Company NameChasebrave Limited
DirectorsJulia Rose Galliers and Malcolm George Gray
Company StatusDissolved
Company Number02724465
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Julia Rose Galliers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(2 weeks, 6 days after company formation)
Appointment Duration31 years, 10 months
RoleSinger/Musician
Correspondence Address31 Leys Road
Cambridge
Cambridgeshire
CB4 2AR
Director NameMalcolm George Gray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(2 weeks, 6 days after company formation)
Appointment Duration31 years, 10 months
RoleBand Leader
Correspondence Address7-9 Perrins Court
London
NW3 1QS
Secretary NameDr Julia Rose Galliers
NationalityBritish
StatusCurrent
Appointed09 July 1992(2 weeks, 6 days after company formation)
Appointment Duration31 years, 10 months
RoleSinger/Musician
Correspondence Address31 Leys Road
Cambridge
Cambridgeshire
CB4 2AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 August 1998Dissolved (1 page)
1 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
3 March 1997Liquidators statement of receipts and payments (5 pages)
13 March 1996Appointment of a voluntary liquidator (1 page)
13 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 1996Registered office changed on 18/02/96 from: 7-9 perrins court hampstead london NW3 1QS (1 page)
16 January 1996First Gazette notice for compulsory strike-off (1 page)
16 March 1995Return made up to 19/06/94; no change of members (6 pages)