Company NameChallinor Limited
Company StatusDissolved
Company Number03380044
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)
Previous NameSohobasic Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Malcolm John Goodwin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(same day as company formation)
RoleManaging Director
Correspondence Address24 The Crescent
Egham
Surrey
TW20 9PH
Director NameHelen Jane Woolley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(same day as company formation)
RoleMarketing Manager
Correspondence Address5 Weston Gardens
Pyrford
Surrey
GU22 8RP
Secretary NameHelen Jane Woolley
NationalityBritish
StatusClosed
Appointed03 June 1997(same day as company formation)
RoleMarketing Manager
Correspondence Address5 Weston Gardens
Pyrford
Surrey
GU22 8RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Mill
Horton Road
Stanwell Moor
Middlesex
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
4 June 2003Application for striking-off (1 page)
20 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 July 2002Return made up to 03/06/02; full list of members (7 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 June 2001Return made up to 03/06/01; full list of members (6 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 June 2000Return made up to 03/06/00; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 June 1999Return made up to 03/06/99; no change of members (4 pages)
30 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 October 1998Company name changed sohobasic LIMITED\certificate issued on 20/10/98 (2 pages)
25 July 1998Return made up to 03/06/98; full list of members (6 pages)
30 October 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997Incorporation (20 pages)