CHATSWORTH ROAD TRADERS AND RESIDENTS ASSOCIATION CIC
Overview
| Company Name | CHATSWORTH ROAD TRADERS AND RESIDENTS ASSOCIATION CIC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08087117 |
| 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 CHATSWORTH ROAD TRADERS AND RESIDENTS ASSOCIATION CIC?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is CHATSWORTH ROAD TRADERS AND RESIDENTS ASSOCIATION CIC located?
| Registered Office Address | C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place E14 9NN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHATSWORTH ROAD TRADERS AND RESIDENTS ASSOCIATION CIC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for CHATSWORTH ROAD TRADERS AND RESIDENTS ASSOCIATION CIC?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 29, 2024 |
What are the latest filings for CHATSWORTH ROAD TRADERS AND RESIDENTS ASSOCIATION CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 12 pages | AA | ||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 11 pages | AA | ||
Termination of appointment of James Mark Purnell as a director on Jun 18, 2022 | 1 pages | TM01 | ||
Appointment of Philip James Daniel as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Damian Jon Patchell as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 56 Chatsworth Road, Clapton, Hackney, London, E5 0LS to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on May 19, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2021 | 15 pages | AA | ||
Total exemption full accounts made up to May 31, 2020 | 14 pages | AA | ||
Total exemption full accounts made up to May 31, 2019 | 14 pages | AA | ||
Confirmation statement made on May 29, 2021 with no updates | 2 pages | CS01 | ||
Administrative restoration application | 3 pages | RT01 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 14 pages | AA | ||
Confirmation statement made on May 29, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 15 pages | AA | ||
Confirmation statement made on May 29, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2016 | 14 pages | AA | ||
Who are the officers of CHATSWORTH ROAD TRADERS AND RESIDENTS ASSOCIATION CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANIEL, Philip James | Director | Suite 5, 5th Floor, City Reach 5 Greenwich View Place E14 9NN London C/O The Accountancy Partnership England | England | British | 298124070001 | |||||
| ZIANE, Louisa | Secretary | Chatsworth Road E5 0LS Hackney 56 London Uk | 169503350001 | |||||||
| BULL, Robert Samuel | Director | 172 Daubeney Road E5 0EN London Flat 1005 Landmark Heights Greater London Uk | United Kingdom | British | 180537900002 | |||||
| CHALIDZE, Maira | Director | Rushmore Road E5 0HB London 184 Uk | Uk | British & American | 169503370001 | |||||
| CUNNINGHAM, Diane | Director | 56 Chatsworth Road E5 0LS London L'Epicerie56 Uk | England | United Kingdom | 169503400001 | |||||
| MILLS, Elan Silva | Director | Chatsworth Road E5 0LS London 56 | England/London | British | 169503380001 | |||||
| O'DRISCOLL, Niall Thomas | Director | 56 Chatsworth Road E5 0LS London L'Epicerie 56 | England | Irish | 92742070001 | |||||
| PATCHELL, Damian Jon | Director | Chatsworth Road E5 0LS London 56 England | England | British | 139149320001 | |||||
| PURNELL, James Mark | Director | Chatsworth Road E5 0LS London 56 United Kingdom | United Kingdom | British | 180239080001 | |||||
| SENDZIKAS, Leon | Director | Harry Zeital Way E5 9RQ London Flat 3 Waterfront House Uk | United Kingdom | British | 169503420001 | |||||
| SMITH, Katie Louise | Director | 56 Chatsworth Road E5 0LS London L'Epicerie 56 Uk | Uk | British | 169503430001 | |||||
| ZENTAR, Remy Claude Jean-Luc | Director | Chatsworth Road E5 0LS London 56 | United Kingdom | French | 153649780001 |
What are the latest statements on persons with significant control for CHATSWORTH ROAD TRADERS AND RESIDENTS ASSOCIATION CIC?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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