CHAPLINS INTERIOR ARCHITECTURE LIMITED

CHAPLINS INTERIOR ARCHITECTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCHAPLINS INTERIOR ARCHITECTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07337119
    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 CHAPLINS INTERIOR ARCHITECTURE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CHAPLINS INTERIOR ARCHITECTURE LIMITED located?

    Registered Office Address
    Unit 3 Phoenix Works
    Cornwall Road
    HA5 4UH Hatch End
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHAPLINS INTERIOR ARCHITECTURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for CHAPLINS INTERIOR ARCHITECTURE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHAPLINS INTERIOR ARCHITECTURE 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

    Accounts made up to Aug 31, 2013

    4 pagesAA

    Annual return made up to Aug 05, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital on Aug 15, 2013

    • Capital: GBP 4
    SH01

    Registered office address changed from 477-507 Uxbridge Road Hatch End Middlesex HA5 4JS on Nov 22, 2012

    1 pagesAD01

    Accounts made up to Aug 31, 2012

    4 pagesAA

    Annual return made up to Aug 05, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Stephen Robert Sherman on Feb 03, 2012

    2 pagesCH01

    Director's details changed for Mrs Claire Frances Sherman on Feb 03, 2012

    2 pagesCH01

    Director's details changed for Mrs Claire Frances Sherman on Feb 03, 2012

    2 pagesCH01

    Director's details changed for Stephen Robert Sherman on Feb 03, 2012

    2 pagesCH01

    Accounts made up to Aug 31, 2011

    4 pagesAA

    Annual return made up to Aug 05, 2011 with full list of shareholders

    7 pagesAR01

    Statement of capital following an allotment of shares on Aug 05, 2010

    • Capital: GBP 4
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 05, 2010

    • Capital: GBP 2
    4 pagesSH01

    Appointment of Stephen Robert Sherman as a director

    3 pagesAP01

    Appointment of Simon Chaplin as a director

    3 pagesAP01

    Appointment of Mrs Claire Frances Sherman as a director

    3 pagesAP01

    Appointment of Mr Philip Alexander Nisbett as a director

    3 pagesAP01

    Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on Oct 20, 2010

    2 pagesAD01

    Termination of appointment of Cetc (Nominees) Limited as a secretary

    1 pagesTM02

    Termination of appointment of City Executor & Trustee Company Limited as a director

    1 pagesTM01

    Termination of appointment of Christine Dilworth as a director

    1 pagesTM01

    Incorporation

    18 pagesNEWINC

    Who are the officers of CHAPLINS INTERIOR ARCHITECTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPLIN, Simon
    High Elms Close
    HA5 2DG Northwood
    2
    Middlesex
    Director
    High Elms Close
    HA5 2DG Northwood
    2
    Middlesex
    EnglandBritish105363770001
    NISBETT, Philip Alexander
    The Mount
    WD3 4DW Rickmansworth
    12
    Hertfordshire
    Director
    The Mount
    WD3 4DW Rickmansworth
    12
    Hertfordshire
    EnglandBritish36336880001
    SHERMAN, Claire Frances
    Phoenix Works
    Cornwall Road
    HA5 4UH Hatch End
    Unit 3
    Middlesex
    United Kingdom
    Director
    Phoenix Works
    Cornwall Road
    HA5 4UH Hatch End
    Unit 3
    Middlesex
    United Kingdom
    EnglandBritish29040590002
    SHERMAN, Stephen Robert
    Phoenix Works
    Cornwall Road
    HA5 4UH Hatch End
    Unit 3
    Middlesex
    United Kingdom
    Director
    Phoenix Works
    Cornwall Road
    HA5 4UH Hatch End
    Unit 3
    Middlesex
    United Kingdom
    EnglandBritish41321240003
    CETC (NOMINEES) LIMITED
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Secretary
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2281460
    153206420001
    DILWORTH, Christine Elizabeth
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritish149260220001
    CITY EXECUTOR & TRUSTEE COMPANY LIMITED
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1031032
    153206410001

    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