Chadlington Abc Enterprises Ltd

General information

Name:

Chadlington Abc Enterprises Limited

Office Address:

117 Arlington Road NW1 7ET London

Number: 08433432

Incorporation date: 2013-03-07

Dissolution date: 2020-03-03

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Chadlington Abc Enterprises began its operations in the year 2013 as a Private Limited Company with reg. no. 08433432. This firm's headquarters was situated in London at 117 Arlington Road. This Chadlington Abc Enterprises Ltd firm had been operating offering its services for at least seven years.

Within the following limited company, a number of director's assignments had been met by Jose G., William F., Carolyn G. and Charlotte T.. Amongst these four individuals, William F. had administered the limited company for the longest period of time, having become a vital addition to company's Management Board on March 2013.

Executives who had control over the firm were as follows: Charlotte T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jose G. had substantial control or influence over the company. Carolyn G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Trade marks

Trademark UK00003060084
Trademark image:-
Trademark name:MR GLUE
Status:Application Published
Filing date:2014-06-16
Owner name:Chadlington ABC Enterprises Ltd
Owner address:117 Arlington Rd, London, United Kingdom, NW1 7ET

Financial data based on annual reports

Company staff

Jose G.

Role: Director

Appointed: 20 March 2014

Latest update: 20 January 2024

William F.

Role: Director

Appointed: 07 March 2013

Latest update: 20 January 2024

Carolyn G.

Role: Director

Appointed: 07 March 2013

Latest update: 20 January 2024

Charlotte T.

Role: Director

Appointed: 07 March 2013

Latest update: 20 January 2024

People with significant control

Charlotte T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jose G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Carolyn G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 17 April 2020
Confirmation statement last made up date 03 April 2019
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 2013-03-07
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 24 November 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, March 2020
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Micro Business Team Ltd

Address:

71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

Covent Garden

Search other companies

Services (by SIC Code)

  • 58110 : Book publishing
6
Company Age

Similar companies nearby

Closest companies