Dissolved 2017-09-05
Company Information for CHLOE ELIZABETH INTERIORS LIMITED
WESTCLIFF-ON-SEA, ESSEX, SS0,
|
Company Registration Number
07280707
Private Limited Company
Dissolved Dissolved 2017-09-05 |
Company Name | ||
---|---|---|
CHLOE ELIZABETH INTERIORS LIMITED | ||
Legal Registered Office | ||
WESTCLIFF-ON-SEA ESSEX | ||
Previous Names | ||
|
Company Number | 07280707 | |
---|---|---|
Date formed | 2010-06-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-07-27 | |
Date Dissolved | 2017-09-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHLOE ELIZABETH CHAPMAN |
||
TRACY HABERMEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE RICHARD SMITH |
Director | ||
JANE CROFT |
Director | ||
HEIDI JACQUELINE FIRTH |
Director | ||
MATTHEW ALEXANDER GRANVILLE FIRTH |
Director | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 27/07/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2016 TO 27/07/2016 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE ELIZABETH HABERMEL / 22/06/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE ELIZABETH HABERMEL / 24/01/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/06/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS TRACY HABERMEL | |
AP01 | DIRECTOR APPOINTED MISS CHLOE ELIZABETH HABERMEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW FIRTH | |
RES15 | CHANGE OF NAME 03/11/2010 | |
CERTNM | COMPANY NAME CHANGED MANUKE LIMITED CERTIFICATE ISSUED ON 23/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEIDI FIRTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE CROFT | |
AP01 | DIRECTOR APPOINTED MR CLIVE RICHARD SMITH | |
AP01 | DIRECTOR APPOINTED MISS JANE CROFT | |
AP01 | DIRECTOR APPOINTED MATTHEW ALEXANDER GRANVILLE FIRTH | |
AP01 | DIRECTOR APPOINTED HEIDI JACQUELINE FIRTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Creditors Due Within One Year | 2012-07-01 | £ 81,272 |
---|---|---|
Provisions For Liabilities Charges | 2012-07-01 | £ 1,010 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHLOE ELIZABETH INTERIORS LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 3,936 |
Current Assets | 2012-07-01 | £ 90,759 |
Debtors | 2012-07-01 | £ 641 |
Fixed Assets | 2012-07-01 | £ 5,052 |
Shareholder Funds | 2012-07-01 | £ 13,529 |
Stocks Inventory | 2012-07-01 | £ 86,182 |
Tangible Fixed Assets | 2012-07-01 | £ 5,052 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as CHLOE ELIZABETH INTERIORS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |