Cholakov And Sons Limited
Private Limited Company
Cholakov And Sons Limited
46 Coleridge Road
London
N12 8DE
Company Name | Cholakov And Sons Limited |
---|
Company Status | Dissolved 2018 |
---|
Company Number | 10728462 |
---|
Incorporation Date | 18 April 2017 |
---|
Dissolution Date | 25 September 2018 (active for 1 year, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Fruit and Vegetables |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 April |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 46 Coleridge Road London N12 8DE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Finchley and Golders Green |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 April |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5131) | Wholesale of fruit and vegetables |
---|
SIC 2007 (46310) | Wholesale of fruit and vegetables |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5132) | Wholesale of meat and meat products |
---|
SIC 2007 (46320) | Wholesale of meat and meat products |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7460) | Investigation & security |
---|
SIC 2007 (80100) | Private security activities |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2007 (80200) | Security systems service activities |
---|
25 September 2018 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 July 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 May 2017 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 46 Coleridge Road London N12 8DE on 18 May 2017 | 1 page |
---|
18 May 2017 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 46 Coleridge Road London N12 8DE on 18 May 2017 | 1 page |
---|
18 April 2017 | Incorporation Statement of capital on 2017-04-18 | 31 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—