Company NameChic Promotions UK Limited
Company StatusDissolved
Company Number06414504
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mohammed Hussain Shafique
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Leigh Street
Sheffield
S9 2PR
Secretary NameOlivia Alice Cooper
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address85 Wicker
Sheffield
S3 8HT
Director NameOlivia Alice Cooper
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RolePersonal Assistant
Correspondence Address85 Wicker
Sheffield
S3 8HT

Location

Registered Address25 Leigh Street
Sheffield
South Yorkshire
S9 2PR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Mohammed Hussain Shafique
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,847
Cash£2,449
Current Liabilities£16,432

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 December 2009Director's details changed for Mohammed Hussain Shafique on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Mohammed Hussain Shafique on 1 October 2009 (2 pages)
19 December 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-12-19
  • GBP 1
(4 pages)
19 December 2009Director's details changed for Mohammed Hussain Shafique on 1 October 2009 (2 pages)
19 December 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-12-19
  • GBP 1
(4 pages)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
7 December 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
7 December 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Director's Change of Particulars / mohammed shafique / 01/01/2009 / HouseName/Number was: , now: 25; Street was: 85 wicker, now: leigh street; Post Code was: S3 8HT, now: S9 2PR; Country was: , now: united kingdom (1 page)
21 May 2009Director's change of particulars / mohammed shafique / 01/01/2009 (1 page)
21 May 2009Ad 31/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 May 2009Return made up to 31/10/08; full list of members (3 pages)
21 May 2009Ad 31/10/07 gbp si 1@1=1 gbp ic 1/2 (2 pages)
21 May 2009Return made up to 31/10/08; full list of members (3 pages)
18 May 2009Registered office changed on 18/05/2009 from, 85 wicker, sheffield, S3 8HT (1 page)
18 May 2009Registered office changed on 18/05/2009 from, 85 wicker, sheffield, S3 8HT (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
31 October 2007Incorporation (17 pages)
31 October 2007Incorporation (17 pages)