CHROMESURF LIMITED
Status | DISSOLVED |
Company No. | 04931468 |
Category | Private Limited Company |
Incorporated | 14 Oct 2003 |
Age | 20 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2012 |
Years | 11 years, 9 months, 16 days |
SUMMARY
CHROMESURF LIMITED is an dissolved private limited company with number 04931468. It was incorporated 20 years, 7 months, 19 days ago, on 14 October 2003 and it was dissolved 11 years, 9 months, 16 days ago, on 17 August 2012. The company address is Gable House 239 Regents Park Road, London, N3 3LF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
Change date: 2011-04-14
Documents
Legacy
Date: 11 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 11 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 07 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 07 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Rust
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Adams
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Ritchie
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change account reference date company previous shortened
Date: 12 May 2010
Action Date: 10 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-05-10
Documents
Accounts with accounts type full
Date: 12 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 12 Apr 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr jonathan simon david anthony rust
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary paul viner
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary louise raymond
Documents
Accounts with accounts type full
Date: 05 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/07; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / bruce ritchie / 17/07/2008 / Area was: westminster, now:
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / bruce ritchie / 17/07/2008 / Street was: park street, now: abbey road; Country was: united kingdom, now:
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / bruce ritchie / 17/07/2008 / HouseName/Number was: , now: 40; Street was: 37 abbey road, now: park street; Post Code was: NW8 0AT, now: W1K 2JG; Country was: , now: united kingdom
Documents
Legacy
Date: 08 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 08/07/2008 from 37 abbey road st john's wood london NW8 0AT
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / paul viner / 27/06/2008 / HouseName/Number was: , now: 24; Street was: 58 denman drive south, now: deansway; Post Code was: NW11 6RH, now: N2 0JF; Country was: , now: united kingdom
Documents
Resolution
Date: 01 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 01 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 27/09/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD
Documents
Legacy
Date: 26 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/09/07--------- £ si [email protected] £ ic 1/1
Documents
Legacy
Date: 25 Sep 2007
Category: Capital
Type: 122
Description: S-div 12/09/07
Documents
Resolution
Date: 25 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 22 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/06; full list of members
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/05; full list of members
Documents
Resolution
Date: 22 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/04; full list of members
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 19 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 15/04/04 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 15 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
OFFICE 3 FIRST FLOOR,BRAINTREE,CM7 1JS
Number: | 09807460 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 SOUTHLAND PARK ROAD,PLYMOUTH,PL9 0HH
Number: | 11432564 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.P.R. SERVICES (WELWYN) LIMITED
2 PLACE FARM,ST. ALBANS,AL4 8SB
Number: | 05594046 |
Status: | ACTIVE |
Category: | Private Limited Company |
16B YELLOW HEIFER,CAMLOUGH,BT35 7JG
Number: | NI632924 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH GROVE MANAGEMENT COMPANY LIMITED
PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ
Number: | 09608597 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 5,BASILDON,SS13 1EU
Number: | 08061891 |
Status: | ACTIVE |
Category: | Private Limited Company |