CHAMISO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCHAMISO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03353653
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHAMISO LIMITED?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is CHAMISO LIMITED located?

    Registered Office Address
    Cloverfield
    Houghton Down
    SO20 6JR Stockbridge
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAMISO LIMITED?

    Previous Company Names
    Company NameFromUntil
    EM PUBLISHING LIMITEDAug 17, 1999Aug 17, 1999
    CHAMISO LIMITEDApr 16, 1997Apr 16, 1997

    What are the latest accounts for CHAMISO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CHAMISO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 07, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2016

    Statement of capital on Apr 09, 2016

    • Capital: GBP 20
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Apr 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 20
    SH01

    Appointment of Mr Ramiyar Jehangir Panday Panday as a director on Dec 01, 2014

    2 pagesAP01

    Termination of appointment of William Paul Stott as a director on Dec 01, 2014

    1 pagesTM01

    Registered office address changed from 6 Raglan Street Harrogate North Yorkshire HG1 1LT to Cloverfield Houghton Down Stockbridge Hampshire SO20 6JR on Dec 02, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Apr 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 20
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Apr 07, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 11a Princes Square Harrogate N Yorks HG1 1ND* on May 29, 2013

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Apr 07, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Certificate of change of name

    Company name changed em publishing LIMITED\certificate issued on 08/09/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 08, 2011

    Change company name resolution on Sep 07, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Apr 07, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Apr 07, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of CHAMISO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PANDAY, Ramiyar Jehangir Panday
    Houghton Down
    SO20 6JR Stockbridge
    Cloverfield
    Hampshire
    England
    Director
    Houghton Down
    SO20 6JR Stockbridge
    Cloverfield
    Hampshire
    England
    SpainSpanish193253160001
    RICHARD FREEMAN & CO SECRETARIES LIMITED
    13 Radnor Walk
    Chelsea
    SW3 4BP London
    Secretary
    13 Radnor Walk
    Chelsea
    SW3 4BP London
    49433210001
    STOTT, David Charles Chapman
    33 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    33 Westmoreland Road
    Barnes
    SW13 9RZ London
    EnglandBritish37712760005
    STOTT, William Paul
    46a Kent Road
    HG1 2ET Harrogate
    Yorkshire
    Director
    46a Kent Road
    HG1 2ET Harrogate
    Yorkshire
    EnglandBritish67667540005
    RICHARD FREEMAN & CO NOMINEES LIMITED
    13 Radnor Walk
    SW3 4BP London
    Director
    13 Radnor Walk
    SW3 4BP London
    70922000001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0