Company NameHamilton Chess Limited
DirectorRavinder Singh Dadrah
Company StatusDissolved
Company Number04657002
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Previous NameChess Estate Agents (Pinner) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRavinder Singh Dadrah
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Ford End
Denham
Middlesex
UB9 5AL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Baljit Kaur
NationalityIndian
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ford End
Denham Village
Denham
Middlesex
UB9 5AL

Location

Registered AddressChiltern House
24-30 King Street
Wtford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

6 September 2006Dissolved (1 page)
6 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2006Liquidators statement of receipts and payments (5 pages)
16 May 2005Appointment of a voluntary liquidator (1 page)
16 May 2005Statement of affairs (5 pages)
19 April 2005Registered office changed on 19/04/05 from: 25 st leonards road windsor berkshire SL4 3BP (1 page)
21 February 2005Secretary resigned (1 page)
12 July 2004Return made up to 05/02/04; full list of members (6 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
1 October 2003Registered office changed on 01/10/03 from: 25 st leonards road windsor berkshire SL4 3BP (1 page)
30 September 2003Registered office changed on 30/09/03 from: 6 love lane pinner middlesex (1 page)
19 September 2003Company name changed chess estate agents (pinner) lim ited\certificate issued on 19/09/03 (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 9A high street yiewsley west drayton middlesex UB7 7QG (1 page)
23 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
5 February 2003Incorporation (18 pages)