Company NameChaperhome America Ltd
Company StatusDissolved
Company Number11219786
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 2 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameHoopley Ltd

Business Activity

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

Directors

Director NameMr Richard Kay
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2018(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMs Sarah Jayne Murphy
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2019(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 20 December 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address14 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered Address14 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
8 January 2020Application to strike the company off the register (1 page)
7 January 2020Cessation of Sarah Jayne Murphy as a person with significant control on 20 December 2019 (1 page)
7 January 2020Termination of appointment of Sarah Jayne Murphy as a director on 20 December 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
8 July 2019Registered office address changed from Watergate House 85 Watergate Street Chester CH1 2LF England to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 8 July 2019 (1 page)
15 May 2019Appointment of Ms Sarah Jayne Murphy as a director on 13 April 2019 (2 pages)
15 May 2019Notification of Sarah Murphy as a person with significant control on 13 April 2019 (2 pages)
15 May 2019Change of details for Mr Richard Kay as a person with significant control on 13 April 2019 (2 pages)
14 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
(3 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
25 June 2018Registered office address changed from C/O Business & Tax Solutions Limited Watergate Hou Watergate Street Chester CH1 2LF United Kingdom to Watergate House 85 Watergate Street Chester CH1 2LF on 25 June 2018 (1 page)
22 February 2018Incorporation
Statement of capital on 2018-02-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)