Company NameChimimport Limited
Company StatusDissolved
Company Number02799579
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robin Angel Robert Mischeff
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 22 February 2000)
RoleMerchant
Country of ResidenceEngland
Correspondence Address8 Calonne Road
London
SW19 5HJ
Secretary NameTrevor Anthony Davies
NationalityBritish
StatusClosed
Appointed18 December 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1993(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Secretary NameMr Angus Dent
NationalityEnglish
StatusResigned
Appointed31 March 1993(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
2 September 1999New secretary appointed (2 pages)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
24 December 1998Secretary resigned;director resigned (1 page)
6 May 1998Return made up to 15/03/98; full list of members (6 pages)
23 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 June 1996Return made up to 15/03/96; no change of members
  • 363(287) ‐ Registered office changed on 09/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 April 1995Return made up to 15/03/95; full list of members (6 pages)