Company NameChicane Europe Ltd
Company StatusDissolved
Company Number05440379
CategoryPrivate Limited Company
Incorporation Date29 April 2005(18 years, 11 months ago)
Dissolution Date6 December 2011 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMatan Yedidya Lavy
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(3 years, 6 months after company formation)
Appointment Duration3 years (closed 06 December 2011)
RoleCompany Director
Correspondence AddressGround Floor Flat 41 Woodstock Road
London
NW11 8ES
Secretary NameMatan Yedidya Lavy
StatusClosed
Appointed16 December 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 06 December 2011)
RoleCompany Director
Correspondence AddressGround Floor Flat 34 Hamilton Road
London
NW11 9EJ
Director NameRonnie Bandel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2008)
RoleManager
Correspondence AddressFlat 20, Acrefield House
Belle Vue Estate
London
NW4 2BL
Secretary NameJair Avraham Teboulle
NationalitySwiss
StatusResigned
Appointed03 November 2008(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 December 2008)
RoleManager
Correspondence Address41 Woodstock Rd.
41 Woodstock Rd. 41 Woodstock Rd.
London
NW11 8ES
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 May 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2006)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 May 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2006)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameSec Co Limited (Corporation)
StatusResigned
Appointed19 April 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2008)
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered AddressC/O Elliot Woolfe & Rose
Equity House 128-136 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£60,123
Cash£7,937
Current Liabilities£218,738

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 2
(4 pages)
2 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 2
(4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
19 December 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2009Return made up to 29/04/09; full list of members (3 pages)
12 May 2009Return made up to 29/04/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 April 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 March 2009Director's change of particulars / matan lavy / 01/01/2009 (1 page)
6 March 2009Director's Change of Particulars / matan lavy / 01/01/2009 / HouseName/Number was: 41, now: ground floor flat; Street was: woodstock road, now: 41 woodstock road; Country was: , now: uk (1 page)
17 December 2008Secretary appointed matan yedidya lavy (1 page)
17 December 2008Secretary appointed matan yedidya lavy (1 page)
16 December 2008Appointment terminated director ronnie bandel (1 page)
16 December 2008Director appointed matan lavy (2 pages)
16 December 2008Appointment Terminated Director ronnie bandel (1 page)
16 December 2008Appointment Terminated Secretary jair teboulle (1 page)
16 December 2008Appointment terminated secretary jair teboulle (1 page)
16 December 2008Director appointed matan lavy (2 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 November 2008Appointment terminate, secretary ronnie bandel logged form (1 page)
25 November 2008Appointment Terminate, Secretary Ronnie Bandel Logged Form (1 page)
21 November 2008Appointment Terminated Secretary sec co LIMITED (1 page)
21 November 2008Appointment terminated secretary sec co LIMITED (1 page)
6 November 2008Secretary appointed jair teboulle (1 page)
6 November 2008Secretary appointed jair teboulle (1 page)
21 May 2008Return made up to 29/04/08; full list of members (3 pages)
21 May 2008Return made up to 29/04/08; full list of members (3 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
3 October 2007Return made up to 29/04/07; full list of members (2 pages)
3 October 2007Return made up to 29/04/07; full list of members (2 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
23 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 July 2007Registered office changed on 04/07/07 from: suite 63 176 finchley road london NW3 6BT (1 page)
4 July 2007Registered office changed on 04/07/07 from: suite 63 176 finchley road london NW3 6BT (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
18 July 2006Return made up to 29/04/06; full list of members (2 pages)
18 July 2006Return made up to 29/04/06; full list of members (2 pages)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005New secretary appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Incorporation (13 pages)
29 April 2005Director resigned (1 page)
29 April 2005Incorporation (13 pages)