Company NameChasetone Limited
Company StatusDissolved
Company Number03237154
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Yunus Ahmed Kidia
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1996(3 days after company formation)
Appointment Duration23 years, 2 months (closed 22 October 2019)
RoleRetailer
Country of ResidenceEngland
Correspondence Address50 Hampton Road
London
E7 0PB
Secretary NameShamim Kidia
NationalityBritish
StatusClosed
Appointed16 August 1996(3 days after company formation)
Appointment Duration23 years, 2 months (closed 22 October 2019)
RoleCompany Director
Correspondence Address50 Hampton Road
Forest Gate
London
E7 0PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

30k at £1Yunus Ahmed Kidia
60.00%
Ordinary
20k at £1Shamin Kidia
40.00%
Ordinary

Financials

Year2014
Turnover£1,674,954
Gross Profit£773,513
Net Worth£383,704
Cash£92,178
Current Liabilities£974,933

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 October 2019Final Gazette dissolved following liquidation (1 page)
22 July 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
9 February 2019Liquidators' statement of receipts and payments to 11 September 2017 (22 pages)
9 February 2019Liquidators' statement of receipts and payments to 11 September 2014 (17 pages)
9 February 2019Liquidators' statement of receipts and payments to 11 September 2015 (15 pages)
9 February 2019Liquidators' statement of receipts and payments to 11 September 2016 (15 pages)
24 October 2018Appointment of a voluntary liquidator (3 pages)
20 April 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved following liquidation (1 page)
28 April 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Return of final meeting in a creditors' voluntary winding up (32 pages)
28 January 2015Return of final meeting in a creditors' voluntary winding up (32 pages)
23 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 September 2013Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE United Kingdom on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE United Kingdom on 20 September 2013 (2 pages)
19 September 2013Statement of affairs with form 4.19 (6 pages)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Statement of affairs with form 4.19 (6 pages)
15 July 2013Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 15 July 2013 (1 page)
28 February 2013Total exemption full accounts made up to 31 May 2012 (16 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (16 pages)
1 October 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 50,000
(4 pages)
1 October 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 50,000
(4 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (16 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (16 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption full accounts made up to 31 May 2010 (16 pages)
24 January 2011Total exemption full accounts made up to 31 May 2010 (16 pages)
28 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption full accounts made up to 31 May 2009 (16 pages)
11 December 2009Total exemption full accounts made up to 31 May 2009 (16 pages)
10 September 2009Return made up to 13/08/09; full list of members (3 pages)
10 September 2009Return made up to 13/08/09; full list of members (3 pages)
23 March 2009Total exemption full accounts made up to 31 May 2008 (16 pages)
23 March 2009Total exemption full accounts made up to 31 May 2008 (16 pages)
6 November 2008Registered office changed on 06/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page)
6 November 2008Registered office changed on 06/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page)
29 August 2008Return made up to 13/08/08; full list of members (3 pages)
29 August 2008Return made up to 13/08/08; full list of members (3 pages)
8 April 2008Total exemption full accounts made up to 31 May 2007 (16 pages)
8 April 2008Total exemption full accounts made up to 31 May 2007 (16 pages)
6 September 2007Return made up to 13/08/07; no change of members (6 pages)
6 September 2007Return made up to 13/08/07; no change of members (6 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
7 September 2006Return made up to 13/08/06; full list of members (6 pages)
7 September 2006Return made up to 13/08/06; full list of members (6 pages)
4 August 2006Total exemption full accounts made up to 31 May 2006 (16 pages)
4 August 2006Total exemption full accounts made up to 31 May 2006 (16 pages)
3 May 2006Return made up to 13/08/05; full list of members (6 pages)
3 May 2006Return made up to 13/08/05; full list of members (6 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (16 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (16 pages)
10 June 2005Total exemption full accounts made up to 31 May 2004 (16 pages)
10 June 2005Total exemption full accounts made up to 31 May 2004 (16 pages)
16 September 2004Return made up to 13/08/04; full list of members (6 pages)
16 September 2004Return made up to 13/08/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (16 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (16 pages)
7 September 2003Return made up to 13/08/03; full list of members (6 pages)
7 September 2003Return made up to 13/08/03; full list of members (6 pages)
15 June 2003Total exemption full accounts made up to 31 May 2002 (15 pages)
15 June 2003Total exemption full accounts made up to 31 May 2002 (15 pages)
27 August 2002Return made up to 13/08/02; full list of members (6 pages)
27 August 2002Return made up to 13/08/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
20 November 2001Full accounts made up to 31 May 2000 (12 pages)
20 November 2001Full accounts made up to 31 May 2000 (12 pages)
18 October 2001Return made up to 13/08/01; full list of members (6 pages)
18 October 2001Return made up to 13/08/01; full list of members (6 pages)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
7 July 2000Full accounts made up to 31 May 1999 (14 pages)
7 July 2000Full accounts made up to 31 May 1999 (14 pages)
15 December 1999Accounting reference date shortened from 30/11/99 to 31/05/99 (1 page)
15 December 1999Accounting reference date shortened from 30/11/99 to 31/05/99 (1 page)
26 October 1999Return made up to 13/08/99; full list of members (6 pages)
26 October 1999Return made up to 13/08/99; full list of members (6 pages)
12 October 1999Full accounts made up to 30 November 1998 (14 pages)
12 October 1999Full accounts made up to 30 November 1998 (14 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
4 June 1999Registered office changed on 04/06/99 from: 136 north end croydon CR0 1UE (1 page)
4 June 1999Registered office changed on 04/06/99 from: 136 north end croydon CR0 1UE (1 page)
15 October 1998Return made up to 13/08/98; no change of members (4 pages)
15 October 1998Return made up to 13/08/98; no change of members (4 pages)
11 September 1998Full accounts made up to 30 November 1997 (13 pages)
11 September 1998Full accounts made up to 30 November 1997 (13 pages)
12 May 1998Particulars of mortgage/charge (2 pages)
12 May 1998Particulars of mortgage/charge (2 pages)
28 April 1998Particulars of contract relating to shares (4 pages)
28 April 1998Ad 01/11/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 April 1998Ad 01/11/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 April 1998Particulars of contract relating to shares (4 pages)
18 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 1998£ nc 1000/200000 15/11/97 (1 page)
18 April 1998£ nc 1000/200000 15/11/97 (1 page)
18 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 December 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1997Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
31 May 1997Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
29 August 1996Registered office changed on 29/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
29 August 1996Registered office changed on 29/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996New secretary appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996New secretary appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Secretary resigned (1 page)
13 August 1996Incorporation (21 pages)
13 August 1996Incorporation (21 pages)