This company is commonly known as Chg 5 Limited. The company was founded 20 years ago and was given the registration number 04918556. The firm's registered office is in LONDON. You can find them at Suite C 1, Lindsey Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CHG 5 LIMITED |
---|---|---|
Company Number | : | 04918556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2003 |
End of financial year | : | 24 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite C 1, Lindsey Street, London, EC1A 9HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite C 1, Lindsey Street, London, EC1A 9HP | Secretary | 01 January 2014 | Active |
Suite C 1, Lindsey Street, London, EC1A 9HP | Secretary | 01 May 2014 | Active |
30 Colham Road, Hillingdon, UB8 3WQ | Secretary | 28 October 2003 | Active |
Suite C 1, Lindsey Street, London, EC1A 9HP | Secretary | 28 June 2004 | Active |
12 Great James Street, London, WC1N 3DR | Corporate Nominee Secretary | 01 October 2003 | Active |
49, Parliament Hill, Hampstead, London, NW3 2TB | Director | 28 October 2003 | Active |
Suite C 1, Lindsey Street, London, EC1A 9HP | Director | 27 November 2014 | Active |
Suite C 1, Lindsey Street, London, EC1A 9HP | Director | 01 February 2020 | Active |
Halfway House, Midrand, Johannesburg, South Africa, | Director | 07 October 2016 | Active |
2 The Listons, Liston Road, Marlow, England, SL7 1FD | Director | 07 October 2016 | Active |
St Marys House, 42 Vicarage Crescent, London, SW11 3LD | Director | 27 October 2010 | Active |
12 Great James Street, London, WC1N 3DR | Nominee Director | 01 October 2003 | Active |
Suite C 1, Lindsey Street, London, EC1A 9HP | Director | 27 November 2014 | Active |
Suite C 1, Lindsey Street, London, EC1A 9HP | Director | 31 December 2017 | Active |
8 Setterington Road, Fulham, London, SW6 3BA | Director | 10 October 2003 | Active |
St Marys House, 42 Vicarage Crescent, London, SW11 3LD | Director | 27 October 2010 | Active |
Suite C 2nd Floor, 1 Lindsey Street, London, EC1A 9HP | Director | 27 October 2010 | Active |
Gbk Restaurants Limited | ||
Notified on | : | 28 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite C 1, Lindsey Street, London, England, EC1A 9HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-27 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-13 | Officers | Appoint person director company with name date. | Download |
2018-01-13 | Officers | Termination director company with name termination date. | Download |
2017-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-08 | Officers | Appoint person director company with name date. | Download |
2016-11-07 | Officers | Termination director company with name termination date. | Download |
2016-11-07 | Officers | Termination director company with name termination date. | Download |
2016-11-07 | Officers | Appoint person director company with name date. | Download |
2016-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.