Company NameChiffi Marketing Ltd
Company StatusDissolved
Company NumberSC518797
CategoryPrivate Limited Company
Incorporation Date27 October 2015(8 years, 5 months ago)
Dissolution Date4 April 2017 (7 years ago)

Directors

Director NameMr James Laurence Chiffi
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2015(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (closed 04 April 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address73 Whitemore Road
Guildford
Surrey
GU1 1QU
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr James Lawrence Chiffi
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(1 week, 1 day after company formation)
Appointment Duration1 week, 3 days (resigned 14 November 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address65 Northway
Guildford
Surrey
GU2 9SG
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 October 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 October 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2015Termination of appointment of James Lawrence Chiffi as a director on 14 November 2015 (1 page)
14 November 2015Appointment of Mr James Lawrence Chiffi as a director on 4 November 2015 (2 pages)
14 November 2015Termination of appointment of James Lawrence Chiffi as a director on 14 November 2015 (1 page)
14 November 2015Appointment of Mr James Lawrence Chiffi as a director on 4 November 2015 (2 pages)
14 November 2015Appointment of Mr James Laurence Chiffi as a director on 14 November 2015 (2 pages)
14 November 2015Appointment of Mr James Laurence Chiffi as a director on 14 November 2015 (2 pages)
27 October 2015Termination of appointment of James Stuart Mcmeekin as a director on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Cosec Limited as a director on 27 October 2015 (1 page)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
(29 pages)
27 October 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Cosec Limited as a secretary on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Cosec Limited as a director on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Cosec Limited as a secretary on 27 October 2015 (1 page)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
(29 pages)
27 October 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 27 October 2015 (1 page)
27 October 2015Termination of appointment of James Stuart Mcmeekin as a director on 27 October 2015 (1 page)