About

Registered Number: 04391930
Date of Incorporation: 11/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: C/O Hermes Administration, Services Ltd, Lloyds Chambers, 1 Portsoken Street London, E1 8HZ

 

Having been setup in 2002, Cheapside House No 1 Ltd are based in Lloyds Chambers in 1 Portsoken Street London, it's status at Companies House is "Dissolved". This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 01 February 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AA - Annual Accounts 03 July 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 18 December 2013
CH01 - Change of particulars for director 20 August 2013
CH01 - Change of particulars for director 28 May 2013
AR01 - Annual Return 14 March 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 31 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 21 October 2011
AP01 - Appointment of director 15 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 23 November 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 06 August 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
AR01 - Annual Return 15 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
363a - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2002
287 - Change in situation or address of Registered Office 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2002
CERTNM - Change of name certificate 22 July 2002
395 - Particulars of a mortgage or charge 30 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.