Company NameChipping Norton Enterprise Limited
DirectorNabila Dawood
Company StatusActive - Proposal to Strike off
Company Number08990524
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMs Nabila Dawood
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(1 year after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice No. 2 Prospect House Featherstall Road Sout
Oldham
OL9 6HL
Director NameMiss Nabila Dawood
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleSales
Country of ResidenceU.K
Correspondence Address41 Corunna Crescent
Oxford
OX4 2RB
Director NameMiss Mahvish Dawood
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grays Road Headington
Oxford
Oxfordshire
OX3 7QA

Contact

Websitechippingnortondentalcare.co.uk

Location

Registered AddressOffice No. 2 Prospect House
Featherstall Road South
Oldham
OL9 6HL
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mahvish Dawood
100.00%
Ordinary

Financials

Year2014
Net Worth£4,531
Cash£4,546
Current Liabilities£83,100

Accounts

Latest Accounts30 April 2019 (5 years ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 April 2020 (4 years ago)
Next Return Due24 April 2021 (overdue)

Filing History

5 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2021Registered office address changed from 4 Hailey Road Chipping Norton Oxfordshire OX7 5JB to Office No. 2 Prospect House Featherstall Road South Oldham OL9 6HL on 11 May 2021 (1 page)
6 October 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
15 April 2020Micro company accounts made up to 30 April 2019 (5 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
25 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 30 April 2018 (5 pages)
1 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
28 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Mahvish Dawood
(5 pages)
20 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Mahvish Dawood
(5 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
23 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 02/06/2015 for Nabila Dawood
(4 pages)
23 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 02/06/2015 for Nabila Dawood
(4 pages)
10 January 2016Termination of appointment of Mahvish Dawood as a director on 15 April 2015 (1 page)
10 January 2016Termination of appointment of Mahvish Dawood as a director on 15 April 2015 (1 page)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 January 2016Appointment of Miss Nabila Dawood as a director on 15 April 2015 (2 pages)
10 January 2016Appointment of Miss Nabila Dawood as a director on 15 April 2015 (2 pages)
16 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
2 June 2015Appointment of Miss Mahvish Dawood as a director on 1 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2016.
(3 pages)
2 June 2015Appointment of Miss Mahvish Dawood as a director on 1 May 2014 (2 pages)
2 June 2015Appointment of Miss Mahvish Dawood as a director on 1 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2016.
(3 pages)
2 June 2015Appointment of Miss Mahvish Dawood as a director on 1 May 2014 (2 pages)
2 June 2015Termination of appointment of Nabila Dawood as a director on 1 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2016
(2 pages)
2 June 2015Termination of appointment of Nabila Dawood as a director on 1 May 2014 (1 page)
2 June 2015Termination of appointment of Nabila Dawood as a director on 1 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2016
(2 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
(28 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
(28 pages)