UKBizDB.co.uk

CHA CHA MOON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cha Cha Moon Limited. The company was founded 17 years ago and was given the registration number 05889082. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:CHA CHA MOON LIMITED
Company Number:05889082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 July 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Office D, Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D, Beresford House, Town Quay, SO14 2AQ

Director11 December 2009Active
Office D, Beresford House, Town Quay, SO14 2AQ

Director26 September 2006Active
Flat 1, 39 Charlotte Street, London, W1T 1KR

Director27 July 2006Active
10, Denning Close, St Johns Wood, London, NW8 9PJ

Secretary26 September 2006Active
Flat 5 Hydra Building, 10 Hardwick Street, London, EC1R 4RB

Secretary27 July 2006Active
28 Leman Street, London, E1 8ER

Corporate Secretary23 January 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 July 2006Active
3, Willen Field Road, Park Royal, London, United Kingdom, NW10 7BQ

Director12 April 2016Active
3, Willen Field Road, Park Royal, London, United Kingdom, NW10 7BQ

Director15 March 2016Active
3, Willen Field Road, Park Royal, London, United Kingdom, NW10 7BQ

Director13 October 2015Active
3, Willen Field Road, Park Royal, London, United Kingdom, NW10 7BQ

Director26 April 2016Active
3, Willen Field Road, Park Royal, London, United Kingdom, NW10 7BQ

Director12 April 2016Active
3, Willen Field Road, Park Royal, London, United Kingdom, NW10 7BQ

Director15 March 2016Active
3, Willen Field Road, Park Royal, London, United Kingdom, NW10 7BQ

Director13 October 2015Active
5th Floor, 85-86 Newman Street, London, England, W1T 3EX

Director22 October 2015Active
10, Denning Close, St Johns Wood, London, NW8 9PJ

Director26 September 2006Active
3, Willen Field Road, Park Royal, London, United Kingdom, NW10 7BQ

Director26 April 2016Active
17 Salwa Street, Block 4, Kuwait,

Director26 September 2006Active

People with Significant Control

Mrs Fadwa Al Homaizi
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:Kuwaiti
Address:Office D, Beresford House, Town Quay, SO14 2AQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-15Gazette

Gazette dissolved liquidation.

Download
2022-04-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-04Address

Change registered office address company with date old address new address.

Download
2019-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-01Resolution

Resolution.

Download
2019-11-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-14Mortgage

Mortgage satisfy charge full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type full.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-11-07Accounts

Accounts with accounts type full.

Download
2016-11-03Officers

Termination director company with name termination date.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-22Officers

Termination director company with name termination date.

Download
2016-05-22Officers

Termination director company with name termination date.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2016-04-26Officers

Appoint person director company with name date.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2016-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.