About

Registered Number: 08233035
Date of Incorporation: 28/09/2012 (11 years and 9 months ago)
Company Status: Liquidation
Registered Address: Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

 

Cheriton Ltd was established in 2012, it's status in the Companies House registry is set to "Liquidation". The current directors of Cheriton Ltd are Cambell, Daniel, Mann, Harpaul Singh, Singh, Jaspal, Adda, Diana, Addam, Sarah, Anderson, Smith, Mann, Harpaul Singh, Pandek, Anita, Pandek, Anita, Sambi, Dalbir Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMBELL, Daniel 14 June 2018 - 1
ADDA, Diana 28 September 2012 08 May 2014 1
ADDAM, Sarah 30 November 2014 01 March 2015 1
ANDERSON, Smith 01 November 2016 20 May 2017 1
MANN, Harpaul Singh 14 January 2016 25 November 2016 1
PANDEK, Anita 14 January 2016 08 February 2016 1
PANDEK, Anita 07 May 2014 28 June 2014 1
SAMBI, Dalbir Singh 20 May 2017 16 August 2019 1
Secretary Name Appointed Resigned Total Appointments
MANN, Harpaul Singh 01 September 2015 11 January 2016 1
SINGH, Jaspal 01 March 2015 01 September 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 January 2020
RESOLUTIONS - N/A 14 January 2020
LIQ02 - N/A 14 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2020
TM01 - Termination of appointment of director 02 September 2019
DISS40 - Notice of striking-off action discontinued 24 August 2019
CS01 - N/A 23 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 09 April 2019
AA - Annual Accounts 14 July 2018
AP01 - Appointment of director 25 June 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 14 January 2018
CS01 - N/A 25 May 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
AA - Annual Accounts 07 March 2017
DISS40 - Notice of striking-off action discontinued 07 March 2017
CS01 - N/A 05 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 30 November 2016
AA - Annual Accounts 21 March 2016
TM01 - Termination of appointment of director 08 February 2016
CH01 - Change of particulars for director 29 January 2016
CH01 - Change of particulars for director 19 January 2016
AD01 - Change of registered office address 18 January 2016
AD01 - Change of registered office address 18 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 14 January 2016
AD01 - Change of registered office address 12 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
AR01 - Annual Return 05 January 2016
DISS40 - Notice of striking-off action discontinued 23 December 2015
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AR01 - Annual Return 21 December 2015
AP03 - Appointment of secretary 27 October 2015
AP01 - Appointment of director 27 October 2015
TM02 - Termination of appointment of secretary 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AD01 - Change of registered office address 26 May 2015
AD01 - Change of registered office address 26 May 2015
AP03 - Appointment of secretary 22 May 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AP01 - Appointment of director 30 March 2015
DISS40 - Notice of striking-off action discontinued 28 February 2015
AR01 - Annual Return 25 February 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AP01 - Appointment of director 01 December 2014
AD01 - Change of registered office address 30 November 2014
TM01 - Termination of appointment of director 28 June 2014
AA - Annual Accounts 27 June 2014
AD01 - Change of registered office address 08 May 2014
AD01 - Change of registered office address 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 07 May 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AD01 - Change of registered office address 19 September 2013
AA01 - Change of accounting reference date 30 September 2012
NEWINC - New incorporation documents 28 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.