Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chindi Authors Cic
Chindi Authors Cic is a dissolved company incorporated on 10 March 2015 with the registered office located in Bognor Regis, West Sussex. Chindi Authors Cic was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 May 2021
(4 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09481286
Private limited by guarantee without share capital
Age
10 years
Incorporated
10 March 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Chindi Authors Cic
Contact
Address
5 Davenport Road
Bognor Regis
PO22 7JP
England
Same address for the past
6 years
Companies in PO22 7JP
Telephone
Unreported
Email
Unreported
Website
Chindi-authors.co.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Mr Derek Victor Nudd
Director • Retired • British • Lives in England • Born in Sep 1951
Mrs Rosemary Jane Noble
Director • Retired • British • Lives in England • Born in Feb 1949
Mrs Patricia ANN Feinberg Stoner
Director • Retired • British • Lives in England • Born in Apr 1947
Mrs Helen Christmas
Director • Self-Employed • British • Lives in England • Born in Jul 1964
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
£644
Increased by £644 (%)
Turnover
£630
Increased by £630 (%)
Employees
Unreported
Same as previous period
Total Assets
£797
Decreased by £188 (-19%)
Total Liabilities
-£200
Decreased by £143 (-42%)
Net Assets
£597
Decreased by £45 (-7%)
Debt Ratio (%)
25%
Decreased by 9.73% (-28%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 11 May 2021
Voluntary Gazette Notice
4 Years Ago on 23 Feb 2021
Application To Strike Off
4 Years Ago on 15 Feb 2021
Micro Accounts Submitted
4 Years Ago on 8 Jan 2021
Confirmation Submitted
5 Years Ago on 12 Mar 2020
Micro Accounts Submitted
5 Years Ago on 19 Dec 2019
Mrs Patricia Ann Feinberg Stoner Appointed
5 Years Ago on 20 Oct 2019
Registered Address Changed
6 Years Ago on 11 Mar 2019
Confirmation Submitted
6 Years Ago on 11 Mar 2019
Carol Ann Thomas Resigned
6 Years Ago on 12 Dec 2018
Get Alerts
Get Credit Report
Discover Chindi Authors Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 May 2021
First Gazette notice for voluntary strike-off
Submitted on 23 Feb 2021
Application to strike the company off the register
Submitted on 15 Feb 2021
Micro company accounts made up to 31 March 2020
Submitted on 8 Jan 2021
Confirmation statement made on 12 March 2020 with no updates
Submitted on 12 Mar 2020
Micro company accounts made up to 31 March 2019
Submitted on 19 Dec 2019
Appointment of Mrs Patricia Ann Feinberg Stoner as a director on 20 October 2019
Submitted on 31 Oct 2019
Confirmation statement made on 10 March 2019 with no updates
Submitted on 11 Mar 2019
Registered office address changed from 12 Millfarm Drive Bognor Regis PO21 3UE England to 5 Davenport Road Bognor Regis PO22 7JP on 11 March 2019
Submitted on 11 Mar 2019
Termination of appointment of Michael John Parker as a director on 12 December 2018
Submitted on 12 Dec 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs