Company NameChessview Limited
Company StatusDissolved
Company Number02844879
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameKaushik Muljibhai Shah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 29 September 1998)
RoleChartered Accountant
Correspondence Address228 Edgwarebury Lane
Edgware
Middlesex
HA8 8QW
Director NameMr John Askins Wood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 29 September 1998)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Roseberry Gardens
Ealing
London
W13 0HD
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed19 May 1998(4 years, 9 months after company formation)
Appointment Duration4 months, 1 week (closed 29 September 1998)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Patrick Charles Morrish Baddeley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101 Kingston Road
Oxford
OX2 6RN
Secretary NameMr Robert Francois Jonckheer
NationalityBritish
StatusResigned
Appointed29 September 1993(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Gables Foxcombe Road
Boars Hill
Oxford
OX1 5DG
Secretary NameHelen Joyce Robinson
NationalityBritish
StatusResigned
Appointed08 February 1994(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 May 1998)
RoleCompany Director
Correspondence AddressFlat 4
13 Kildare Gardens
London
W2 5JS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address11-14 Grafton Street
London
W1X 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
28 April 1998Application for striking-off (1 page)
3 December 1997Full accounts made up to 31 January 1997 (9 pages)
9 September 1997Return made up to 16/08/97; no change of members (5 pages)
26 October 1996Full accounts made up to 31 January 1996 (8 pages)
23 August 1996Return made up to 16/08/96; no change of members (5 pages)
1 December 1995Full accounts made up to 31 January 1995 (8 pages)
9 August 1995Return made up to 16/08/95; full list of members (12 pages)