Company NameChalgrove Limited
Company StatusDissolved
Company Number04446783
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 10 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Antony Driver
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chalgrove Gardens
Finchley
London
N3 3PN
Director NameMs Marilyn Gerrard
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chalgrove Gardens
Finchley
London
N3 3PN
Director NameMr Henry Stanley Gerrard
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodstock Road
London
NW11 8ES
Secretary NameMr David John Antony Driver
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chalgrove Gardens
Finchley
London
N3 3PN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address8 Chalgrove Gardens
London
N3 3PN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David John Antony Driver
50.00%
Ordinary B
1 at £1Marilyn Gerrard
50.00%
Ordinary A

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
25 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2013Termination of appointment of David Driver as a secretary (1 page)
30 May 2013Termination of appointment of David Driver as a secretary (1 page)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
28 September 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 2
(6 pages)
28 September 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 2
(6 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
15 August 2011Termination of appointment of Henry Gerrard as a director (1 page)
15 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
15 August 2011Termination of appointment of Henry Gerrard as a director (1 page)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 July 2010Director's details changed for Marilyn Gerrard on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mr Henry Stanley Gerrard on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Marilyn Gerrard on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Henry Stanley Gerrard on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Marilyn Gerrard on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mr Henry Stanley Gerrard on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 August 2009Return made up to 24/05/09; full list of members (4 pages)
3 August 2009Return made up to 24/05/09; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 June 2008Return made up to 24/05/07; full list of members (4 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
2 June 2008Return made up to 24/05/07; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
15 December 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
11 December 2006Return made up to 24/05/06; full list of members (3 pages)
11 December 2006Return made up to 24/05/06; full list of members (3 pages)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
5 December 2005Return made up to 24/05/05; full list of members (7 pages)
5 December 2005Return made up to 24/05/05; full list of members (7 pages)
4 November 2004Return made up to 24/05/04; full list of members (7 pages)
4 November 2004Return made up to 24/05/04; full list of members (7 pages)
17 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
17 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
27 September 2003Return made up to 24/05/03; full list of members (7 pages)
27 September 2003Return made up to 24/05/03; full list of members (7 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
14 June 2002Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
7 June 2002Registered office changed on 07/06/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)