Chs Consultancy Services Ltd

General information

Name:

Chs Consultancy Services Limited

Office Address:

Neum Insolvency Suite 9 Amba House HA1 1BA Harrow

Number: 06399602

Incorporation date: 2007-10-15

Dissolution date: 2022-10-20

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Neum Insolvency, Harrow HA1 1BA Chs Consultancy Services Ltd was categorised as a Private Limited Company and issued a 06399602 registration number. It was created on 2007-10-15. Chs Consultancy Services Ltd had existed in the UK for at least fifteen years.

Jadavji B. was this specific company's managing director, appointed in 2007 in October.

Executives who had control over the firm were as follows: Jadavji B. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Vasanti B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Vasanti B.

Role: Secretary

Appointed: 15 October 2007

Latest update: 30 September 2023

Jadavji B.

Role: Director

Appointed: 15 October 2007

Latest update: 30 September 2023

People with significant control

Jadavji B.
Notified on 30 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Vasanti B.
Notified on 11 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 22 November 2020
Confirmation statement last made up date 11 October 2019
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 November 2014
Annual Accounts 16 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 16 November 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 October 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
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

72 Glenthorne Road

Post code:

N11 3HJ

City / Town:

Friern Barnet

HQ address,
2014

Address:

72 Glenthorne Road

Post code:

N11 3HJ

City / Town:

Friern Barnet

HQ address,
2015

Address:

72 Glenthorne Road

Post code:

N11 3HJ

City / Town:

Friern Barnet

HQ address,
2016

Address:

72 Glenthorne Road

Post code:

N11 3HJ

City / Town:

Friern Barnet

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
15
Company Age

Closest Companies - by postcode