Company NameChromeplace Limited
Company StatusDissolved
Company Number03267731
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameJunecell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameChatel Registrars Limited (Corporation)
StatusClosed
Appointed28 February 1997(4 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 12 May 2009)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH
Director NameDavid John Moss
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(4 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 10 July 2006)
RoleChartered Accountant
Correspondence Address6 Camden Holt
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Camden Holt
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts15 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End15 April

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
19 November 2007Director resigned (1 page)
9 May 2005Restoration by order of the court (4 pages)
20 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
15 February 2001Return made up to 23/10/00; full list of members (6 pages)
5 October 2000Full accounts made up to 15 April 1998 (7 pages)
5 October 2000Return made up to 23/10/98; no change of members (6 pages)
5 October 2000Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 October 2000Return made up to 23/10/99; no change of members (6 pages)
5 October 2000Full accounts made up to 15 April 1999 (7 pages)
4 October 2000Restoration by order of the court (2 pages)
18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
27 August 1997Accounting reference date extended from 31/10/97 to 15/04/98 (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
13 March 1997Company name changed junecell LIMITED\certificate issued on 14/03/97 (2 pages)
23 October 1996Incorporation (20 pages)