Company NameChapelbank Developments Ltd
Company StatusDissolved
Company Number04918461
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTahir Mahmood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address227 Ilford Lane
Ilford
Essex
IG1 2RZ
Secretary NameHumayoun Zaman
NationalityBritish
StatusClosed
Appointed08 May 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 06 August 2008)
RoleSecretary
Correspondence Address7 Natal Road
Ilford
Essex
IG1 2HA
Director NameHumayoun Zaman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 2004)
RoleProperty Developer
Correspondence Address7 Natal Road
Ilford
Essex
IG1 2HA
Secretary NameTahir Mahmood
NationalityBritish
StatusResigned
Appointed15 October 2003(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2004)
RoleCompany Director
Correspondence Address227 Ilford Lane
Ilford
Essex
IG1 2RZ
Secretary NameNouman Hafiz
NationalityBritish
StatusResigned
Appointed01 April 2004(6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 2004)
RoleAccountant
Correspondence Address28 Stradbroke Grove
Ilford
Essex
IG5 0DN
Secretary NameSurbjit Singh
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 October 2005)
RoleCompany Director
Correspondence Address2 Kingswood Road
Ilford
Essex
IG3 8UE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address227 Ilford Lane
Ilford
Essex
IG1 2RZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
20 June 2007Return made up to 16/09/06; full list of members (6 pages)
21 May 2007New secretary appointed (2 pages)
8 September 2006Secretary resigned (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
6 February 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
26 September 2005Return made up to 16/09/05; full list of members (6 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
18 January 2005Secretary resigned (1 page)
17 January 2005Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
27 May 2004Secretary resigned;director resigned (1 page)
5 May 2004New secretary appointed (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
24 October 2003Registered office changed on 24/10/03 from: 28 stradbrook grove clayhall ilford essex IG5 0DN (1 page)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003New director appointed (2 pages)
10 October 2003Registered office changed on 10/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)