Company NameChime Telecom Limited
Company StatusDissolved
Company Number03205195
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameWilliam David MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(same day as company formation)
RoleChairman &Managing Director
Correspondence Address25 Matisse Court
Featherstone Street
London
EC1Y 8SL
Secretary NameO Barbara MacDonald
NationalityBritish
StatusClosed
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Matisse Court
15-18 Featherstone Street
London
EC1Y 8SL
Director NameMrs Julie Heather Downton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleBuilding Society Clerk
Country of ResidenceEngland
Correspondence AddressVale House Flatford Lane
East Bergholt
Colchester
Essex
CO7 6UN

Location

Registered Address25 Matisse Court
Featherstone Street
London
EC1Y 8SL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
28 June 2005Return made up to 30/05/05; full list of members (6 pages)
11 November 2004Return made up to 30/05/04; full list of members (6 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
18 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 January 2003Registered office changed on 09/01/03 from: 25 matisse court featherstone street london EC1Y 8SL (1 page)
3 December 2002Registered office changed on 03/12/02 from: 10 wyndhams court celandine drive london E8 3XG (1 page)
5 July 2002Return made up to 30/05/02; full list of members (6 pages)
5 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
22 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Registered office changed on 23/11/00 from: 23 drayton avenue london W13 0LE (1 page)
8 August 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
9 June 1999Return made up to 30/05/99; no change of members (4 pages)
5 May 1999Registered office changed on 05/05/99 from: 29 egerton gardens london W13 8HG (1 page)
13 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
13 July 1998Registered office changed on 13/07/98 from: the garden flat 21 arkwright road hampstead london NW3 6AA (1 page)
14 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
24 February 1998Compulsory strike-off action has been discontinued (1 page)
18 February 1998Return made up to 30/05/97; full list of members (6 pages)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
3 September 1996Director resigned (1 page)
30 May 1996Incorporation (14 pages)