Dissolved 2018-06-26
Company Information for CHORIZO EXPRESS LIMITED
LONDON, N1 8NJ,
|
Company Registration Number
07146112
Private Limited Company
Dissolved Dissolved 2018-06-26 |
Company Name | |
---|---|
CHORIZO EXPRESS LIMITED | |
Legal Registered Office | |
LONDON N1 8NJ Other companies in EC1 | |
Company Number | 07146112 | |
---|---|---|
Date formed | 2010-02-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-02-28 | |
Date Dissolved | 2018-06-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
JOHN PEREGRINE BLAKISTON HOUSTON |
||
RICHARD WALTER MINTON HAINES |
||
THOMAS HALLIFAX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAINES & BROWN BREWERY LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Dissolved 2016-01-12 | |
HAINES AND DAVIES LTD | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2015 FROM THE BASEMENT 3-4 MALLOW STREET LONDON EC1 8RQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALTER MINTON HAINES / 08/06/2012 | |
AR01 | 04/03/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM FLAT 2 26 COLE STREET LONDON SE1 4YH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALTER MINTON HAINES / 05/04/2011 | |
AR01 | 04/03/11 FULL LIST | |
SH01 | 04/02/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 04/02/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 04/02/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 04/02/10 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JOHN PEREGRINE BLAKISTON HOUSTON | |
AP01 | DIRECTOR APPOINTED THOMAS HALLIFAX | |
AP01 | DIRECTOR APPOINTED RICHARD WALTER MINTON HAINES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
Creditors Due After One Year | 2012-03-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 32,898 |
Provisions For Liabilities Charges | 2012-03-01 | £ 0 |
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 CHORIZO EXPRESS LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 2,357 |
Current Assets | 2012-03-01 | £ 4,357 |
Fixed Assets | 2012-03-01 | £ 5,231 |
Shareholder Funds | 2012-03-01 | £ 23,210 |
Tangible Fixed Assets | 2012-03-01 | £ 5,231 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as CHORIZO EXPRESS 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. |