Company NameNicholas Chatten Consultants Limited
Company StatusDissolved
Company Number05675524
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Chatten
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn High Street
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0EA
Secretary NameSuzanne Marie Hirst
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleOccupational Therapist
Correspondence AddressThe Old Barn High Street
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0EA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressThe Old Barn High Street
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0EA
RegionEast of England
ConstituencyClacton
CountyEssex
ParishThorpe-le-Soken
WardBeaumont and Thorpe
Built Up AreaThorpe-le-Soken

Shareholders

1 at 1Nicholas Chatten
100.00%
Ordinary

Financials

Year2014
Net Worth£43,724
Cash£52,606

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 May 2011Voluntary strike-off action has been suspended (1 page)
27 May 2011Voluntary strike-off action has been suspended (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
14 April 2011Application to strike the company off the register (3 pages)
14 April 2011Application to strike the company off the register (3 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(3 pages)
14 January 2011Registered office address changed from 7 st Margarets Road London E12 5DR on 14 January 2011 (1 page)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(3 pages)
14 January 2011Registered office address changed from 7 St Margarets Road London E12 5DR on 14 January 2011 (1 page)
13 January 2011Director's details changed for Mr Nicholas Chatten on 3 July 2010 (2 pages)
13 January 2011Director's details changed for Mr Nicholas Chatten on 3 July 2010 (2 pages)
13 January 2011Secretary's details changed for Suzanne Marie Hirst on 3 July 2010 (1 page)
13 January 2011Secretary's details changed for Suzanne Marie Hirst on 3 July 2010 (1 page)
13 January 2011Secretary's details changed for Suzanne Marie Hirst on 3 July 2010 (1 page)
13 January 2011Director's details changed for Mr Nicholas Chatten on 3 July 2010 (2 pages)
14 February 2010Director's details changed for Nicholas Chatten on 1 January 2010 (2 pages)
14 February 2010Director's details changed for Nicholas Chatten on 1 January 2010 (2 pages)
14 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Nicholas Chatten on 1 January 2010 (2 pages)
14 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2009Return made up to 13/01/09; full list of members (3 pages)
2 February 2009Return made up to 13/01/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2008Return made up to 13/01/08; full list of members (3 pages)
28 March 2008Return made up to 13/01/08; full list of members (3 pages)
20 February 2007Return made up to 13/01/07; full list of members (2 pages)
20 February 2007Return made up to 13/01/07; full list of members (2 pages)
10 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 February 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
13 January 2006Incorporation (14 pages)
13 January 2006Incorporation (14 pages)