CHOX COMPLIANCE LIMITED
Overview
Company Name | CHOX COMPLIANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06926310 |
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 CHOX COMPLIANCE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHOX COMPLIANCE LIMITED located?
Registered Office Address | The Forum Station Road Theale RG7 4RA Reading |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHOX COMPLIANCE LIMITED?
Company Name | From | Until |
---|---|---|
LEAPMANOR LIMITED | Jun 06, 2009 | Jun 06, 2009 |
What are the latest accounts for CHOX COMPLIANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for CHOX COMPLIANCE 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 | ||||||||||
Termination of appointment of Renato Carlo Giger as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Michael Brady as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul David Sykes as a director on Mar 22, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 14 pages | AA | ||||||||||
Termination of appointment of Alastair Douglas Gordon Macleod as a director on May 16, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Renato Carlo Giger on Apr 21, 2016 | 2 pages | CH01 | ||||||||||
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 13, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Franciscus Johanes Carolus Overtoom as a director on Jan 18, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Paul David Sykes as a director on Jan 18, 2016 | 3 pages | AP01 | ||||||||||
Annual return made up to Jan 25, 2015. List of shareholders has changed | 15 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Appointment of Renato Carlo Giger as a director on Jul 08, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Jason Michael Brady as a director on Jul 08, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Alatair Douglas Gordon Macleod as a director on Jul 08, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Paul Anthony Boyle as a secretary on Jul 08, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Paul Anthony Boyle as a director on Jul 08, 2014 | 2 pages | TM01 | ||||||||||
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to The Forum Station Road Theale Reading RG7 4RA on Jul 29, 2014 | 2 pages | AD01 | ||||||||||
Previous accounting period shortened from Jul 31, 2014 to Jun 30, 2014 | 3 pages | AA01 | ||||||||||
Who are the officers of CHOX COMPLIANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OVERTOOM, Franciscus Johanes Carolus | Director | Station Road Theale RG7 4RA Reading The Forum | England | Dutch | Regional Finance Officer | 202703960001 | ||||
BOYLE, Paul Anthony | Secretary | Station Road HP9 1QL Beaconsfield 55 Buckinghamshire United Kingdom | British | Director | 36653350001 | |||||
LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road Wimbledon SW19 7QD London The Old Exchange | 134331050001 | |||||||
BOYLE, James Alexander | Director | 14 Pembroke Road Moor Park HA6 2HR Northwood High Trees Middlesex United Kingdom | United Kingdom | British | Llpmember | 142809540001 | ||||
BOYLE, Moira Elizabeth | Director | 14 Pembroke Road HA6 2HR Moor Park Middlesex | England | British | Director | 142809510001 | ||||
BOYLE, Paul Anthony | Director | Station Road HP9 1QL Beaconsfield 55 Buckinghamshire United Kingdom | United Kingdom | British | Director | 36653350001 | ||||
BRADY, Jason Michael | Director | Station Road Theale RG7 4RA Reading The Forum | United States | American | Senior Vp General Counsel And Secretary | 135018790002 | ||||
COWDRY, John Jeremy Arthur | Director | 12 Compton Road Wimbledon SW19 7QD London The Old Exchange England | United Kingdom | English | Company Director/Solicitor | 146104130001 | ||||
GIGER, Renato Carlo | Director | Forum, Station Road Theale RG7 4RA Reading The Forum England | United States | Swiss | Cfo | 110721350004 | ||||
MACLEOD, Alastair Douglas Gordon | Director | Station Road Theale RG7 4RA Reading The Forum | England | British | Director | 174686940002 | ||||
SYKES, Paul David | Director | Station Road Theale RG7 4RA Reading The Forum | United Kingdom | British | Managing Director | 202683440001 | ||||
THOMAS, Brendan John Eastaway | Director | Station Road HP9 1QL Beaconsfield 55 Buckinghamshire United Kingdom | United Kingdom | British | Operations Director | 111083910003 |
Who are the persons with significant control of CHOX COMPLIANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Valexa Technologies Limited | Apr 22, 2016 | Forum, Station Road Theale RG7 4RA Reading The Forum England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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