Company NameChase UK Limited
Company StatusDissolved
Company Number03185618
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)
Previous NameNorthcrest Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharalambous Evdokimou
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (closed 11 February 2003)
RoleInternational Trading
Correspondence Address4 Madeira Road
London
N13 5SS
Secretary NameStelios Evdokimou
NationalityBritish
StatusClosed
Appointed17 November 1998(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressPedoulas
Marathassa
Cyprus
Secretary NameChristalla Evdokimou
NationalityBritish
StatusResigned
Appointed30 April 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address4 Madeira Road
London
N13 5SS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address320 High Road
Wood Green
London
N22 8JR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
11 May 2000Return made up to 12/04/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
30 June 1999Full accounts made up to 30 April 1998 (9 pages)
29 June 1999Return made up to 12/04/99; no change of members (4 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
23 April 1998Return made up to 12/04/98; no change of members (4 pages)
17 February 1998Full accounts made up to 30 April 1997 (8 pages)
17 April 1997Return made up to 12/04/97; full list of members (6 pages)
10 May 1996Company name changed northcrest LIMITED\certificate issued on 13/05/96 (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 320 high road wood green london N22 4JR (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996Ad 30/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1996Registered office changed on 02/05/96 from: regent house 316 beulah house london SE19 3HF (1 page)
2 May 1996Memorandum and Articles of Association (11 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Director resigned (1 page)
12 April 1996Incorporation (16 pages)