CHINDI AUTHORS CIC

Register to unlock more data on OkredoRegister

CHINDI AUTHORS CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09481286

Incorporation date

10/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

5 Davenport Road, Bognor Regis PO22 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2015)
dot icon11/05/2021
Final Gazette dissolved via voluntary strike-off
dot icon23/02/2021
First Gazette notice for voluntary strike-off
dot icon15/02/2021
Application to strike the company off the register
dot icon08/01/2021
Micro company accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/10/2019
Appointment of Mrs Patricia Ann Feinberg Stoner as a director on 2019-10-20
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon11/03/2019
Registered office address changed from 12 Millfarm Drive Bognor Regis PO21 3UE England to 5 Davenport Road Bognor Regis PO22 7JP on 2019-03-11
dot icon12/12/2018
Termination of appointment of Michael John Parker as a director on 2018-12-12
dot icon12/12/2018
Termination of appointment of Carol Ann Thomas as a director on 2018-12-12
dot icon20/11/2018
Appointment of Mr Derek Victor Nudd as a director on 2018-11-18
dot icon20/11/2018
Appointment of Mrs Helen Christmas as a director on 2018-11-18
dot icon20/11/2018
Appointment of Mrs Rosemary Jane Noble as a director on 2018-11-18
dot icon19/09/2018
Micro company accounts made up to 2018-03-31
dot icon27/08/2018
Termination of appointment of Christopher Philip Casburn as a director on 2018-08-20
dot icon27/08/2018
Termination of appointment of Jane Elizabeth Cable as a director on 2018-08-19
dot icon11/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Registered office address changed from 5 Downs Road West Stoke Chichester West Sussex PO18 9BQ to 12 Millfarm Drive Bognor Regis PO21 3UE on 2017-06-21
dot icon22/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon19/10/2016
Appointment of Mr Michael John Parker as a director on 2016-10-08
dot icon19/10/2016
Appointment of Ms Carol Ann Thomas as a director on 2016-10-08
dot icon19/10/2016
Termination of appointment of Jeremy Jonathan Good as a director on 2016-10-08
dot icon13/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-10 no member list
dot icon10/03/2015
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feinberg Stoner, Patricia Ann
Director
20/10/2019 - Present
-
Parker, Michael John
Director
08/10/2016 - 12/12/2018
-
Good, Jeremy Jonathan
Director
10/03/2015 - 08/10/2016
-
Noble, Rosemary Jane
Director
18/11/2018 - Present
-
Christmas, Helen
Director
18/11/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CHINDI AUTHORS CIC

CHINDI AUTHORS CIC is an(a) Dissolved company incorporated on 10/03/2015 with the registered office located at 5 Davenport Road, Bognor Regis PO22 7JP. There are currently 4 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 CHINDI AUTHORS CIC?

toggle

CHINDI AUTHORS CIC is currently Dissolved. It was registered on 10/03/2015 and dissolved on 11/05/2021.

Where is CHINDI AUTHORS CIC located?

toggle

CHINDI AUTHORS CIC is registered at 5 Davenport Road, Bognor Regis PO22 7JP.

What does CHINDI AUTHORS CIC do?

toggle

CHINDI AUTHORS CIC operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHINDI AUTHORS CIC?

toggle

The latest filing was on 11/05/2021: Final Gazette dissolved via voluntary strike-off.