Company NameDenise Chapman Limited
Company StatusDissolved
Company Number03356823
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameDenise Jacqueline Chapman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleBusiness Person
Correspondence AddressRedwood
Sandy Lane
Kingswood
Surrey
KT20 6NQ
Secretary NameMr Lee Roy Chapman
NationalityBritish
StatusClosed
Appointed21 February 2001(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 17 January 2006)
RoleBusiness Person
Correspondence Address112 Balham Park Road
London
SW12 8EA
Secretary NameDesmond Charles Lenahan
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleBusiness Person
Correspondence Address4 Laitwood Road
London
SW12 9QL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressRedwood
Sandy Lane
Kingswood
Surrey
KT20 6NQ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,353
Cash£10,019
Current Liabilities£28,792

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
22 August 2005Application for striking-off (1 page)
12 April 2005Return made up to 21/04/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 April 2004Return made up to 21/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 April 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 June 2002Registered office changed on 20/06/02 from: 4 laitwood road london SW12 9QL (1 page)
18 April 2002Return made up to 21/04/02; full list of members (6 pages)
13 April 2001Return made up to 21/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
26 April 2000Return made up to 21/04/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 August 1999Return made up to 21/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1999Return made up to 21/04/98; full list of members
  • 363(287) ‐ Registered office changed on 24/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
27 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 October 1998First Gazette notice for compulsory strike-off (1 page)
20 January 1998Ad 07/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 January 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Registered office changed on 28/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
21 April 1997Incorporation (13 pages)