Company NameChiltonwood Ltd
Company StatusDissolved
Company Number04830466
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 8 months ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Secretary NameMs Etelka Noe
NationalityBritish
StatusClosed
Appointed01 August 2003(3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 18 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Landmaster Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 July 2009Return made up to 11/07/09; full list of members (3 pages)
23 July 2009Return made up to 11/07/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 September 2008Return made up to 11/07/08; full list of members (3 pages)
16 September 2008Return made up to 11/07/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 October 2007Return made up to 11/07/07; full list of members (2 pages)
31 October 2007Return made up to 11/07/07; full list of members (2 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 October 2006Return made up to 11/07/06; full list of members (2 pages)
3 October 2006Return made up to 11/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 August 2005Return made up to 11/07/05; full list of members (2 pages)
22 August 2005Return made up to 11/07/05; full list of members (2 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 July 2004Return made up to 11/07/04; full list of members (6 pages)
22 July 2004Return made up to 11/07/04; full list of members (6 pages)
5 September 2003Registered office changed on 05/09/03 from: 115 craven park rd london N15 6BL (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Registered office changed on 05/09/03 from: 115 craven park rd london N15 6BL (1 page)
5 September 2003New secretary appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
11 July 2003Incorporation (9 pages)
11 July 2003Incorporation (9 pages)