Company NameChanterelle Limited
Company StatusDissolved
Company Number04214794
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGerry Shirren
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed15 September 2004(3 years, 4 months after company formation)
Appointment Duration4 years (closed 07 October 2008)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressKiltale
Dunsany
Co Meath
Irish
Secretary NamePs Law Secretaries Limited (Corporation)
StatusClosed
Appointed11 May 2001(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Director NameDr Gavin Robert Ferris
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(4 months after company formation)
Appointment Duration3 years (resigned 15 September 2004)
RoleCompany Director
Correspondence Address29c Shanrod Road
Katebridge
Banbridge
County Down
BT32 5PG
Northern Ireland
Director NameMr Peter Charles Florence
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(4 months after company formation)
Appointment Duration3 years (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Mornington Crescent
London
NW1 7RE
Director NameMr Michael George Pettman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(4 months after company formation)
Appointment Duration3 years (resigned 15 September 2004)
RoleSolicitor
Correspondence AddressThe Ranch
High Street
Hurley
Bucks
SL6 5LT
Director NamePs Law Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB

Location

Registered Address2nd Floor
79 Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
10 June 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
22 April 2008Application for striking-off (1 page)
18 June 2007Return made up to 11/05/07; no change of members (6 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
11 September 2006Return made up to 11/05/06; full list of members (7 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 31/05/05; full list of members (8 pages)
28 June 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
7 February 2006Total exemption full accounts made up to 31 May 2004 (10 pages)
13 October 2005New director appointed (2 pages)
12 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
24 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
16 August 2004Return made up to 11/05/04; full list of members (8 pages)
17 June 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
14 February 2004Total exemption full accounts made up to 31 May 2002 (11 pages)
7 June 2003Return made up to 11/05/03; full list of members (8 pages)
30 September 2002Nc inc already adjusted 23/05/02 (1 page)
30 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
30 September 2002Ad 23/05/02--------- £ si 16000@1=16000 £ ic 14000/30000 (2 pages)
15 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
15 August 2002Nc inc already adjusted 15/02/02 (1 page)
15 August 2002Ad 15/02/02--------- £ si 4000@1=4000 £ ic 10000/14000 (2 pages)
8 February 2002Nc inc already adjusted 14/09/01 (1 page)
21 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Ad 14/09/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001£ nc 1000/10000 19/09/01 (1 page)
6 December 2001New director appointed (2 pages)
11 May 2001Incorporation (20 pages)