Company NameChesaust Limited
Company StatusDissolved
Company Number04049846
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameHayley Patricia Irene Chesney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed11 August 2000(2 days after company formation)
Appointment Duration2 years, 9 months (closed 20 May 2003)
RoleComputer Consultant
Correspondence AddressTop Floor Flat
27 Eardley Crescent Earls Court
London
SW5 9JS
Secretary NameSimone Becky Chesney
NationalityBritish
StatusClosed
Appointed01 October 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 20 May 2003)
RoleCompany Director
Correspondence AddressFlat 2 4 Nevern Square
Earls Court
London
SW5 9NN
Secretary NameMaggie Christoforides
NationalityBritish
StatusResigned
Appointed11 August 2000(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 19 September 2000)
RoleCompany Director
Correspondence Address49 Leeside
Barnet
Hertfordshire
EN5 2PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTop Floor Flat
27 Eardley Crescent
Earls Court
London
SW5 9JS
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
20 December 2002Application for striking-off (1 page)
11 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
25 June 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
10 April 2002Return made up to 09/08/01; full list of members (6 pages)
13 March 2002Registered office changed on 13/03/02 from: flat 2 4 nevern square london SW5 9NN (1 page)
13 March 2002Director's particulars changed (1 page)
30 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 February 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Ad 19/09/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Registered office changed on 18/08/00 from: torrington house 811 high road london N12 8JW (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
9 August 2000Incorporation (12 pages)