Company NameChase Europe Limited
Company StatusDissolved
Company Number05441101
CategoryPrivate Limited Company
Incorporation Date3 May 2005(19 years ago)
Dissolution Date19 June 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Charalambous
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 19 June 2007)
RoleAccountant
Correspondence Address34 Canada Avenue
Upper Edmonton
London
N18 1AS
Director NameJade Savvas
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Northaw Road East
Hertfordshire
EN6 4LU
Secretary NameMr Mario Zonias
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address9 Hawkwood Crescent
Chingford
London
E4 7PL
Secretary NameDaniel Stanley Hollister
NationalityBritish
StatusResigned
Appointed02 August 2005(3 months after company formation)
Appointment Duration2 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address95 Queen Anne Avenue
Bromley
Kent
BR2 0SE
Secretary NameBridget Savvas
NationalityBritish
StatusResigned
Appointed04 October 2005(5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 February 2006)
RoleCompany Director
Correspondence Address19 Northaw Road East
Cuffley
Hertfordshire
EN6 4LU
Secretary NameAshley Aaron Sexton
NationalityBritish
StatusResigned
Appointed21 February 2006(9 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 29 August 2006)
RoleSalesperson
Correspondence Address73 Eastfield Road
Waltham Cross
Hertfordshire
EN8 7HA
Secretary NameSimon Peter Cunningham
NationalityIrish
StatusResigned
Appointed29 August 2006(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 November 2006)
RoleManager
Correspondence Address24 Rolfe House
East Crescent
London
N11 3BD
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address8 Riverside Placw
Ladysmith Road
Enfield Middx
London
EN1 3AA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
25 January 2007Application for striking-off (1 page)
30 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
22 November 2006Secretary resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: 10A aldermans hill palmers green london N13 4PJ (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Director resigned (1 page)
29 June 2006Return made up to 03/05/06; full list of members (2 pages)
27 February 2006New secretary appointed (1 page)
27 February 2006Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
28 September 2005Registered office changed on 28/09/05 from: unit 17 the turnmill 63 clerkenwell road london EC1M 5NP (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: 2ND floor 46 clerkenwell close london EC1R 0AT (1 page)
12 August 2005Secretary resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Registered office changed on 20/06/05 from: 2ND floor 46 clerkenwell close london greater london EC1R 0AT (1 page)
25 May 2005Registered office changed on 25/05/05 from: 2ND floor clerkenwell close london EC1R 0AT (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: 35 firs avenue london N11 3NE (1 page)
24 May 2005Director resigned (1 page)