Company NameChasteaven Communications Limited
Company StatusDissolved
Company Number03141650
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 3 months ago)
Dissolution Date17 October 2000 (23 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAbiola Kazeem Atilola
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1995(same day as company formation)
RoleResearch Chemist
Correspondence Address22 Delany House
Thames Street
London
SE10 9DQ
Secretary NameOlateju Omowunmi Atilola
NationalityBritish
StatusClosed
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Delany House
Thames Street
London
SE10 9DQ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address22 Delany House
Thames Street
London
SE10 9DQ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: 22 delany house thames street greenwich london SE10 9DQ (1 page)
27 September 1999Director resigned (1 page)
28 January 1999Return made up to 27/12/98; full list of members (6 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Return made up to 27/12/97; no change of members (4 pages)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 January 1997Return made up to 27/12/96; full list of members (6 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996Registered office changed on 05/07/96 from: 22 delany house thames st greenwich london SE10 9DQ (1 page)
28 June 1996Registered office changed on 28/06/96 from: 44 upper belgrave road clifton bristol avon BS8 3XN (1 page)
28 June 1996Secretary resigned (1 page)
28 June 1996Director resigned (1 page)
27 December 1995Incorporation (20 pages)