Company NameChameleon Information Technology Limited
Company StatusDissolved
Company Number03567209
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameChamelion Information Technology Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Amanda Jane Lindars
NationalityBritish
StatusClosed
Appointed01 June 1998(1 week, 5 days after company formation)
Appointment Duration19 years, 9 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRisden
Rye Road
Hawkhurst
Kent
TN18 5DP
Director NameMr Jonathan James Lindars
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 week, 5 days after company formation)
Appointment Duration13 years, 9 months (resigned 13 March 2012)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRisden
Rye Road
Hawkhurst
Kent
TN19 7AG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2009
Net Worth£25,638
Current Liabilities£4,713

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 March 2018Final Gazette dissolved following liquidation (1 page)
6 December 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
16 June 2017Liquidators' statement of receipts and payments to 25 April 2017 (10 pages)
16 June 2017Liquidators' statement of receipts and payments to 25 April 2017 (10 pages)
13 May 2016Liquidators' statement of receipts and payments to 25 April 2016 (8 pages)
13 May 2016Liquidators' statement of receipts and payments to 25 April 2016 (8 pages)
13 May 2016Liquidators statement of receipts and payments to 25 April 2016 (8 pages)
18 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
18 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
12 June 2015Liquidators statement of receipts and payments to 25 April 2015 (10 pages)
12 June 2015Liquidators' statement of receipts and payments to 25 April 2015 (10 pages)
12 June 2015Liquidators' statement of receipts and payments to 25 April 2015 (10 pages)
22 April 2015Liquidators statement of receipts and payments to 25 April 2014 (7 pages)
22 April 2015Liquidators' statement of receipts and payments to 25 April 2014 (7 pages)
22 April 2015Liquidators' statement of receipts and payments to 25 April 2014 (7 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
14 May 2013Liquidators statement of receipts and payments to 25 April 2013 (10 pages)
14 May 2013Liquidators' statement of receipts and payments to 25 April 2013 (10 pages)
14 May 2013Liquidators' statement of receipts and payments to 25 April 2013 (10 pages)
8 August 2012Termination of appointment of Jonathan Lindars as a director (2 pages)
8 August 2012Termination of appointment of Jonathan Lindars as a director (2 pages)
15 May 2012Liquidators statement of receipts and payments to 25 April 2012 (10 pages)
15 May 2012Liquidators' statement of receipts and payments to 25 April 2012 (10 pages)
15 May 2012Liquidators' statement of receipts and payments to 25 April 2012 (10 pages)
23 May 2011Liquidators statement of receipts and payments to 25 April 2011 (7 pages)
23 May 2011Liquidators' statement of receipts and payments to 25 April 2011 (7 pages)
23 May 2011Liquidators' statement of receipts and payments to 25 April 2011 (7 pages)
20 May 2010Registered office address changed from Risden Rye Road Hawkhurst Kent TN18 5DP on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Risden Rye Road Hawkhurst Kent TN18 5DP on 20 May 2010 (2 pages)
12 May 2010Statement of affairs with form 4.19 (6 pages)
12 May 2010Statement of affairs with form 4.19 (6 pages)
4 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2010Appointment of a voluntary liquidator (1 page)
4 May 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 August 2008Return made up to 20/05/08; full list of members (3 pages)
27 August 2008Return made up to 20/05/08; full list of members (3 pages)
14 August 2007Return made up to 20/05/07; no change of members (6 pages)
14 August 2007Return made up to 20/05/07; no change of members (6 pages)
23 June 2006Return made up to 20/05/06; full list of members (6 pages)
23 June 2006Return made up to 20/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 June 2005Return made up to 20/05/05; full list of members (6 pages)
20 June 2005Return made up to 20/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 June 2004Return made up to 20/05/04; full list of members (6 pages)
8 June 2004Return made up to 20/05/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 July 2002Registered office changed on 29/07/02 from: ladyfield high street etchingham east sussex TN19 7AG (1 page)
29 July 2002Registered office changed on 29/07/02 from: ladyfield high street etchingham east sussex TN19 7AG (1 page)
16 June 2002Return made up to 20/05/02; full list of members (6 pages)
16 June 2002Return made up to 20/05/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 June 2001Return made up to 20/05/01; full list of members (6 pages)
16 June 2001Return made up to 20/05/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 June 2000Return made up to 20/05/00; full list of members (6 pages)
16 June 2000Return made up to 20/05/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 June 1999Return made up to 20/05/99; full list of members (6 pages)
21 June 1999Return made up to 20/05/99; full list of members (6 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
29 May 1998Company name changed chamelion information technology LIMITED\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed chamelion information technology LIMITED\certificate issued on 01/06/98 (2 pages)
20 May 1998Incorporation (13 pages)
20 May 1998Incorporation (13 pages)