Company NameChineplex (GCF) Limited
Company StatusDissolved
Company Number00983531
CategoryPrivate Limited Company
Incorporation Date2 July 1970(53 years, 10 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameChineplex Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan Grahame
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(21 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Holders Hill Road
Hendon
London
NW4 1LN
Director NameLeo Grahame
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(21 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 07 May 2002)
RoleFinancial Consultant
Correspondence AddressFlat 6 32 Bracknell Gardens
Hampstead
London
NW3 7EH
Director NameMr Jeffrey Michael Greenwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(21 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 07 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Summit Lodge Lower Terrace
Hampstead
London
NW3 6RF
Secretary NameMrs Goldie Grahame
NationalityBritish
StatusClosed
Appointed01 July 1997(27 years after company formation)
Appointment Duration4 years, 10 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Holders Hill Road
London
NW4 1LN
Secretary NameAlan Grahame
NationalityBritish
StatusResigned
Appointed28 September 1991(21 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Holders Hill Road
Hendon
London
NW4 1LN

Location

Registered Address19 Hatton Garden
London
EC1N 8BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,334
Current Liabilities£9,445

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (1 page)
22 October 2001Return made up to 28/09/01; full list of members (7 pages)
29 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
3 October 2000Return made up to 28/09/00; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 October 1999Return made up to 28/09/99; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 April 1998Company name changed chineplex LIMITED\certificate issued on 16/04/98 (2 pages)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Return made up to 28/09/97; no change of members (4 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
10 July 1997Particulars of mortgage/charge (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 April 1997Auditor's resignation (1 page)
15 October 1996Return made up to 28/09/96; no change of members (5 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 October 1995Return made up to 28/09/95; full list of members (8 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)