Company NameChateauview Limited
Company StatusDissolved
Company Number01601915
CategoryPrivate Limited Company
Incorporation Date4 December 1981(42 years, 4 months ago)
Dissolution Date25 March 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Avril
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(10 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 25 March 2003)
RoleDesign Consultant
Correspondence AddressFlat 20 Bryant Court
The Vale
Acton
London
W3 7QB
Director NameMrs Pamela Avril
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(10 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 25 March 2003)
RoleSecretary
Correspondence AddressFlat 20 Bryant Court
The Vale
Acton
London
W3 7QB
Secretary NameMrs Pamela Avril
NationalityBritish
StatusClosed
Appointed25 September 1992(10 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressFlat 20 Bryant Court
The Vale
Acton
London
W3 7QB

Location

Registered Address44 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£59
Cash£59

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
30 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 October 2002Application for striking-off (1 page)
8 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Return made up to 25/09/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (8 pages)
14 October 1999Return made up to 25/09/99; full list of members (6 pages)
5 October 1998Return made up to 25/09/98; no change of members (4 pages)
5 October 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1997Return made up to 25/09/97; full list of members (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (1 page)
24 October 1996Return made up to 25/09/96; no change of members (4 pages)
24 October 1996Full accounts made up to 31 December 1995 (8 pages)
4 January 1996Return made up to 25/09/95; no change of members
  • 363(287) ‐ Registered office changed on 04/01/96
(4 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)