal Najar as a person with significant control on 2017-02-18
dot icon11/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/04/2017
Registered office address changed from , Unit 15 Lockwood Industrial Park, Mill Mead Road, London, N17 9QP to Unit 5 Redburn Industrial Estate Woodall Road Enfield EN3 4LE on 2017-04-10
dot icon17/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon24/02/2014
Director's details changed for Mr Jehad William Najar on 2014-02-07
dot icon07/02/2014
Registered office address changed from , David Jones Cottage Florentia Clothing Village, Vale Road, London, N4 1TD, United Kingdom on 2014-02-07
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon07/01/2013
Appointment of Mr Jehad William Najar as a director
dot icon18/06/2012
Termination of appointment of Daniel Najar as a secretary
dot icon18/06/2012
Termination of appointment of Jamal Najar as a director
dot icon18/06/2012
Appointment of Jamal Najar as a secretary
dot icon01/03/2012
Accounts for a dormant company made up to 2012-02-29
dot icon15/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon10/02/2012
Termination of appointment of Abdulkadir Akkopru as a director
dot icon10/02/2012
Appointment of Daniel Najar as a director
dot icon28/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon23/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon23/12/2010
Statement of capital following an allotment of shares on 2010-07-12
dot icon27/07/2010
Termination of appointment of Daniel Najar as a director
dot icon22/07/2010
Appointment of Abdulkadir Akkopru as a director
dot icon19/02/2010
Appointment of Daniel Najar as a secretary
dot icon19/02/2010
Appointment of Jamal Najar as a director
dot icon19/02/2010
Appointment of Daniel Najar as a director
dot icon15/02/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon15/02/2010
Termination of appointment of Dunstana Davies as a director
dot icon11/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

70
2022
change arrow icon-21.92 % *

* during past year

Cash in Bank

£464,085.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
11/02/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
900.33K
-
0.00
594.34K
-
2022
70
455.48K
-
18.29M
464.09K
-
2022
70
455.48K
-
18.29M
464.09K
-

Employees

2022

Employees

70 Ascended11 % *

Net Assets(GBP)

455.48K £Descended-49.41 % *

Total Assets(GBP)

-

Turnover(GBP)

18.29M £Ascended- *

Cash in Bank(GBP)

464.09K £Descended-21.92 % *

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
Najar, Jamal
Director
16/12/2022 - Present
4
Najar, Daniel
Director
08/02/2012 - Present
7
Najar, Jehad
Director
15/11/2012 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5
PEMBAR LIMITEDC/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH
Dissolved

Category:

Manufacture of kitchen furniture

Comp. code:

04089902

Reg. date:

13/10/2000

Turnover:

-

No. of employees:

90
UTILITIES DESIGN & PLANNING LIMITEDC/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester M2 1EW
Dissolved

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

03272716

Reg. date:

01/11/1996

Turnover:

-

No. of employees:

82
MICHAEL W HALSALL EXP LIMITEDStamford House, Northenden Road, Sale, Cheshire M33 2DH
Dissolved

Category:

Other business support service activities n.e.c. security

Comp. code:

08404855

Reg. date:

15/02/2013

Turnover:

-

No. of employees:

80
PRETTY WOMAN PRODUCTIONS UK LIMITED6th Floor Charlotte Building, 17 Gresse Street, London W1T 1QL
Dissolved

Category:

Performing arts

Comp. code:

12349630

Reg. date:

05/12/2019

Turnover:

-

No. of employees:

94
GODWIN AUSTEN JOHNSON (INTERNATIONAL) LLPWorton Rock Beauchamp House, 402-403 Stourport Road, Kidderminster, Worcestershire DY11 7BG
Dissolved

Category:

-

Comp. code:

OC330621

Reg. date:

18/08/2007

Turnover:

-

No. of employees:

84

Description

copy info iconCopy

About CHI-CHI COLLECTION LIMITED

CHI-CHI COLLECTION LIMITED is an(a) Dissolved company incorporated on 11/02/2010 with the registered office located at C/O INTERPATH ADVISORY, 10 Fleet Place, London EC4M 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 70 according to last financial statements.

Frequently Asked Questions

What is the current status of CHI-CHI COLLECTION LIMITED?

toggle

CHI-CHI COLLECTION LIMITED is currently Dissolved. It was registered on 11/02/2010 and dissolved on 18/06/2025.

Where is CHI-CHI COLLECTION LIMITED located?

toggle

CHI-CHI COLLECTION LIMITED is registered at C/O INTERPATH ADVISORY, 10 Fleet Place, London EC4M 7RB.

What does CHI-CHI COLLECTION LIMITED do?

toggle

CHI-CHI COLLECTION LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does CHI-CHI COLLECTION LIMITED have?

toggle

CHI-CHI COLLECTION LIMITED had 70 employees in 2022.

What is the latest filing for CHI-CHI COLLECTION LIMITED?

toggle

The latest filing was on 18/06/2025: Final Gazette dissolved following liquidation.