CHAPTER26 LIMITED
Overview
| Company Name | CHAPTER26 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04779100 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHAPTER26 LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is CHAPTER26 LIMITED located?
| Registered Office Address | Windmill House 91-93 Windmill Road TW16 7EF Sunbury On Thames Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHAPTER26 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CHAPTER26 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Guerino Luigi Bruno, Iii on Mar 31, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter John Kear as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guerino Luigi Bruno, Iii as a director on Sep 29, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ashoni Kumar Mehta as a director on Sep 29, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Lythall as a director on Jan 29, 2021 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Peter Edwards as a secretary on May 28, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of CHAPTER26 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUNO, III, Guerino Luigi | Director | 91-93 Windmill Road TW16 7EF Sunbury On Thames Windmill House Middlesex | United States | American | 287778830001 | |||||
| MEHTA, Ashoni Kumar | Director | 91-93 Windmill Road TW16 7EF Sunbury On Thames Windmill House Middlesex | England | British | 66703220002 | |||||
| BOXALL, Mark | Secretary | Ellington Way KT18 5TA Epsom 6 Surrey United Kingdom | British | 140363260001 | ||||||
| EDWARDS, Robert Peter | Secretary | 12 Sovereign Close Ealing W5 1DE London | British | 81028980001 | ||||||
| BOXALL, Mark | Director | Ellington Way KT18 5TA Epsom 6 Surrey United Kingdom | United Kingdom | British | 140363260001 | |||||
| CROWNE, Andrew Robert David | Director | 5 Crosby Hill Drive GU15 3TY Camberley Surrey | British | 96997800001 | ||||||
| KEAR, Peter John | Director | La Bergerie 9 Rue De La Mairie, St Martin De Juilers 17400 Charente Maritime France | France | British | 46085840006 | |||||
| LYTHALL, John | Director | The Wisley 3 Hatchford Manor, Ockham Lane KT11 1LH Cobham Surrey | United Kingdom | British | 15080690003 | |||||
| RICHARDS, Martin Andrew | Director | 16 Willes Terrace CV31 1DL Leamington Spa Warwickshire | British | 96997870001 | ||||||
| WARD, Mark Steven | Director | The Old Village School, Appleshaw SP15 9BN Andover Hampshire | England | British | 196369480001 |
Who are the persons with significant control of CHAPTER26 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D4t4 Solutions Plc | Apr 06, 2016 | 91-93 Windmill Road TW16 7EF Sunbury-On-Thames Windmill House Middx England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHAPTER26 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 06, 2003 Delivered On Aug 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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