UKBizDB.co.uk

CHIKTOPIA LIMITED

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

This company is commonly known as Chiktopia Limited. The company was founded 6 years ago and was given the registration number 11363785. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CHIKTOPIA LIMITED
Company Number:11363785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 May 2018
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Secretary07 May 2019Active
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director13 August 2018Active
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director01 June 2018Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Secretary13 August 2018Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary15 May 2018Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Secretary13 July 2018Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director29 July 2019Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director15 May 2018Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 February 2019Active

People with Significant Control

Mrs Lindsay Jane Lilley
Notified on:02 May 2019
Status:Active
Date of birth:October 1970
Nationality:British
Address:Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Lilley
Notified on:13 July 2018
Status:Active
Date of birth:June 1973
Nationality:British
Address:Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Daniel Einzig
Notified on:15 May 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved liquidation.

Download
2022-07-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-06Insolvency

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

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-02Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-07-15Address

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

Download
2020-06-18Address

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

Download
2020-06-16Resolution

Resolution.

Download
2020-06-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-13Capital

Second filing capital allotment shares.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-11Capital

Capital allotment shares.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-11Officers

Appoint person director company with name date.

Download
2019-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-08Persons with significant control

Change to a person with significant control.

Download
2019-06-08Capital

Capital allotment shares.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Officers

Appoint person secretary company with name date.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2018-12-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.