Company NameChinteche Limited
Company StatusDissolved
Company Number03742684
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameThomas Benedict De Swarte
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleManagement Consultant
Correspondence Address5 Ship Lane
Sutton At Hone
Kent
DA4 9EG
Secretary NameMr Afshar Ahmad
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Elm Road
Beckenham
Kent
BR3 4JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address29 Park Road
Bromley
Kent
BR1 3HJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Financials

Year2014
Turnover£15,934
Net Worth£172
Cash£177
Current Liabilities£4,717

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
4 February 2004Application for striking-off (1 page)
8 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
16 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
15 August 2000Return made up to 29/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
29 March 1999Incorporation (21 pages)