Company NameChimere Limited
Company StatusDissolved
Company Number04855245
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Virginia Bradford Boardman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleDesigner
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Secretary NameDavid A Lofts
NationalityAmerican
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleBanker
Correspondence Address18 Eaton Square
Flat E
London
SW1W 9DD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£117,127
Cash£5,154
Current Liabilities£429,676

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Voluntary strike-off action has been suspended (1 page)
24 February 2011Voluntary strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
10 December 2010Application to strike the company off the register (3 pages)
10 December 2010Application to strike the company off the register (3 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 2
(3 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 2
(3 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 2
(3 pages)
26 August 2010Director's details changed for Ms Virginia Bradford Boardman on 25 August 2010 (2 pages)
26 August 2010Director's details changed for Ms Virginia Bradford Boardman on 25 August 2010 (2 pages)
12 May 2010Director's details changed for Virginia Bradford Boardman Lofts on 29 April 2010 (2 pages)
12 May 2010Director's details changed for Virginia Bradford Boardman Lofts on 29 April 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
9 October 2009Director's details changed for Virginia Bradford Boardman Lofts on 3 August 2008 (1 page)
9 October 2009Director's details changed for Virginia Bradford Boardman Lofts on 3 August 2008 (1 page)
9 October 2009Director's details changed for Virginia Bradford Boardman Lofts on 3 August 2008 (1 page)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 August 2008Return made up to 04/08/08; full list of members (3 pages)
21 August 2008Return made up to 04/08/08; full list of members (3 pages)
7 April 2008Appointment terminated secretary david lofts (1 page)
7 April 2008Appointment Terminated Secretary david lofts (1 page)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 October 2007Return made up to 04/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2007Return made up to 04/08/07; no change of members (6 pages)
18 September 2007Registered office changed on 18/09/07 from: 210 cranmer court whiteheads grove london SW3 3HG (1 page)
18 September 2007Registered office changed on 18/09/07 from: 210 cranmer court whiteheads grove london SW3 3HG (1 page)
24 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
24 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 18-20 eaton square london SW1W 9DD (1 page)
24 May 2007Registered office changed on 24/05/07 from: 18-20 eaton square london SW1W 9DD (1 page)
10 October 2006Registered office changed on 10/10/06 from: 22 grafton street london W1S 4EX (1 page)
10 October 2006Registered office changed on 10/10/06 from: 22 grafton street london W1S 4EX (1 page)
21 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2006Return made up to 04/08/06; full list of members (6 pages)
21 August 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
21 August 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
23 January 2006Registered office changed on 23/01/06 from: 18C eaton square london SW1W 9DD (1 page)
23 January 2006Registered office changed on 23/01/06 from: 18C eaton square london SW1W 9DD (1 page)
9 November 2005Registered office changed on 09/11/05 from: mayfair house 14 carlos place london W1K 2EX (1 page)
9 November 2005Registered office changed on 09/11/05 from: mayfair house 14 carlos place london W1K 2EX (1 page)
15 August 2005Return made up to 04/08/05; full list of members (6 pages)
15 August 2005Return made up to 04/08/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
18 August 2004Return made up to 04/08/04; full list of members (6 pages)
18 August 2004Return made up to 04/08/04; full list of members (6 pages)
18 January 2004Ad 04/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 January 2004Ad 04/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
3 October 2003Registered office changed on 03/10/03 from: 1 king street, st james's westminster london SW1Y 6QG (1 page)
3 October 2003Registered office changed on 03/10/03 from: 1 king street, st james's westminster london SW1Y 6QG (1 page)
4 August 2003Incorporation (13 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Incorporation (13 pages)
4 August 2003Director resigned (1 page)