CHIVELSTON 78 LIMITED

Register to unlock more data on OkredoRegister

CHIVELSTON 78 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04916487

Incorporation date

30/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

55 Church Road, Wimbledon, London SW19 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2023
Registered office address changed from C/O the Hay Group Berkeley House Dix's Field Exeter Devon EX1 1PZ to 55 Church Road Wimbledon London SW19 5DQ on 2023-08-17
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon13/07/2023
Application to strike the company off the register
dot icon26/05/2023
Termination of appointment of Chivelston Buildings Ltd as a director on 2023-05-13
dot icon26/05/2023
Micro company accounts made up to 2023-03-29
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-29
dot icon13/09/2022
Termination of appointment of Pushparaj Shetty as a director on 2022-09-13
dot icon13/09/2022
Termination of appointment of Mark John as a director on 2022-09-13
dot icon12/09/2022
Appointment of Chivelston Buildings Ltd as a director on 2022-09-12
dot icon12/09/2022
Appointment of Mrs Sylvia Mary Macwhirter as a director on 2022-09-12
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-29
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon29/10/2020
Termination of appointment of Mark Wilson Behrendt as a director on 2020-10-22
dot icon09/10/2020
Appointment of Mr Pushparaj Shetty as a director on 2020-10-01
dot icon08/10/2020
Termination of appointment of Suzanne Charlton as a director on 2020-10-01
dot icon08/10/2020
Appointment of Dr Mark John as a director on 2020-10-01
dot icon15/09/2020
Micro company accounts made up to 2020-03-29
dot icon15/07/2020
Termination of appointment of Johnathan Gerard Sweet as a director on 2020-06-30
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon29/07/2019
Micro company accounts made up to 2019-03-29
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon09/01/2019
Termination of appointment of a director
dot icon20/12/2018
Termination of appointment of Colin Ure Hadden Mcdougal as a director on 2018-12-07
dot icon24/07/2018
Micro company accounts made up to 2018-03-29
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon20/11/2017
Appointment of Colin Ure Hadden Mcdougal as a director on 2017-10-06
dot icon02/11/2017
Appointment of Suzanne Charlton as a director on 2017-10-06
dot icon01/11/2017
Micro company accounts made up to 2017-03-29
dot icon01/11/2017
Appointment of Mark Wilson Behrendt as a director on 2017-10-06
dot icon29/03/2017
Termination of appointment of Richard Michael Keating as a director on 2017-03-23
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-29
dot icon08/03/2016
Annual return made up to 2016-02-29 no member list
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-29
dot icon03/03/2015
Annual return made up to 2015-02-28 no member list
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-29
dot icon04/03/2014
Annual return made up to 2014-02-28 no member list
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-29
dot icon06/03/2013
Annual return made up to 2013-02-28 no member list
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-29
dot icon08/05/2012
Termination of appointment of Richard Tapper as a director
dot icon05/03/2012
Annual return made up to 2012-02-29 no member list
dot icon05/03/2012
Director's details changed for Dr Richard Lionel Tapper on 2012-02-29
dot icon05/03/2012
Director's details changed for Richard Michael Keating on 2012-02-29
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-29
dot icon11/03/2011
Annual return made up to 2011-02-28
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-29
dot icon13/04/2010
Appointment of Sylvia Mary Macwhirter as a secretary
dot icon19/03/2010
Secretary's details changed for Sylvia Mary Macwhirter on 2010-02-01
dot icon19/03/2010
Termination of appointment of Sylvia Macwhirter as a director
dot icon08/03/2010
Annual return made up to 2010-02-28
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-29
dot icon28/10/2009
Annual return made up to 2009-09-30
dot icon09/06/2009
Memorandum and Articles of Association
dot icon03/06/2009
Certificate of change of name
dot icon08/05/2009
Appointment terminated secretary sylvia macwhirter
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-29
dot icon13/10/2008
Annual return made up to 30/09/08
dot icon29/02/2008
Total exemption small company accounts made up to 2007-03-29
dot icon21/10/2007
Annual return made up to 30/09/07
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-29
dot icon26/10/2006
Annual return made up to 30/09/06
dot icon11/08/2006
Director resigned
dot icon24/02/2006
Registered office changed on 24/02/06 from: 8 centre court vine lane halesowen west midlands B63 3EB
dot icon10/10/2005
Annual return made up to 30/09/05
dot icon04/08/2005
Total exemption small company accounts made up to 2005-03-29
dot icon22/04/2005
Accounting reference date extended from 30/09/04 to 29/03/05
dot icon13/10/2004
Annual return made up to 30/09/04
dot icon18/11/2003
Secretary resigned
dot icon22/10/2003
Secretary resigned;director resigned
dot icon22/10/2003
New secretary appointed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon17/10/2003
Director resigned
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New secretary appointed;new director appointed
dot icon30/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2023
dot iconLast change occurred
29/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2023
dot iconNext account date
29/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
CHIVELSTON BUILDINGS LTD
Corporate Director
12/09/2022 - 13/05/2023
1
Macwhirter, Sylvia Mary
Director
12/09/2022 - Present
9
Shetty, Pushparaj Jayaram
Director
01/10/2020 - 13/09/2022
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIVELSTON 78 LIMITED

CHIVELSTON 78 LIMITED is an(a) Dissolved company incorporated on 30/09/2003 with the registered office located at 55 Church Road, Wimbledon, London SW19 5DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIVELSTON 78 LIMITED?

toggle

CHIVELSTON 78 LIMITED is currently Dissolved. It was registered on 30/09/2003 and dissolved on 10/10/2023.

Where is CHIVELSTON 78 LIMITED located?

toggle

CHIVELSTON 78 LIMITED is registered at 55 Church Road, Wimbledon, London SW19 5DQ.

What does CHIVELSTON 78 LIMITED do?

toggle

CHIVELSTON 78 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHIVELSTON 78 LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.