This company is commonly known as Chicca Limited. The company was founded 23 years ago and was given the registration number 04172941. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 47721 - Retail sale of footwear in specialised stores.
Name | : | CHICCA LIMITED |
---|---|---|
Company Number | : | 04172941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2001 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-8, Freeman Street, Grimsby, England, DN32 7AA | Director | 01 January 2006 | Active |
53 Northway, Hampstead Garden Suburb, London, NW11 6PB | Secretary | 06 March 2001 | Active |
10-14, Accommodation Road, London, United Kingdom, NW11 8ED | Corporate Secretary | 08 November 2001 | Active |
10-14, Accommodation Road, Golders Green, London, NW11 8ED | Corporate Secretary | 01 May 2010 | Active |
5, Colindeep Lane, Colindale, London, England, NW9 6BX | Corporate Secretary | 06 July 2012 | Active |
10, - 14, Accommodation Road, London, United Kingdom, NW11 8ED | Corporate Secretary | 21 December 2010 | Active |
62a Herga Road, Wealdstone, HA3 5AS | Corporate Secretary | 06 March 2001 | Active |
Via Della Croce No 44, Roma, FOREIGN | Director | 06 March 2001 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 16 November 2003 | Active |
53 Northway, London, NW11 6PB | Director | 06 March 2001 | Active |
62a Herga Road, Wealdstone, HA3 5AS | Director | 06 March 2001 | Active |
Mr Howard John Bartrop | ||
Notified on | : | 14 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6-8, Freeman Street, Grimsby, England, DN32 7AA |
Nature of control | : |
|
Mrs Louise Pepi Grunberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX |
Nature of control | : |
|
Mrs Mary Bartrop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6-8, Freeman Street, Grimsby, England, DN32 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-07-26 | Gazette | Gazette notice voluntary. | Download |
2022-07-14 | Dissolution | Dissolution application strike off company. | Download |
2022-06-30 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-11 | Dissolution | Dissolution application strike off company. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Officers | Termination secretary company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.