CHIEF INTERIOR UK LTD

Register to unlock more data on OkredoRegister

CHIEF INTERIOR UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10416378

Incorporation date

07/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

9 Conduit Way, London NW10 0RXCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2016)
dot icon12/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon16/10/2022
Cessation of Shazaan Mohamed Chawdry as a person with significant control on 2022-05-01
dot icon16/10/2022
Appointment of Mr Amir Ali as a director on 2022-05-01
dot icon16/10/2022
Termination of appointment of Shazaan Mohamed Chawdry as a director on 2022-05-01
dot icon16/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon16/10/2022
Registered office address changed from 60 Lawrence Avenue London NW10 8EW England to 9 Conduit Way London NW10 0RX on 2022-10-16
dot icon16/10/2022
Notification of Amir Ali as a person with significant control on 2022-05-01
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon27/09/2022
Appointment of Mr Shazaan Mohamed Chawdry as a director on 2022-02-01
dot icon27/09/2022
Notification of Shazaan Mohamed Chawdry as a person with significant control on 2022-02-01
dot icon27/09/2022
Termination of appointment of Ali Abbas as a director on 2022-02-01
dot icon27/09/2022
Cessation of Ali Abbas as a person with significant control on 2022-02-01
dot icon01/06/2022
Appointment of Mr Ali Abbas as a director on 2022-02-01
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon31/05/2022
Termination of appointment of Shazaan Mohamed Chawdry as a director on 2022-02-01
dot icon31/05/2022
Cessation of Shazaan Mohamed Chawdry as a person with significant control on 2022-02-01
dot icon31/05/2022
Notification of Ali Abbas as a person with significant control on 2022-02-01
dot icon09/01/2022
Micro company accounts made up to 2021-10-31
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-10-31
dot icon13/11/2020
Registered office address changed from 10 Perth Avenue London NW9 7JP England to 60 Lawrence Avenue London NW10 8EW on 2020-11-13
dot icon28/10/2020
Micro company accounts made up to 2019-10-31
dot icon17/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon17/10/2020
Appointment of Mr Shazaan Mohamed Chawdry as a director on 2020-09-25
dot icon17/10/2020
Notification of Shazaan Mohamed Chawdry as a person with significant control on 2020-09-25
dot icon17/10/2020
Termination of appointment of Malik Mohammad Tariq Afsar as a director on 2020-09-25
dot icon17/10/2020
Cessation of Malik Mohammad Tariq Afsar as a person with significant control on 2020-09-25
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon01/10/2020
Appointment of Mr Malik Mohammad Tariq Afsar as a director on 2020-02-26
dot icon01/10/2020
Notification of Malik Afsar as a person with significant control on 2020-02-26
dot icon01/10/2020
Termination of appointment of Ranjit Gill as a director on 2020-02-26
dot icon01/10/2020
Cessation of Ranjit Gill as a person with significant control on 2020-02-26
dot icon27/09/2020
Appointment of Mr Ranjit Gill as a director on 2020-02-20
dot icon27/09/2020
Change of details for Mr Ranjit Gill as a person with significant control on 2020-02-20
dot icon27/09/2020
Confirmation statement made on 2020-09-27 with updates
dot icon27/09/2020
Registered office address changed from 165 Newhampton Road East Wolverhampton WV1 4BD England to 10 Perth Avenue London NW9 7JP on 2020-09-27
dot icon27/09/2020
Notification of Ranjit Gill as a person with significant control on 2020-02-20
dot icon27/09/2020
Termination of appointment of Przemyslaw Wojciech Napora as a director on 2020-02-20
dot icon27/09/2020
Termination of appointment of Przemyslaw Wojciech Napora as a secretary on 2020-02-20
dot icon27/09/2020
Cessation of Przemyslaw Wojciech Napora as a person with significant control on 2020-02-20
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon21/08/2020
Appointment of Mr Przemyslaw Wojciech Napora as a secretary on 2020-02-20
dot icon21/08/2020
Appointment of Mr Przemyslaw Wojciech Napora as a director on 2020-02-20
dot icon21/08/2020
Notification of Przemyslaw Wojciech Napora as a person with significant control on 2020-02-20
dot icon21/08/2020
Termination of appointment of Ranjit Gill as a director on 2020-02-20
dot icon21/08/2020
Termination of appointment of Ranjit Gill as a secretary on 2020-02-20
dot icon21/08/2020
Registered office address changed from 56 Wendover Road London NW10 4RT England to 165 Newhampton Road East Wolverhampton WV1 4BD on 2020-08-21
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon29/05/2020
Appointment of Mr Ranjit Gill as a secretary on 2020-01-11
dot icon29/05/2020
Appointment of Mr Ranjit Gill as a director on 2020-01-10
dot icon29/05/2020
Termination of appointment of Waqar Qayyum as a director on 2020-01-10
dot icon27/05/2020
Registered office address changed from 10 Perth Avenue London NW9 7JP England to 56 Wendover Road London NW10 4RT on 2020-05-27
dot icon27/05/2020
Cessation of Waqar Qayyum as a person with significant control on 2020-02-03
dot icon27/05/2020
Registered office address changed from 3 Stonebridge Park London NW10 8EN England to 10 Perth Avenue London NW9 7JP on 2020-05-27
dot icon16/12/2019
Registered office address changed from 60 Lawrence Avenue London NW10 8EW England to 3 Stonebridge Park London NW10 8EN on 2019-12-16
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon11/07/2019
Micro company accounts made up to 2018-10-31
dot icon23/05/2019
Registered office address changed from 8 Langdon Drive London NW9 8NR England to 60 Lawrence Avenue London NW10 8EW on 2019-05-23
dot icon21/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon04/07/2018
Micro company accounts made up to 2017-10-31
dot icon27/03/2018
Registered office address changed from 12a Lyne Court Meadowbank Road London NW9 8LQ United Kingdom to 8 Langdon Drive London NW9 8NR on 2018-03-27
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon08/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon07/10/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

24
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
281.30K
-
0.00
-
-
2021
24
281.30K
-
0.00
-
-

Employees

2021

Employees

24 Ascended- *

Net Assets(GBP)

281.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Afsar, Malik Mohammad Tariq
Director
26/02/2020 - 25/09/2020
4
Gill, Ranjit
Director
20/02/2020 - 26/02/2020
45
Chawdry, Shazaan Mohamed
Director
25/09/2020 - 01/02/2022
35
Gill, Ranjit
Director
10/01/2020 - 20/02/2020
45
Chawdry, Shazaan Mohamed
Director
01/02/2022 - 01/05/2022
35

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CHIEF INTERIOR UK LTD

CHIEF INTERIOR UK LTD is an(a) Dissolved company incorporated on 07/10/2016 with the registered office located at 9 Conduit Way, London NW10 0RX. There is currently no active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIEF INTERIOR UK LTD?

toggle

CHIEF INTERIOR UK LTD is currently Dissolved. It was registered on 07/10/2016 and dissolved on 12/12/2023.

Where is CHIEF INTERIOR UK LTD located?

toggle

CHIEF INTERIOR UK LTD is registered at 9 Conduit Way, London NW10 0RX.

What does CHIEF INTERIOR UK LTD do?

toggle

CHIEF INTERIOR UK LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CHIEF INTERIOR UK LTD have?

toggle

CHIEF INTERIOR UK LTD had 24 employees in 2021.

What is the latest filing for CHIEF INTERIOR UK LTD?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via compulsory strike-off.