Dissolved 2018-02-27
Company Information for CHICSTAR LIMITED
MIDDLESEX, ENGLAND, HA3,
|
Company Registration Number
04908143
Private Limited Company
Dissolved Dissolved 2018-02-27 |
Company Name | |
---|---|
CHICSTAR LIMITED | |
Legal Registered Office | |
MIDDLESEX ENGLAND | |
Company Number | 04908143 | |
---|---|---|
Date formed | 2003-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-09-30 | |
Date Dissolved | 2018-02-27 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-30 23:53:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HASMITA RAJANI |
||
CHARLES BURKARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVELYNE DETRUCHE |
Director | ||
CHRISTIANE SCHREYER |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEVA MARINE LIMITED | Company Secretary | 2009-08-03 | CURRENT | 2009-08-03 | Dissolved 2014-09-09 | |
SERNICOM LIMITED | Company Secretary | 2009-05-19 | CURRENT | 2009-05-19 | Dissolved 2013-11-06 | |
HARTWOODY LIMITED | Company Secretary | 2009-04-02 | CURRENT | 2007-06-27 | Dissolved 2016-04-11 | |
SPIRIT OF SEA LIMITED | Company Secretary | 2009-03-31 | CURRENT | 2009-03-31 | Dissolved 2016-05-10 | |
MEDITERRANEAN SEAHORSE LIMITED | Company Secretary | 2009-01-27 | CURRENT | 2009-01-27 | Dissolved 2016-05-31 | |
FEAZE LIMITED | Company Secretary | 2008-10-29 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
TRANSACT-IT LIMITED | Company Secretary | 2008-09-22 | CURRENT | 2002-05-21 | Dissolved 2015-12-15 | |
SUN & SEA LIMITED | Company Secretary | 2008-05-09 | CURRENT | 2008-05-09 | Dissolved 2016-05-10 | |
STELLA LUXURY CHARTER LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2007-12-13 | Dissolved 2016-05-24 | |
STELLA DUCET LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Dissolved 2015-07-07 | |
GLOBAL YACHT CHARTERING LIMITED | Company Secretary | 2007-10-16 | CURRENT | 2007-10-16 | Dissolved 2016-04-19 | |
MASCARET LTD | Company Secretary | 2007-10-02 | CURRENT | 2007-10-02 | Dissolved 2013-08-20 | |
ONLY ONE TWO LIMITED | Company Secretary | 2007-08-02 | CURRENT | 2007-08-02 | Dissolved 2014-03-11 | |
F.U.A. LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2014-05-27 | |
LINDSTOCK LIMITED | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2014-12-02 | |
GAMESET LIMITED | Company Secretary | 2006-12-19 | CURRENT | 2005-04-14 | Active | |
TRANSHIP LIMITED | Company Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Dissolved 2013-09-03 | |
GLORYSEA LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Active | |
CLIMATE ENTERPRISES LIMITED | Company Secretary | 2006-11-24 | CURRENT | 2006-11-24 | Dissolved 2016-08-16 | |
RAYNE YACHTS LIMITED | Company Secretary | 2006-11-24 | CURRENT | 2006-11-24 | Active | |
MISTRALOU LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Dissolved 2015-07-07 | |
RYX YACHTS LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2006-07-10 | Dissolved 2014-05-20 | |
LUNARECLIPSE LIMITED | Company Secretary | 2006-06-15 | CURRENT | 1997-11-04 | Active | |
DENNIS WARWICK LIMITED | Company Secretary | 2006-05-24 | CURRENT | 2006-05-24 | Dissolved 2018-08-07 | |
ABO SERVICES LIMITED | Company Secretary | 2006-04-12 | CURRENT | 2006-04-12 | Dissolved 2016-03-01 | |
GANGSPILL LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2006-04-06 | Dissolved 2015-04-07 | |
INCHQUEST LIMITED | Company Secretary | 2005-09-19 | CURRENT | 2005-07-06 | Active | |
MAXIFLEUR LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
ECOAWARE LIMITED | Company Secretary | 2005-01-14 | CURRENT | 2002-02-26 | Active - Proposal to Strike off | |
METROLORD LIMITED | Company Secretary | 2004-11-24 | CURRENT | 2004-08-16 | Active | |
FIELDBROOK LIMITED | Company Secretary | 2004-07-27 | CURRENT | 2001-11-06 | Active | |
RANGE TRADING LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2001-09-12 | Dissolved 2013-09-06 | |
JAY RAJANI LIMITED | Company Secretary | 1997-10-01 | CURRENT | 1997-04-02 | Active | |
SAIDA PROPERTY LIMITED | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active | |
FINGEST LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active | |
OCKER LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active | |
PERVIER LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
FIVESTARS MARINE LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active - Proposal to Strike off | |
BROTHERS MARITIME LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
SOLANO LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Dissolved 2016-05-10 | |
HALMALLILE LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Dissolved 2017-06-06 | |
SHAFTBROWN LIMITED | Director | 2013-12-31 | CURRENT | 1982-09-20 | Active - Proposal to Strike off | |
MEDIAFIN LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-16 | Dissolved 2017-03-28 | |
HOLCAD MARINE LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-30 | Active | |
ROBALE MARINE LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Dissolved 2017-04-25 | |
WAFT MARINE LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | Active - Proposal to Strike off | |
MARINE YACHTING PLEASURE LIMITED | Director | 2013-03-27 | CURRENT | 2012-10-04 | Active | |
EMBOLON LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Active - Proposal to Strike off | |
TRUMANN INVESTMENTS LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2018-05-01 | |
HUDSON MARINE LIMITED | Director | 2013-01-07 | CURRENT | 2013-01-07 | Active | |
EUROKA YACHT LIMITED | Director | 2012-10-29 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
TOGGLE YACHT LIMITED | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active - Proposal to Strike off | |
TOSCAVIVA LTD | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
JANIKA SHIPPING LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Dissolved 2014-05-20 | |
SCOWING LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Active | |
METROLORD (UK) LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active | |
KILLICK YACHTING LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active | |
FOUR WYNDS LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
TRANSHIP LIMITED | Director | 2006-12-14 | CURRENT | 2006-12-14 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 246A KENTON ROAD HARROW MIDDLESEX HA3 8BY | |
AP01 | DIRECTOR APPOINTED MR CHARLES BURKARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYNE DETRUCHE | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM NORTHWICK HOUSE 191-193 KENTON ROAD KENTON HARROW MIDDLESEX HA3 0EY | |
LATEST SOC | 18/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/09/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HASMITA RAJANI / 29/08/2013 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS EVELYNE DETRUCHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE SCHREYER | |
AR01 | 23/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTIANE SCHREYER / 09/01/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MISC | RESCINDING 882 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 27/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.17 | 91 |
MortgagesNumMortOutstanding | 1.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 50100 - Sea and coastal passenger water transport
Creditors Due After One Year | 2011-10-01 | £ 1,503,460 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 673,318 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHICSTAR LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 278,429 |
Current Assets | 2011-10-01 | £ 278,429 |
Fixed Assets | 2011-10-01 | £ 825,070 |
Shareholder Funds | 2011-10-01 | £ 1,073,279 |
Tangible Fixed Assets | 2011-10-01 | £ 825,070 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as CHICSTAR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |