Company NameChromelog Limited
Company StatusDissolved
Company Number01627896
CategoryPrivate Limited Company
Incorporation Date8 April 1982(42 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Prabhavati Vasanbhai Parmar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1982(1 month, 1 week after company formation)
Appointment Duration36 years, 2 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Forest Gate
Kingsbury
London
NW9 0SP
Director NameMr Vasanbhai Sukhabhai Parmar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1982(1 month, 1 week after company formation)
Appointment Duration36 years, 2 months (closed 10 July 2018)
RoleMotor Sales Dealer
Country of ResidenceEngland
Correspondence Address15 Forest Gate
Kingsbury
London
NW9 0SP
Secretary NameMr Vasanbhai Sukhabhai Parmar
NationalityBritish
StatusClosed
Appointed31 July 1991(9 years, 3 months after company formation)
Appointment Duration26 years, 11 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Forest Gate
Kingsbury
London
NW9 0SP
Director NameMr Kishor Parmar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(7 years after company formation)
Appointment Duration18 years, 9 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Forest Gate
Kingsbury
London
NW9 0SP

Location

Registered Address5 Theobald Court
Theobald Street
Elstree
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Mr Vasanbhai Sukhabhai Parmar
75.00%
Ordinary
25 at £1Mrs Prabhavati Vasanbhai Parmar
25.00%
Ordinary

Financials

Year2014
Net Worth-£61,213
Cash£124
Current Liabilities£108,960

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
17 April 2018Application to strike the company off the register (3 pages)
26 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Registered office address changed from C/O A.U. Chauhan & Co 108a High Street Edgware Middlesex HA8 7HF England on 8 August 2011 (1 page)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 August 2011Registered office address changed from C/O A.U. Chauhan & Co 108a High Street Edgware Middlesex HA8 7HF England on 8 August 2011 (1 page)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 August 2011Registered office address changed from C/O A.U. Chauhan & Co 108a High Street Edgware Middlesex HA8 7HF England on 8 August 2011 (1 page)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
31 July 2010Director's details changed for Mr Vasanbhai Sukhabhai Parmar on 31 July 2010 (2 pages)
31 July 2010Director's details changed for Mr Vasanbhai Sukhabhai Parmar on 31 July 2010 (2 pages)
31 July 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
31 July 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Mrs Prabhavati Vasanbhai Parmar on 31 July 2010 (2 pages)
31 July 2010Director's details changed for Mrs Prabhavati Vasanbhai Parmar on 31 July 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
14 May 2010Registered office address changed from 1 Fawn Court the Ryde Hatfield Hertfordshire AL9 5DJ on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 1 Fawn Court the Ryde Hatfield Hertfordshire AL9 5DJ on 14 May 2010 (1 page)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 November 2008Return made up to 31/07/08; no change of members
  • 363(287) ‐ Registered office changed on 20/11/08
(7 pages)
20 November 2008Return made up to 31/07/08; no change of members
  • 363(287) ‐ Registered office changed on 20/11/08
(7 pages)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
26 February 2008Appointment terminated director kishor parmar (1 page)
26 February 2008Appointment terminated director kishor parmar (1 page)
9 October 2007Return made up to 31/07/07; no change of members (7 pages)
9 October 2007Return made up to 31/07/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 September 2006Return made up to 31/07/06; full list of members (7 pages)
4 September 2006Return made up to 31/07/06; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2004 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2004 (8 pages)
15 August 2005Return made up to 31/07/05; full list of members (7 pages)
15 August 2005Return made up to 31/07/05; full list of members (7 pages)
3 September 2004Return made up to 31/07/04; full list of members (7 pages)
3 September 2004Return made up to 31/07/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2002 (8 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2002 (8 pages)
6 January 2004Return made up to 31/07/03; full list of members (7 pages)
6 January 2004Return made up to 31/07/03; full list of members (7 pages)
4 September 2002Return made up to 31/07/02; full list of members (7 pages)
4 September 2002Return made up to 31/07/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
31 August 2001Return made up to 31/07/01; full list of members (7 pages)
31 August 2001Return made up to 31/07/01; full list of members (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
2 January 2001Accounts for a small company made up to 31 July 1999 (7 pages)
2 January 2001Accounts for a small company made up to 31 July 1999 (7 pages)
8 August 2000Return made up to 31/07/00; full list of members (7 pages)
8 August 2000Return made up to 31/07/00; full list of members (7 pages)
12 August 1999Return made up to 31/07/99; full list of members (6 pages)
12 August 1999Return made up to 31/07/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
30 July 1998Return made up to 31/07/98; no change of members (4 pages)
30 July 1998Return made up to 31/07/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 September 1997Accounts for a small company made up to 31 July 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 July 1996 (6 pages)
1 August 1997Return made up to 31/07/97; no change of members (4 pages)
1 August 1997Return made up to 31/07/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 31 July 1995 (6 pages)
1 May 1997Accounts for a small company made up to 31 July 1995 (6 pages)
21 August 1996Return made up to 31/07/96; full list of members (6 pages)
21 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 August 1996Accounts for a small company made up to 31 July 1993 (6 pages)
6 August 1996Accounts for a small company made up to 31 July 1994 (6 pages)
6 August 1996Accounts for a small company made up to 31 July 1993 (6 pages)
6 August 1996Accounts for a small company made up to 31 July 1994 (6 pages)
26 July 1995Return made up to 31/07/95; no change of members (4 pages)
26 July 1995Return made up to 31/07/95; no change of members (4 pages)