CHICANE INTERNET LIMITED

Register to unlock more data on OkredoRegister

CHICANE INTERNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06919654

Incorporation date

29/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Garth Heights Wilslow Park North, Wilmslow, Cheshire SK9 2BACopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2009)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon26/08/2022
Application to strike the company off the register
dot icon30/06/2022
Resolutions
dot icon17/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon06/06/2022
Change of details for Mr Robert Paul Kemp as a person with significant control on 2022-06-06
dot icon20/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon03/08/2021
Notification of Theresa Ann Kemp as a person with significant control on 2020-12-22
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon08/06/2021
Appointment of Mrs Theresa Ann Kemp as a director on 2020-12-01
dot icon05/05/2021
Registered office address changed from C/O Chicane Internet Limited Pegasus One Orion Business Park Great Blakenham Ipswich Suffolk IP6 0LW to 12 Garth Heights Wilslow Park North Wilmslow Cheshire SK9 2BA on 2021-05-05
dot icon10/07/2020
Director's details changed for Mr Robert Paul Kemp on 2020-07-10
dot icon03/07/2020
Confirmation statement made on 2020-06-06 with updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Termination of appointment of Gary Hill as a director on 2020-03-12
dot icon11/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2018
Termination of appointment of Edward Howard Watts as a director on 2018-05-24
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Purchase of own shares.
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon26/05/2017
Termination of appointment of Thetford International Properties Limited as a director on 2017-02-02
dot icon31/01/2017
Termination of appointment of Paul William Huggett as a director on 2016-09-15
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Director's details changed for Mr Paul William Hugget on 2015-01-01
dot icon24/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon15/10/2014
Statement of capital following an allotment of shares on 2014-07-29
dot icon14/10/2014
Appointment of Mr Gary Hill as a director on 2014-07-29
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon13/06/2014
Appointment of Mr. Edward Howard Watts as a director
dot icon13/06/2014
Director's details changed for Mr Paul William Hugget on 2011-03-08
dot icon14/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-06
dot icon11/10/2013
Memorandum and Articles of Association
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon17/06/2013
Appointment of Thetford International Properties Limited as a director
dot icon17/06/2013
Termination of appointment of Jonathan Ellis as a director
dot icon16/06/2013
Termination of appointment of Antony James as a secretary
dot icon16/06/2013
Termination of appointment of Antony James as a director
dot icon20/12/2012
Appointment of Mr Jonathan Robert Ellis as a director
dot icon11/12/2012
Termination of appointment of Kenneth Ellis as a director
dot icon15/09/2012
Termination of appointment of Ian Francis Whitehouse-Giles as a director
dot icon11/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-06
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon20/03/2012
Statement of capital following an allotment of shares on 2011-12-14
dot icon05/12/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon08/09/2011
Registered office address changed from , 15 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX on 2011-09-08
dot icon21/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon21/06/2011
Director's details changed for Mr Antony Ronald James on 2010-07-14
dot icon21/06/2011
Secretary's details changed for Mr Antony Ronald James on 2010-08-03
dot icon14/02/2011
Accounts for a dormant company made up to 2010-07-31
dot icon17/08/2010
Certificate of change of name
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-07-14
dot icon10/08/2010
Change of name notice
dot icon03/08/2010
Previous accounting period extended from 2010-05-31 to 2010-07-31
dot icon03/08/2010
Appointment of Mr Antony Ronald James as a secretary
dot icon03/08/2010
Appointment of Mr Ian Francis Whitehouse-Giles as a director
dot icon03/08/2010
Appointment of Mr Paul William Hugget as a director
dot icon03/08/2010
Appointment of Mr Antony Ronald James as a director
dot icon03/08/2010
Appointment of Mr Kenneth Reuben Ellis as a director
dot icon18/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon29/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon-16.72 % *

* during past year

Cash in Bank

£558,330.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
595.63K
-
0.00
670.46K
-
2022
2
551.91K
-
0.00
558.33K
-
2022
2
551.91K
-
0.00
558.33K
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

551.91K £Descended-7.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

558.33K £Descended-16.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Gary
Director
29/07/2014 - 12/03/2020
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHICANE INTERNET LIMITED

CHICANE INTERNET LIMITED is an(a) Dissolved company incorporated on 29/05/2009 with the registered office located at 12 Garth Heights Wilslow Park North, Wilmslow, Cheshire SK9 2BA. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHICANE INTERNET LIMITED?

toggle

CHICANE INTERNET LIMITED is currently Dissolved. It was registered on 29/05/2009 and dissolved on 13/12/2022.

Where is CHICANE INTERNET LIMITED located?

toggle

CHICANE INTERNET LIMITED is registered at 12 Garth Heights Wilslow Park North, Wilmslow, Cheshire SK9 2BA.

What does CHICANE INTERNET LIMITED do?

toggle

CHICANE INTERNET LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does CHICANE INTERNET LIMITED have?

toggle

CHICANE INTERNET LIMITED had 2 employees in 2022.

What is the latest filing for CHICANE INTERNET LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.