Company NameChaseswitch Limited
Company StatusDissolved
Company Number02025404
CategoryPrivate Limited Company
Incorporation Date5 June 1986(37 years, 10 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kaushik Muljibhai Shah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 18 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Clonard Way
Hatch End
Middlesex
HA5 4BU
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed19 May 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 18 January 2000)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 1997)
RoleChartered Accountant
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Director NameBrien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1996)
RoleChartered Surveyor
Correspondence Address17 Parklands
Cholmeley Park Highgate
London
N6 5FE
Secretary NamePenelope Jane Glynn Cowan
NationalityBritish
StatusResigned
Appointed03 October 1992(6 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address21a Astonville Street
London
SW18 5AN
Secretary NameHelen Joyce Robinson
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 1998)
RoleCompany Director
Correspondence AddressFlat 4
13 Kildare Gardens
London
W2 5JS

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999Return made up to 03/10/99; full list of members (3 pages)
7 October 1999Director's particulars changed (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
10 August 1999Application for striking-off (1 page)
11 December 1998Full accounts made up to 31 March 1998 (8 pages)
13 October 1998Return made up to 03/10/98; full list of members (6 pages)
18 August 1998Registered office changed on 18/08/98 from: 11-14 grafton street london W1X 3LA (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
18 March 1998Full accounts made up to 31 March 1997 (10 pages)
2 October 1997Return made up to 03/10/97; full list of members (6 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
22 November 1996Return made up to 03/10/96; no change of members (5 pages)
25 January 1996Full accounts made up to 31 March 1995 (9 pages)