Background WavePink WaveYellow Wave

CESAR CHAVEZ LIMITED (07242748)

CESAR CHAVEZ LIMITED (07242748) is a dissolved UK company. incorporated on 4 May 2010. with registered office in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CESAR CHAVEZ LIMITED has been registered for 15 years. Current directors include FISHER, Anthony Gwilym, MERCER, Paul, FISHER JONES GREENWOOD LLP.

Company Number
07242748
Status
dissolved
Type
ltd
Incorporated
4 May 2010
Age
15 years
Address
1a Charter Court Charter Court, Newcomen Way, Colchester, CO4 9YA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FISHER, Anthony Gwilym, MERCER, Paul, FISHER JONES GREENWOOD LLP
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CESAR CHAVEZ LIMITED

CESAR CHAVEZ LIMITED is an dissolved company incorporated on 4 May 2010 with the registered office located in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CESAR CHAVEZ LIMITED was registered 15 years ago.(SIC: 99999)

Status

dissolved

Active since 15 years ago

Company No

07242748

LTD Company

Age

15 Years

Incorporated 4 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 19 February 2024 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 July 2024 (1 year ago)
Submitted on 8 July 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester, CO4 9YA,

Previous Addresses

Norfolk House 23 Southway Colchester Essex CO2 7BA
From: 4 May 2010To: 3 April 2017
Timeline

5 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Owner Exit
May 19
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

FISHER JONES GREENWOOD LLP

Active
Newcomen Way, ColchesterCO4 9YA
Corporate secretary
Appointed 04 May 2010

FISHER, Anthony Gwilym

Active
Charter Court, Newcomen Way, ColchesterCO4 9YA
Born March 1956
Director
Appointed 04 May 2010

MERCER, Paul

Active
Charter Court, Newcomen Way, ColchesterCO4 9YA
Born October 1960
Director
Appointed 28 Jun 2024

FISHER JONES GREENWOOD LLP

Active
Newcomen Way, ColchesterCO4 9YA
Corporate director
Appointed 04 May 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Mercer

Active
Charter Court, Newcomen Way, ColchesterCO4 9YA
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024
Charter Court, Newcomen Way, ColchesterCO4 9YA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024

Mr Anthony Gwilym Fisher

Ceased
Charter Court, Newcomen Way, ColchesterCO4 9YA
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Voluntary
5 November 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 August 2024
DS01DS01
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
4 March 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 July 2019
CH04Change of Corporate Secretary Details
Legacy
3 June 2019
RP04CS01RP04CS01
Change To A Person With Significant Control
16 May 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Incorporation Company
4 May 2010
NEWINCIncorporation