Company NameChinbrook Ark Limited
Company StatusDissolved
Company Number03498938
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 1998(26 years, 2 months ago)
Dissolution Date22 January 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameChristopher Obioma Agor
NationalityBritish
StatusClosed
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Bankfoot Road
Bromley
Kent
BR1 5PP
Director NameDavid Anthony Foster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleUnemployed
Correspondence Address38 Marvels Lane
Grove Park
London
SE12 9PE
Director NameDonna Gomes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleHousewife
Correspondence Address115a Amblecote Road
Grove Park
London
SE12 9TR
Director NameCharmaine Anita McNally
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleHousewife
Correspondence Address108 Amblecote Road
Grove Park
London
SE12 9TS
Secretary NameRosaleen Frances Zita Kelly
NationalityIrish
StatusResigned
Appointed20 April 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2001)
RoleHousewife
Correspondence Address2 Chalsey Lodge
Chalsey Road
London
SE4 1YW
Director NameHannah Bond
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2001)
RoleAdmin Officer
Correspondence Address13 Browne House
Deptford Church Street
London
SE8 4SE
Director NameTheresa Johncock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2001)
RoleUnemployed
Correspondence Address56 Martins Road
Bromley
Kent
BR2 0EF
Director NameMr Paul Anthony Williams
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Gladstone Road
Wimbledon
London
SW19 1QS

Location

Registered AddressRochester House 2-10 Belvedere
Road
London
SE19 2HL
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Financials

Year2014
Net Worth£946
Cash£946

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2001Director resigned (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
4 May 2000Annual return made up to 26/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 October 1999Director resigned (1 page)
22 September 1999Full accounts made up to 31 January 1999 (3 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director's particulars changed (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (1 page)
23 June 1999Director resigned (1 page)
4 June 1999Annual return made up to 26/01/99
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 June 1999New secretary appointed (2 pages)
26 October 1998Director's particulars changed (1 page)
26 October 1998Director's particulars changed (1 page)
26 January 1998Incorporation (22 pages)