CHRYSLER UK LIMITED

Register to unlock more data on OkredoRegister

CHRYSLER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06219519

Incorporation date

19/04/2007

Size

Full

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon05/12/2022
Final Gazette dissolved following liquidation
dot icon05/09/2022
Return of final meeting in a members' voluntary winding up
dot icon27/10/2021
Registered office address changed from 240 Bath Road Slough SL1 4DX to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 2021-10-27
dot icon25/10/2021
Appointment of a voluntary liquidator
dot icon25/10/2021
Resolutions
dot icon25/10/2021
Declaration of solvency
dot icon29/09/2021
Statement of capital on 2021-09-29
dot icon29/09/2021
Statement by Directors
dot icon29/09/2021
Solvency Statement dated 24/09/21
dot icon29/09/2021
Resolutions
dot icon27/09/2021
Resolutions
dot icon22/09/2021
Statement of capital following an allotment of shares on 2021-09-20
dot icon02/07/2021
Termination of appointment of Lucia Pace as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Roberto Ciceri as a director on 2021-07-01
dot icon27/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon11/02/2021
Satisfaction of charge 1 in full
dot icon11/02/2021
Satisfaction of charge 2 in full
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon23/04/2020
Appointment of Ms Lucia Pace as a director on 2020-04-16
dot icon31/03/2020
Termination of appointment of Marco Rocco Cane as a director on 2020-01-24
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Appointment of Mr. Roberto Ciceri as a director on 2018-08-10
dot icon06/07/2018
Termination of appointment of Alberto Ceci as a director on 2018-06-01
dot icon03/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon02/02/2018
Appointment of Mr. Marco Rocco Cane as a director on 2017-11-13
dot icon26/01/2018
Termination of appointment of Marco Pacini as a director on 2017-11-13
dot icon04/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon10/04/2017
Full accounts made up to 2016-12-31
dot icon02/11/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon05/01/2016
Appointment of Mr. Andrew Weller as a director on 2015-09-08
dot icon05/01/2016
Appointment of Mr. Marco Pacini as a director on 2015-09-08
dot icon05/01/2016
Appointment of Mr. Alberto Ceci as a director on 2015-09-08
dot icon05/01/2016
Termination of appointment of Annette Adams as a director on 2015-09-08
dot icon05/01/2016
Termination of appointment of Ulrich Hans Werner Hoernke as a director on 2015-09-08
dot icon14/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon01/05/2015
Full accounts made up to 2014-12-31
dot icon14/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon05/12/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/09/2011
Termination of appointment of Thomas Hausch as a director
dot icon15/09/2011
Appointment of Ms Annette Adams as a director
dot icon12/09/2011
Resolutions
dot icon12/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon21/09/2010
Registered office address changed from , Delaware Drive, Tongwell, Milton Keynes, Buckinghamshire, MK15 8BA on 2010-09-21
dot icon07/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/08/2010
Termination of appointment of James Norris as a secretary
dot icon12/08/2010
Termination of appointment of Federico Goretti as a director
dot icon12/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon22/04/2010
Auditor's resignation
dot icon12/04/2010
Miscellaneous
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/11/2009
Director's details changed for Thomas Hausch on 2009-11-26
dot icon27/11/2009
Director's details changed for Ulrich Hans Werner Hoernice on 2009-11-26
dot icon26/11/2009
Secretary's details changed for James Michael Norris on 2009-11-26
dot icon26/11/2009
Director's details changed for Federico Goretti on 2009-11-26
dot icon02/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/07/2009
Appointment terminated secretary thomas hausch
dot icon08/07/2009
Secretary appointed james michael norris
dot icon12/05/2009
Return made up to 19/04/09; full list of members
dot icon20/04/2009
Appointment terminated secretary iain larkins
dot icon20/04/2009
Appointment terminated director wilfried steffen
dot icon20/04/2009
Appointment terminated director andrew williamson
dot icon20/04/2009
Director and secretary appointed thomas hausch
dot icon20/04/2009
Director appointed ulrich hans werner hoernice
dot icon13/02/2009
Director appointed federico goretti
dot icon13/02/2009
Appointment terminated director james norris
dot icon13/02/2009
Appointment terminated director simon elliott
dot icon08/09/2008
Return made up to 19/04/08; change of members; amend
dot icon17/07/2008
Director appointed james michael norris
dot icon03/06/2008
Statement of affairs
dot icon03/06/2008
Capitals not rolled up
dot icon28/05/2008
Return made up to 19/04/08; full list of members
dot icon04/04/2008
Nc inc already adjusted 25/03/08
dot icon04/04/2008
Resolutions
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon21/02/2008
Director's particulars changed
dot icon01/02/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Secretary resigned
dot icon02/07/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon28/06/2007
New secretary appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Registered office changed on 28/06/07 from: witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire MK9 1SH
dot icon21/06/2007
Memorandum and Articles of Association
dot icon13/06/2007
Certificate of change of name
dot icon19/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Simon
Director
23/01/2008 - 03/02/2009
2
Pace, Lucia
Director
16/04/2020 - 01/07/2021
1
Hausch, Thomas
Director
31/03/2009 - 30/08/2011
1
Adams, Annette
Director
30/08/2011 - 08/09/2015
1
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
19/04/2007 - 12/06/2007
402

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 CHRYSLER UK LIMITED

CHRYSLER UK LIMITED is an(a) Dissolved company incorporated on 19/04/2007 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSLER UK LIMITED?

toggle

CHRYSLER UK LIMITED is currently Dissolved. It was registered on 19/04/2007 and dissolved on 05/12/2022.

Where is CHRYSLER UK LIMITED located?

toggle

CHRYSLER UK LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN.

What does CHRYSLER UK LIMITED do?

toggle

CHRYSLER UK LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for CHRYSLER UK LIMITED?

toggle

The latest filing was on 05/12/2022: Final Gazette dissolved following liquidation.