Company NameChediston Investments Limited
Company StatusDissolved
Company Number03887116
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 4 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLaura Louise Hamilton
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 25 February 2003)
RoleVice President
Correspondence Address6 Atlantic Court
77 Kings Road
London
SW3 4NX
Director NameMr Kenneth Andrew Macnaughton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 25 February 2003)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address2a West Hill Road
London
SW18 1LN
Director NameAlbert Richard Jr Moore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 25 February 2003)
RoleManaging Director
Correspondence Address5 Relton Mews
London
SW7 1ET
Secretary NameDeos Secretaries Limited (Corporation)
StatusClosed
Appointed26 November 1999(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameAlan Norman Artus
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address10 Cambridge Road
London
SW11 4RS
Director NameKay Patrick Despard
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address35 Eaton Terrace
London
SW1W 8TP
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 2001)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN

Location

Registered Address1 Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
25 October 2002Secretary's particulars changed (1 page)
1 October 2002Application for striking-off (1 page)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
31 December 2001Registered office changed on 31/12/01 from: 7 clifford street london W1X 2WE (1 page)
31 December 2001Director's particulars changed (1 page)
7 December 2001Return made up to 26/11/01; full list of members (7 pages)
4 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
4 January 2001Director resigned (1 page)
30 November 2000Return made up to 26/11/00; full list of members (6 pages)
1 November 2000Director's particulars changed (1 page)
1 November 2000Location of register of members (1 page)
1 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
15 March 2000Particulars of mortgage/charge (11 pages)