General information

Name:

Chi Projects Limited

Office Address:

The Old Exchange 234 Southchurch Road SS1 2EG Southend-on-sea

Number: 07681623

Incorporation date: 2011-06-24

Dissolution date: 2022-08-17

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at The Old Exchange, Southend-on-sea SS1 2EG Chi Projects Ltd was categorised as a Private Limited Company with 07681623 Companies House Reg No. It was started on 2011-06-24. Chi Projects Ltd had been on the British market for at least 11 years.

This specific limited company was supervised by a single managing director: Paul M., who was chosen to lead the company 13 years ago.

Paul M. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 24 June 2011

Latest update: 18 April 2024

People with significant control

Paul M.
Notified on 24 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 08 July 2021
Confirmation statement last made up date 24 June 2020
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 March 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 April 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 January 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 6 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Hollyhocks Cottage Haseley Knob

Post code:

CV35 7NJ

City / Town:

Warwick

HQ address,
2013

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2014

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2015

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2016

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
11
Company Age

Closest Companies - by postcode