Company NameChasecell Limited
Company StatusDissolved
Company Number05428300
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHon Jacob William Rees Mogg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 12 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Street
London
W1K 2JY
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusClosed
Appointed08 June 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marlborough Gate
St Albans
Hertfordshire
AL1 3TX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameHaydn Calvin Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(1 month, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 20 June 2005)
RoleChartered Accountant
Correspondence Address27b Melford Road
London
E17 7EN

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,177,424
Cash£2,012,743
Current Liabilities£35,522

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (1 page)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
16 December 2008Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
27 May 2008Return made up to 19/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 June 2007Return made up to 19/04/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 May 2006Return made up to 19/04/06; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
4 July 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 16 st john street london EC1M 4NT (1 page)
23 June 2005New director appointed (2 pages)