ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Checklist Properties Limited

Checklist Properties Limited is a dissolved company incorporated on 4 October 2015 with the registered office located in . Checklist Properties Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 6 October 2020 (4 years ago)
Was 5 years old at the time of dissolution
Via voluntary strike-off
Company No
09808629
Private limited company
Age
9 years
Incorporated 4 October 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
Contact
Address
46 Brassie Wood
Chelmsford
CM3 3FQ
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Jan 1986
Mr Steven Lee Cohen
PSC • British • Lives in UK • Born in Dec 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Raac Consulting Solutions Ltd
Mr Sami Ahmed is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Oct 2017
For period 31 Oct31 Oct 2017
Traded for 12 months
Cash in Bank
£38.45K
Increased by £38.35K (+38352%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£125.89K
Increased by £125.79K (+125794%)
Total Liabilities
-£119.25K
Increased by £119.25K (%)
Net Assets
£6.65K
Increased by £6.55K (+6547%)
Debt Ratio (%)
95%
Increased by 94.72% (%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 6 Oct 2020
Registered Address Changed
4 Years Ago on 15 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 21 Apr 2020
Application To Strike Off
5 Years Ago on 14 Apr 2020
Compulsory Gazette Notice
5 Years Ago on 10 Mar 2020
Confirmation Submitted
5 Years Ago on 10 Oct 2019
Laurence Daniel Cohen Resigned
6 Years Ago on 27 Aug 2019
Laurence Daniel Cohen (PSC) Resigned
6 Years Ago on 27 Aug 2019
Accounting Period Extended
6 Years Ago on 31 Jul 2019
Mr Steven Lee Cohen (PSC) Details Changed
6 Years Ago on 5 Feb 2019
Get Credit Report
Discover Checklist Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Oct 2020
Registered office address changed from Handel House 95 High Street Edgware HA8 7DB England to 46 Brassie Wood Chelmsford CM3 3FQ on 15 September 2020
Submitted on 15 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 21 Apr 2020
Application to strike the company off the register
Submitted on 14 Apr 2020
First Gazette notice for compulsory strike-off
Submitted on 10 Mar 2020
Confirmation statement made on 8 October 2019 with updates
Submitted on 10 Oct 2019
Cessation of Laurence Daniel Cohen as a person with significant control on 27 August 2019
Submitted on 27 Aug 2019
Termination of appointment of Laurence Daniel Cohen as a director on 27 August 2019
Submitted on 27 Aug 2019
Previous accounting period extended from 31 October 2018 to 31 March 2019
Submitted on 31 Jul 2019
Change of details for Mr Steven Lee Cohen as a person with significant control on 5 February 2019
Submitted on 28 Jun 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year