CHRISTLAND ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CHRISTLAND ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07284829

Incorporation date

15/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

171 School Avenue, Basildon SS15 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2010)
dot icon21/06/2024
Order of court to wind up
dot icon23/11/2023
Compulsory strike-off action has been suspended
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon13/06/2023
Compulsory strike-off action has been discontinued
dot icon12/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon09/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon24/07/2021
Micro company accounts made up to 2020-05-31
dot icon15/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon02/06/2020
Director's details changed for Mr Stephen Oluwafemi Oyedeji on 2020-05-27
dot icon02/06/2020
Secretary's details changed for Mr Stephen Oluwafemi Oyedeji on 2020-05-27
dot icon02/06/2020
Notification of Stephen Oluwafemi Oyedeji as a person with significant control on 2016-04-06
dot icon02/06/2020
Cessation of Stephen Oluwafemi Oyedeji as a person with significant control on 2020-06-02
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon28/02/2019
Notification of Stephen Oluwafemi Oyedeji as a person with significant control on 2016-04-06
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon23/10/2018
Compulsory strike-off action has been discontinued
dot icon22/10/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon22/10/2018
Registered office address changed from 23 Victoria Road Laindon Basildon SS15 6AW England to 171 School Avenue Basildon SS15 6LZ on 2018-10-22
dot icon06/10/2018
Compulsory strike-off action has been suspended
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon05/10/2017
Registered office address changed from 46 Parham Drive Gants Hill Ilford Essex IG2 6NB to 23 Victoria Road Laindon Basildon SS15 6AW on 2017-10-05
dot icon17/08/2017
Micro company accounts made up to 2017-05-31
dot icon16/08/2017
Confirmation statement made on 2017-06-15 with updates
dot icon14/03/2017
Micro company accounts made up to 2016-05-31
dot icon21/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/11/2015
Compulsory strike-off action has been discontinued
dot icon19/11/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon13/10/2015
First Gazette notice for compulsory strike-off
dot icon16/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon19/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon19/06/2014
Director's details changed for Mr Stephen Oluwafemi Oyedeji on 2013-07-01
dot icon19/06/2014
Secretary's details changed for Mr Stephen Oluwafemi Oyedeji on 2013-07-01
dot icon26/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon06/07/2013
Compulsory strike-off action has been discontinued
dot icon03/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon05/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon14/03/2012
Registered office address changed from 27 Peartree Close South Ockendon Essex RM15 6PR United Kingdom on 2012-03-14
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon23/06/2011
Previous accounting period shortened from 2011-06-30 to 2011-05-31
dot icon15/06/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
07/06/2024
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
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
2
9.65K
-
0.00
-
-
2021
2
9.65K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

9.65K £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Oluwafemi Oyedeji
Director
15/06/2010 - Present
3
Oyedeji, Stephen Oluwafemi
Secretary
15/06/2010 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHRISTLAND ENTERPRISES LIMITED

CHRISTLAND ENTERPRISES LIMITED is an(a) Liquidation company incorporated on 15/06/2010 with the registered office located at 171 School Avenue, Basildon SS15 6LZ. There are currently 2 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 CHRISTLAND ENTERPRISES LIMITED?

toggle

CHRISTLAND ENTERPRISES LIMITED is currently Liquidation. It was registered on 15/06/2010 .

Where is CHRISTLAND ENTERPRISES LIMITED located?

toggle

CHRISTLAND ENTERPRISES LIMITED is registered at 171 School Avenue, Basildon SS15 6LZ.

What does CHRISTLAND ENTERPRISES LIMITED do?

toggle

CHRISTLAND ENTERPRISES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CHRISTLAND ENTERPRISES LIMITED have?

toggle

CHRISTLAND ENTERPRISES LIMITED had 2 employees in 2021.

What is the latest filing for CHRISTLAND ENTERPRISES LIMITED?

toggle

The latest filing was on 21/06/2024: Order of court to wind up.