Company NameChancemode Limited
Company StatusDissolved
Company Number03429971
CategoryPrivate Limited Company
Incorporation Date5 September 1997(26 years, 7 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Charles Freeman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1997(6 days after company formation)
Appointment Duration8 years, 9 months (closed 20 June 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Danes Hill The Hockering
Woking
Surrey
GU22 7HQ
Secretary NameChristopher Paul Elias
NationalityBritish
StatusClosed
Appointed11 September 1997(6 days after company formation)
Appointment Duration8 years, 9 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shippen Pilgrims Way
Westhumble
Dorking
Surrey
RH5 6AW
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressThomas Eggar
11th Floor
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£48,527
Net Worth£34,104
Cash£40,204
Current Liabilities£19,851

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
13 January 2006Application for striking-off (1 page)
4 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
13 September 2005Return made up to 05/09/05; full list of members (6 pages)
9 November 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
14 September 2004Return made up to 05/09/04; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 30 November 2003 (10 pages)
29 September 2003Registered office changed on 29/09/03 from: 76 shoe lane london EC4A 3JB (1 page)
29 September 2003Return made up to 05/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(6 pages)
23 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
22 April 2003Full accounts made up to 30 November 2001 (13 pages)
27 March 2003Return made up to 05/09/02; full list of members (6 pages)
3 October 2002Full accounts made up to 30 November 2000 (12 pages)
9 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
3 April 2002Registered office changed on 03/04/02 from: 75 and 76 shoe lane london EC4Y 0HA (1 page)
16 October 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(6 pages)
20 August 2001Delivery ext'd 3 mth 30/11/00 (2 pages)
10 July 2001Auditor's resignation (1 page)
2 January 2001Accounts for a small company made up to 30 November 1999 (7 pages)
27 September 2000Delivery ext'd 3 mth 30/11/99 (2 pages)
27 September 2000Return made up to 05/09/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 November 1998 (5 pages)
26 November 1999Return made up to 05/09/99; full list of members (6 pages)
27 October 1998Return made up to 05/09/98; full list of members (6 pages)
19 August 1998Accounting reference date extended from 30/09/98 to 30/11/98 (1 page)
19 August 1998Ad 17/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 1997New secretary appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
7 October 1997Secretary resigned (1 page)
5 September 1997Incorporation (15 pages)