CHAPLINS INTERIOR ARCHITECTURE LIMITED
Overview
| Company Name | CHAPLINS INTERIOR ARCHITECTURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07337119 |
| 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 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 Address | No |
What are the latest accounts for CHAPLINS INTERIOR ARCHITECTURE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for CHAPLINS INTERIOR ARCHITECTURE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CHAPLINS INTERIOR ARCHITECTURE 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 | ||||||||||
Accounts made up to Aug 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 05, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 477-507 Uxbridge Road Hatch End Middlesex HA5 4JS on Nov 22, 2012 | 1 pages | AD01 | ||||||||||
Accounts made up to Aug 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 05, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Stephen Robert Sherman on Feb 03, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Claire Frances Sherman on Feb 03, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Claire Frances Sherman on Feb 03, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Robert Sherman on Feb 03, 2012 | 2 pages | CH01 | ||||||||||
Accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 05, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Aug 05, 2010
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 05, 2010
| 4 pages | SH01 | ||||||||||
Appointment of Stephen Robert Sherman as a director | 3 pages | AP01 | ||||||||||
Appointment of Simon Chaplin as a director | 3 pages | AP01 | ||||||||||
Appointment of Mrs Claire Frances Sherman as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Philip Alexander Nisbett as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on Oct 20, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Cetc (Nominees) Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of City Executor & Trustee Company Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Dilworth as a director | 1 pages | TM01 | ||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||
Who are the officers of CHAPLINS INTERIOR ARCHITECTURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHAPLIN, Simon | Director | High Elms Close HA5 2DG Northwood 2 Middlesex | England | British | 105363770001 | |||||||||
| NISBETT, Philip Alexander | Director | The Mount WD3 4DW Rickmansworth 12 Hertfordshire | England | British | 36336880001 | |||||||||
| SHERMAN, Claire Frances | Director | Phoenix Works Cornwall Road HA5 4UH Hatch End Unit 3 Middlesex United Kingdom | England | British | 29040590002 | |||||||||
| SHERMAN, Stephen Robert | Director | Phoenix Works Cornwall Road HA5 4UH Hatch End Unit 3 Middlesex United Kingdom | England | British | 41321240003 | |||||||||
| CETC (NOMINEES) LIMITED | Secretary | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom |
| 153206420001 | ||||||||||
| DILWORTH, Christine Elizabeth | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | United Kingdom | British | 149260220001 | |||||||||
| CITY EXECUTOR & TRUSTEE COMPANY LIMITED | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom |
| 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