Chf Trading Limited

General information

Name:

Chf Trading Ltd

Office Address:

No 15 1st Floor Princeton Mews 167 169 London Road KT2 6PT Kingston On Thames

Number: 07653290

Incorporation date: 2011-06-01

Dissolution date: 2019-06-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07653290 thirteen years ago, Chf Trading Limited had been a private limited company until 4th June 2019 - the day it was dissolved. The business latest office address was No 15 1st Floor, Princeton Mews 167 169 London Road Kingston On Thames.

Paul J. and Seema K. were registered as the firm's directors and were managing the firm from 2011 to 2019.

The companies with significant control over this firm were as follows: Childrens Hope Foundation owned over 3/4 of company shares. This business could have been reached in London at Palmer Place, N7 8DH and was registered as a PSC under the reg no 3295669.

Financial data based on annual reports

Company staff

Paul J.

Role: Director

Appointed: 13 July 2011

Latest update: 19 October 2023

Seema K.

Role: Director

Appointed: 01 June 2011

Latest update: 19 October 2023

Asvin P.

Role: Secretary

Appointed: 01 June 2011

Latest update: 19 October 2023

People with significant control

Childrens Hope Foundation
Address: 15 Palmer Place, London, N7 8DH, England
Legal authority Companies Act 1985 And 1989
Legal form Company Limited By Guarantee
Country registered England
Place registered Compaanies House
Registration number 3295669
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 15 June 2019
Confirmation statement last made up date 01 June 2018
Annual Accounts 13 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 December 2014
Annual Accounts 15 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 November 2015
Annual Accounts 11 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 February 2013
Annual Accounts 21 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, June 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
8
Company Age

Similar companies nearby

Closest companies