Company NameChameleon Marketing Limited
Company StatusDissolved
Company Number02743540
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)
Dissolution Date10 June 1997 (26 years, 10 months ago)

Directors

Secretary NameMargaret Cooper
NationalityBritish
StatusClosed
Appointed11 September 1992(2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 10 June 1997)
RoleAdvertising
Correspondence Address15 St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameAndrew Colin Clift
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 10 June 1997)
RoleCompany Director
Correspondence AddressPlum Tree Bank 21 Cheltenham Road
Winchcombe
Cheltenham
Gloucestershire
GL54 5NF
Wales
Director NameMr Philip William Cowley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 10 June 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHorton House
New Street
Napton On The Hill
Warwickshire
CV23 8LR
Director NameJohn Oliver Vize
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 10 June 1997)
RoleCompany Directors
Correspondence Address5 Church Fields
Staverton
Daventry
Northamptonshire
NN11 6JJ
Director NameMargaret Cooper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 May 1993)
RoleAdvertising
Correspondence Address15 St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameMr Robert Steven Cooper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 May 1993)
RoleAdvertising
Correspondence Address37 Carlton Mansions
London
W9 1NR
Director NameMichael Gerald Freedman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 16 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfields Road
London
NW11 0HY
Director NameAnn Elizabeth Walters
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 16 February 1993)
RoleCompany Director
Correspondence Address59 Hartland Drive
South Ruislip
Middlesex
HA4 0TH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Golden Square
London
W1R 3AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
30 July 1996Receiver's abstract of receipts and payments (2 pages)
30 July 1996Receiver ceasing to act (1 page)
11 July 1996Receiver's abstract of receipts and payments (2 pages)
11 July 1996Receiver's abstract of receipts and payments (2 pages)
9 August 1995Receiver's abstract of receipts and payments (4 pages)