Company NameChancelimit Limited
Company StatusDissolved
Company Number03380550
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 10 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)
Previous NamesChancelimit Limited and Troika (Edinburgh) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Karim Issa Mawji
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Russell Court
Russell Hill Road
Purley
Surrey
CR8 2LB
Secretary NameMr Saseendren Mahadeva
NationalityBritish
StatusClosed
Appointed29 August 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays Ridge Langley
South Croydon
Surrey
CR2 0AR
Director NameMr Keith Bruce McKay
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(2 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 29 August 1997)
RoleChartered Surveyor
Correspondence Address1 William Road
Littledown
Bournemouth
Dorset
BH7 7BB
Secretary NameTimothy George Angel
NationalityBritish
StatusResigned
Appointed19 June 1997(2 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressStoney Lodge
Forest Park Road
Brockenhurst
Hampshire
SO42 7SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Montague Goldsmith
9 Old Bond Street
London
W1X 3TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Return made up to 03/06/03; full list of members (6 pages)
19 November 2003Application for striking-off (1 page)
10 August 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
2 September 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 July 2001Return made up to 03/06/01; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
13 June 2000Return made up to 03/06/00; full list of members (6 pages)
22 February 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
15 July 1999Return made up to 03/06/99; no change of members (6 pages)
11 February 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
25 June 1998Return made up to 03/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/06/98
(6 pages)
8 September 1997Registered office changed on 08/09/97 from: troika house 39 commercial road parkstone poole dorset BH14 0HU (1 page)
8 September 1997Company name changed troika (edinburgh) LIMITED\certificate issued on 09/09/97 (2 pages)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1997£ nc 1000/10000 19/06/97 (1 page)
11 July 1997Company name changed chancelimit LIMITED\certificate issued on 14/07/97 (2 pages)
3 June 1997Incorporation (9 pages)