Company NameChainbow (GP) Limited
Company StatusDissolved
Company Number03582946
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)
Previous NameWb Co (1177) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger James Southam
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 28 June 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address238 Boardwalk Place
London
E14 5SQ
Secretary NameMary Catherine Pesci
NationalityIrish
StatusClosed
Appointed06 March 2000(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address39 Gloucester Road
Twickenham
Middlesex
TW2 6NF
Secretary NameAmanda Elisabeth Hepburn
NationalityBritish
StatusResigned
Appointed27 August 1998(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 28 July 1999)
RoleAccounts Manager
Correspondence Address23 Rosaline Road
London
SW6 7QS
Director NameMr Clive Alan Coward
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 17 June 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Coulson Street
London
SW3 3NA
Secretary NameMs Jane Alicia Preston
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118a Restons Crescent
London
SE9 2JJ
Secretary NameHoward Thomas Watson
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address1 Little Hame
Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9AN
Director NameMr Philip Matthews
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 26 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWarwick Lodge
Manor Park
Chislehurst
Kent
BR7 5QD
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressHope House
45 Great Peter Street
London
SW1P 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
29 July 2004Full accounts made up to 31 March 2004 (11 pages)
23 June 2004Return made up to 17/06/04; full list of members (6 pages)
13 August 2003Full accounts made up to 31 March 2003 (12 pages)
24 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2003Director resigned (1 page)
4 July 2002Full accounts made up to 31 March 2002 (13 pages)
27 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 June 2002New director appointed (3 pages)
24 June 2002Director resigned (1 page)
27 January 2002Director's particulars changed (2 pages)
27 January 2002Director's particulars changed (2 pages)
27 October 2001Full accounts made up to 31 March 2001 (12 pages)
25 June 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2000Full accounts made up to 31 March 2000 (13 pages)
22 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
8 July 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1999Full accounts made up to 31 March 1999 (15 pages)
30 November 1998Memorandum and Articles of Association (21 pages)
26 November 1998New director appointed (3 pages)
5 October 1998Particulars of mortgage/charge (12 pages)
2 October 1998Particulars of mortgage/charge (13 pages)
24 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 September 1998Memorandum and Articles of Association (7 pages)
14 September 1998Director resigned (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Secretary resigned (1 page)
3 September 1998Company name changed wb co (1177) LTD\certificate issued on 04/09/98 (2 pages)
1 September 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
1 September 1998Registered office changed on 01/09/98 from: 16 bedford street covent garden london WC2E 9HF (1 page)
17 June 1998Incorporation (28 pages)