Company NameChase De Vere Mortgages Limited
Company StatusDissolved
Company Number02917011
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Chadwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1994(same day as company formation)
RoleInsurance Broker
Correspondence AddressThe Old Ford House
Brack A Broom Lane St Johns
Douglas
Isle Of Man
IN4 3AQ
Director NameMichael Robert Edge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1994(same day as company formation)
RoleInsurance Broker
Correspondence Address11 Dunsford Place
Bathwick Hill
Bath
Avon
BA2 6HF
Secretary NameMichael Chadwick
NationalityBritish
StatusClosed
Appointed08 April 1994(same day as company formation)
RoleInsurance Broker
Correspondence AddressThe Old Ford House
Brack A Broom Lane St Johns
Douglas
Isle Of Man
IN4 3AQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Voluntary strike-off action has been suspended (1 page)
27 February 2001Application for striking-off (1 page)
19 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
4 May 2000Return made up to 08/04/00; full list of members (6 pages)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
10 June 1999Return made up to 08/04/99; full list of members (8 pages)
26 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
1 June 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1998Registered office changed on 27/01/98 from: twyman house 2ND floor 31/39 camden road london NW1 9LF (1 page)
4 August 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
6 June 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
14 June 1996Return made up to 08/04/96; no change of members (6 pages)
24 October 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Return made up to 08/04/95; full list of members (10 pages)
25 April 1995Ad 10/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)