CHAMISO LIMITED
Overview
| Company Name | CHAMISO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03353653 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHAMISO LIMITED?
| Company Name | From | Until |
|---|---|---|
| EM PUBLISHING LIMITED | Aug 17, 1999 | Aug 17, 1999 |
| CHAMISO LIMITED | Apr 16, 1997 | Apr 16, 1997 |
What are the latest accounts for CHAMISO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CHAMISO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 07, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ramiyar Jehangir Panday Panday as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Paul Stott as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Apr 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 11a Princes Square Harrogate N Yorks HG1 1ND* on May 29, 2013 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Apr 07, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed em publishing LIMITED\certificate issued on 08/09/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Apr 07, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Apr 07, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CHAMISO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PANDAY, Ramiyar Jehangir Panday | Director | Houghton Down SO20 6JR Stockbridge Cloverfield Hampshire England | Spain | Spanish | 193253160001 | |||||
| RICHARD FREEMAN & CO SECRETARIES LIMITED | Secretary | 13 Radnor Walk Chelsea SW3 4BP London | 49433210001 | |||||||
| STOTT, David Charles Chapman | Director | 33 Westmoreland Road Barnes SW13 9RZ London | England | British | 37712760005 | |||||
| STOTT, William Paul | Director | 46a Kent Road HG1 2ET Harrogate Yorkshire | England | British | 67667540005 | |||||
| RICHARD FREEMAN & CO NOMINEES LIMITED | 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