Company NameChinley Limited
Company StatusDissolved
Company Number03062693
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrea Shelley Dennis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 04 November 2014)
RoleSecretary/Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Belsize Lane
London
NW3 5BB
Secretary NameMiss Andrea Shelley Dennis
StatusClosed
Appointed30 January 2012(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 04 November 2014)
RoleCompany Director
Correspondence Address102 Belsize Lane
London
NW3 5BB
Director NameDon Balman Blenko
Date of BirthJuly 1961 (Born 62 years ago)
NationalityUk Us
StatusResigned
Appointed13 June 1995(2 weeks, 6 days after company formation)
Appointment Duration18 years, 11 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Burlington Gardens
London
W4 4LT
Director NameJonathan Craig Dennis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(2 weeks, 6 days after company formation)
Appointment Duration14 years, 3 months (resigned 15 September 2009)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Allingham Court 44 The Bishops Avenue
London
N2 0BA
Director NameMr Anthony Simon Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(2 weeks, 6 days after company formation)
Appointment Duration12 years, 10 months (resigned 23 April 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19a Watford Road
Radlett
WD7 8LF
Director NameMr Roger Gerard Orf
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(2 weeks, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 14 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pelham Crescent
London
SW7 2NP
Secretary NameElizabeth Anne Insley
NationalityBritish
StatusResigned
Appointed13 June 1995(2 weeks, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 March 1996)
RoleCompany Director
Correspondence Address13 Partridge Drive
Locksbottom
Orpington
Kent
BR6 8PE
Secretary NameAndrea Dennis
NationalityBritish
StatusResigned
Appointed28 March 1996(10 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 April 1996)
RoleCompany Director
Correspondence Address8 Stradbroke Drive
Chigwell
Essex
IG7 5QX
Secretary NameDaniel Wolinsky
NationalityBritish
StatusResigned
Appointed25 April 1996(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 1998)
RoleCompany Director
Correspondence Address34 Fursby Avenue
London
N3 1PL
Secretary NameMr Stephen Bettis
NationalityBritish
StatusResigned
Appointed03 November 1998(3 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17a Three Kings Yard
London
W1K 4JT
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Location

Registered Address102 Belsize Lane
London
NW3 5BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

2 at £1Dapper Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (3 pages)
9 July 2014Application to strike the company off the register (3 pages)
16 June 2014Termination of appointment of Don Blenko as a director (1 page)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Termination of appointment of Don Blenko as a director (1 page)
14 May 2014Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England on 14 May 2014 (1 page)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2012Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page)
30 August 2012Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page)
18 June 2012Director's details changed for Andrea Shelley Dennis on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Andrea Shelley Dennis on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
30 January 2012Termination of appointment of Stephen Bettis as a secretary (1 page)
30 January 2012Termination of appointment of Stephen Bettis as a secretary (1 page)
30 January 2012Appointment of Miss Andrea Shelley Dennis as a secretary (1 page)
30 January 2012Appointment of Miss Andrea Shelley Dennis as a secretary (1 page)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 October 2010Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages)
12 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Don Balman Blenko on 10 June 2010 (2 pages)
9 July 2010Director's details changed for Don Balman Blenko on 10 June 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 October 2009Appointment of Andrea Shelley Dennis as a director (3 pages)
27 October 2009Termination of appointment of Jonathan Dennis as a director (1 page)
27 October 2009Appointment of Andrea Shelley Dennis as a director (3 pages)
27 October 2009Termination of appointment of Jonathan Dennis as a director (1 page)
23 July 2009Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page)
23 July 2009Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page)
2 June 2009Return made up to 24/05/09; full list of members (3 pages)
2 June 2009Return made up to 24/05/09; full list of members (3 pages)
16 March 2009Director's change of particulars / jonathan dennis / 16/12/2008 (1 page)
16 March 2009Director's change of particulars / jonathan dennis / 16/12/2008 (1 page)
10 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 July 2008Return made up to 24/05/08; no change of members (7 pages)
15 July 2008Return made up to 24/05/08; no change of members (7 pages)
8 May 2008Appointment terminated director anthony mann (1 page)
8 May 2008Appointment terminated director anthony mann (1 page)
25 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 June 2007Return made up to 24/05/07; no change of members (7 pages)
22 June 2007Return made up to 24/05/07; no change of members (7 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
17 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 August 2006Return made up to 24/05/06; full list of members (7 pages)
1 August 2006Return made up to 24/05/06; full list of members (7 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
16 June 2005Return made up to 24/05/05; full list of members (7 pages)
16 June 2005Return made up to 24/05/05; full list of members (7 pages)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 October 2004Registered office changed on 13/10/04 from: 6 harbour exchange square london E14 9GE (1 page)
13 October 2004Registered office changed on 13/10/04 from: 6 harbour exchange square london E14 9GE (1 page)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 March 2004Return made up to 24/05/03; full list of members (8 pages)
16 March 2004Return made up to 24/05/03; full list of members (8 pages)
16 January 2004Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2004Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
30 December 1999Registered office changed on 30/12/99 from: exchange tower suite 703,2 harbour exchange square,london E14 9GB (1 page)
30 December 1999Registered office changed on 30/12/99 from: exchange tower suite 703,2 harbour exchange square,london E14 9GB (1 page)
25 October 1999Full accounts made up to 31 December 1998 (7 pages)
25 October 1999Full accounts made up to 31 December 1998 (7 pages)
8 July 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 July 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 June 1998Return made up to 24/05/98; no change of members (7 pages)
3 June 1998Return made up to 24/05/98; no change of members (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
20 June 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1996Full accounts made up to 31 December 1995 (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (6 pages)
25 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 June 1996Secretary resigned (1 page)
2 June 1996Secretary resigned (1 page)
2 June 1996New secretary appointed (2 pages)
2 June 1996New secretary appointed (2 pages)
15 April 1996New secretary appointed (2 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996New secretary appointed (2 pages)
15 April 1996Secretary resigned (1 page)
13 February 1996Accounting reference date notified as 31/12 (1 page)
13 February 1996Accounting reference date notified as 31/12 (1 page)
10 November 1995Registered office changed on 10/11/95 from: 201 high road chigwell essex IG7 5BJ (1 page)
10 November 1995Registered office changed on 10/11/95 from: 201 high road chigwell essex IG7 5BJ (1 page)
4 October 1995Particulars of mortgage/charge (12 pages)
4 October 1995Particulars of mortgage/charge (12 pages)
19 September 1995Particulars of mortgage/charge (6 pages)
19 September 1995Particulars of mortgage/charge (6 pages)
19 July 1995Particulars of mortgage/charge (14 pages)
19 July 1995Particulars of mortgage/charge (14 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
3 July 1995New secretary appointed (2 pages)
3 July 1995New secretary appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (4 pages)
3 July 1995New director appointed (6 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995New director appointed (4 pages)
3 July 1995Secretary resigned (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995New director appointed (6 pages)
3 July 1995Secretary resigned (2 pages)
3 July 1995New director appointed (2 pages)
24 May 1995Incorporation (50 pages)
24 May 1995Incorporation (50 pages)