Company NameChantridge Limited
Company StatusDissolved
Company Number03308532
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNelson Chi-Fai Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 13 February 2007)
RoleChartered Accountant
Correspondence Address6 Woodville Road
London
W5 2SF
Director NameAnthony Kai Chiu Cheng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1997(6 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 13 February 2007)
RoleCompany Director
Correspondence Address34 Repulse Bay Road
Hong Kong
Foreign
Secretary NameNelson Chi-Fai Chan
NationalityBritish
StatusClosed
Appointed20 August 1997(6 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 13 February 2007)
RoleCompany Director
Correspondence Address6 Woodville Road
London
W5 2SF
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed07 July 1997(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 13 February 2007)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameIan Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(2 days after company formation)
Appointment Duration5 months, 1 week (resigned 07 July 1997)
RoleCompany Director
Correspondence Address5 Hanover Terrace
London
NW1 4RJ
Director NameRichard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(2 days after company formation)
Appointment Duration5 months, 1 week (resigned 07 July 1997)
RoleCompany Director
Correspondence Address16 Hanover Terrace
Regents Park
London
Nw1
Secretary NameRichard John Livingstone
NationalityBritish
StatusResigned
Appointed30 January 1997(2 days after company formation)
Appointment Duration5 months, 1 week (resigned 07 July 1997)
RoleCompany Director
Correspondence Address16 Hanover Terrace
Regents Park
London
Nw1
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£9,721
Gross Profit£6,334
Net Worth-£748,991
Cash£81
Current Liabilities£724,198

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Voluntary strike-off action has been suspended (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Application for striking-off (1 page)
3 February 2005Return made up to 28/01/05; full list of members (6 pages)
1 November 2004Full accounts made up to 31 March 2004 (15 pages)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Return made up to 28/01/04; full list of members (6 pages)
20 November 2003Full accounts made up to 31 March 2003 (16 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
4 February 2003Return made up to 28/01/03; full list of members (6 pages)
5 February 2002Return made up to 28/01/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
29 January 2001Return made up to 28/01/01; full list of members (6 pages)
7 February 2000Return made up to 28/01/00; full list of members (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 1999Return made up to 28/01/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
2 February 1998Return made up to 28/01/98; full list of members (7 pages)
4 November 1997Particulars of property mortgage/charge (4 pages)
29 July 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997Registered office changed on 29/07/97 from: 40 new bond street london W1Y 9HB (1 page)
29 July 1997Secretary resigned;director resigned (1 page)
29 July 1997New director appointed (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
20 February 1997Director resigned (1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New director appointed (6 pages)
20 February 1997New secretary appointed;new director appointed (6 pages)
12 February 1997Registered office changed on 12/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 January 1997Incorporation (20 pages)