Background WavePink WaveYellow Wave

CHEVIOT 121 LIMITED (10528561)

CHEVIOT 121 LIMITED (10528561) is a dissolved UK company. incorporated on 15 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHEVIOT 121 LIMITED has been registered for 9 years.

Company Number
10528561
Status
dissolved
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEVIOT 121 LIMITED

CHEVIOT 121 LIMITED is an dissolved company incorporated on 15 December 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHEVIOT 121 LIMITED was registered 9 years ago.(SIC: 68100)

Status

dissolved

Active since 9 years ago

Company No

10528561

LTD Company

Age

9 Years

Incorporated 15 December 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2020 (6 years ago)
Submitted on 2 November 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 December 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

150 Aldersgate Street London EC1A 4AB United Kingdom
From: 15 December 2016To: 29 October 2020
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Funding Round
Jan 17
Director Joined
Jan 17
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Nov 20
Director Left
Nov 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

PATEL, Chirag

Resigned
Paper Mill Buildings, LondonN1 8DW
Secretary
Appointed 15 Dec 2016
Resigned 18 Nov 2020

MONTANARO, Frank Carlos

Resigned
Paper Mill Buildings, LondonN1 8DW
Born October 1963
Director
Appointed 15 Dec 2016
Resigned 27 Nov 2020

MONTANARO, Jai

Resigned
Baker Street, LondonW1U 7EU
Born June 1965
Director
Appointed 22 Dec 2016
Resigned 18 Nov 2020

Persons with significant control

1

Mr Frank Carlos Montanaro

Active
Paper Mill Buildings, LondonN1 8DW
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

25

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 December 2020
GAZ1(A)GAZ1(A)
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Dissolution Application Strike Off Company
18 November 2020
DS01DS01
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Incorporation Company
15 December 2016
NEWINCIncorporation