Company NameChopagram Limited
Company StatusDissolved
Company Number08205009
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameChopogram Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Carol Ailsa Barnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Business Centre 159 Albert Road
Floor 3, Suite 8
Middlesbrough
TS1 2PX
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressVictoria Business Centre 159 Albert Road
Floor 3, Suite 8
Middlesbrough
TS1 2PX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Ailsa Barnett
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (2 pages)
27 June 2016Application to strike the company off the register (2 pages)
17 September 2015Registered office address changed from 25 Aston Road Billingham Cleveland TS22 5DF to Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough TS1 2PX on 17 September 2015 (1 page)
17 September 2015Director's details changed for Ms Carol Ailsa Barnett on 1 January 2015 (2 pages)
17 September 2015Director's details changed for Ms Carol Ailsa Barnett on 1 January 2015 (2 pages)
17 September 2015Director's details changed for Ms Carol Ailsa Barnett on 1 January 2015 (2 pages)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Registered office address changed from 25 Aston Road Billingham Cleveland TS22 5DF to Victoria Business Centre 159 Albert Road Floor 3, Suite 8 Middlesbrough TS1 2PX on 17 September 2015 (1 page)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 February 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
6 June 2014Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 6 June 2014 (1 page)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 October 2013Director's details changed for Ailsa Barnett on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Ailsa Barnett on 14 October 2013 (2 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
27 September 2012Company name changed chopogram LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2012Company name changed chopogram LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2012Appointment of Ailsa Barnett as a director (2 pages)
7 September 2012Appointment of Ailsa Barnett as a director (2 pages)
6 September 2012Incorporation (21 pages)
6 September 2012Incorporation (21 pages)
6 September 2012Termination of appointment of Elizabeth Davies as a director (1 page)
6 September 2012Termination of appointment of Elizabeth Davies as a director (1 page)