Company NameChidi Enterprises Limited
Company StatusDissolved
Company Number04093592
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGodfrey Chiduruem Elechi
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNigerian
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleIndutralist
Correspondence Address9d Pierrepoint Road
Acton
London
W3 9JJ
Secretary NameOla Alaezi
NationalityBritish
StatusClosed
Appointed20 October 2000(same day as company formation)
RoleIT Consultant
Correspondence Address9d Pierrepoint Road
Acton
London
W3 9JJ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Reid Services
Cheshire Ltd 390 High Street
Winsford
CW7 2DP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
2 November 2004Return made up to 20/10/04; full list of members (6 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
15 December 2003Return made up to 20/10/03; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
6 July 2003Return made up to 20/10/02; full list of members (6 pages)
10 January 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
23 December 2002Registered office changed on 23/12/02 from: 9D pierrepoint road acton london W3 9JJ (1 page)
17 December 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Secretary resigned (1 page)