Company NameChansus Properties Limited
Company StatusDissolved
Company Number04793936
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 9 months ago)
Dissolution Date13 March 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarle (UK) Limited (Corporation)
StatusClosed
Appointed21 May 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 13 March 2007)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusClosed
Appointed21 May 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 13 March 2007)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameCorpman (UK) Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address21 Saint Thomas Street
Bristol
BS1 6JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 June 2004Return made up to 10/06/04; full list of members (5 pages)
27 May 2004Registered office changed on 27/05/04 from: 21 saint thomas street bristol BS1 6JS (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New director appointed (3 pages)
17 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2003New director appointed (3 pages)
1 July 2003Registered office changed on 01/07/03 from: 21 st thomas street bristol avon BS1 6JS (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
10 June 2003Incorporation (14 pages)