Active - Proposal to Strike off
Company Information for CHUCS LIMITED
3 CADOGAN GATE, LONDON, SW1X 0AS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHUCS LIMITED | |
Legal Registered Office | |
3 CADOGAN GATE LONDON SW1X 0AS Other companies in W1B | |
Company Number | 07264615 | |
---|---|---|
Company ID Number | 07264615 | |
Date formed | 2010-05-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/05/2019 | |
Account next due | 30/05/2021 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-14 07:13:55 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHUCS BAR & GRILL LIMITED | STRATTON HOUSE 5 STRATTON STREET LONDON W1J 8LA | Active | Company formed on the 2013-06-07 | |
![]() |
CHUCS PTE. LTD. | BAYSHORE ROAD Singapore 469993 | Active | Company formed on the 2021-03-01 |
CHUCS RESTAURANTS LIMITED | STRATTON HOUSE 5 STRATTON STREET LONDON W1J 8LA | Active | Company formed on the 2020-04-24 | |
CHUCS TRADING 2019 LIMITED | STRATTON HOUSE 5 STRATTON STREET LONDON W1J 8LA | Active | Company formed on the 2013-05-15 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES FINCH |
||
ANDREW DANIEL WOLFSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM BENT |
Director | ||
RICHARD FRANCIS TOWNSEND COLES |
Company Secretary | ||
FARID ALEXANDER KOPPEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOMPSON FINCH LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Dissolved 2016-11-22 | |
FINCH & PARTNERS CORPORATE CREATIVE LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
CHARLES FINCH CREATIVE LIMITED | Director | 2014-12-15 | CURRENT | 2014-12-15 | Active | |
CHUCS BAR & GRILL LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Active | |
TBCASAP LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2014-08-19 | |
PINK SANDS FILMS LIMITED | Director | 2012-07-09 | CURRENT | 2012-07-09 | Active | |
CP FINCH LIMITED | Director | 2010-05-25 | CURRENT | 2010-05-25 | Dissolved 2014-08-19 | |
FP REALISATIONS 2015 LIMITED | Director | 2005-03-14 | CURRENT | 2005-03-14 | Liquidation | |
FINCH'S QUARTERLEY LIMITED | Director | 2003-11-03 | CURRENT | 2003-10-21 | Active | |
PROJECT EXHAUST LIMITED | Director | 2014-09-19 | CURRENT | 2012-05-22 | In Administration/Administrative Receiver | |
CHUCS BAR & GRILL LIMITED | Director | 2013-10-28 | CURRENT | 2013-06-07 | Active | |
BOAT INTERNATIONAL BUSINESS LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active | |
JP-UK DELIVERY LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Dissolved 2018-01-09 | |
JP-UK LIMITED | Director | 2011-06-15 | CURRENT | 2011-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH06 | Cancellation of shares. Statement of capital on 2019-06-26 GBP 28,731.10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/18 TO 30/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ADAM DAICHES DUBENS | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/16 STATEMENT OF CAPITAL;GBP 28731.1 | |
SH01 | 11/07/16 STATEMENT OF CAPITAL GBP 28731.10 | |
ANNOTATION | Replacement | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 26/07/16 | |
RES10 | Resolutions passed:
| |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/16 FROM 3 Cadogan Gate 3 Cadogan Gate London SW1X 0AS United Kingdom | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 25397.77 | |
SH01 | 11/07/16 STATEMENT OF CAPITAL GBP 25397.77 | |
RES01 | ADOPT ARTICLES 27/06/2016 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 25397.77 | |
SH01 | 27/06/16 STATEMENT OF CAPITAL GBP 25397.77 | |
SH01 | 27/06/16 STATEMENT OF CAPITAL GBP 25397.77 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/16 FROM 1st Floor, the Economist Building 25 st. James's Street London SW1A 1HA England | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/15 FROM 35 Heddon Street London W1B 4BR | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 33.31 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 33.31 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD COLES | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM BENT | |
RES01 | ADOPT ARTICLES 14/01/2014 | |
SH01 | 14/01/14 STATEMENT OF CAPITAL GBP 33.31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072646150001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FARID KOPPEL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 25/05/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
SH01 | 28/12/12 STATEMENT OF CAPITAL GBP 12.59 | |
AP01 | DIRECTOR APPOINTED MR FARID ALEXANDER KOPPEL | |
AP03 | SECRETARY APPOINTED MR RICHARD FRANCIS TOWNSEND COLES | |
AR01 | 25/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 25/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BENT / 24/03/2011 | |
SH01 | 26/05/10 STATEMENT OF CAPITAL GBP 10.81 | |
SH01 | 21/01/11 STATEMENT OF CAPITAL GBP 10.81 | |
SH01 | 26/05/10 STATEMENT OF CAPITAL GBP 10.81 | |
SH01 | 26/05/10 STATEMENT OF CAPITAL GBP 10.81 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PEMBROKE VCT PLC |
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 CHUCS LIMITED
The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as CHUCS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 61021090 | Women's or girls' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles, of wool or fine animal hair, knitted or crocheted (excl. suits, ensembles, jackets, blazers, dresses, skirts, divided skirts, trousers, bib and brace overalls) | ||
![]() | 62105000 | Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories) | ||
![]() | 64039111 | Footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle but not the calf, with in-soles of < 24 cm in length (excl. incorporating a protective metal toecap, sports footwear, orthopaedic footwear and toy footwear) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |