Company NameChesholm Properties Limited
Company StatusDissolved
Company Number05599031
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameCarole Lorraine Berko
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address70 Warwick Avenue
Edgware
Middlesex
HA8 8UJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2005(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 31 October 2007)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address70 Warwick Avenue
Edgware
Middx
HA8 8UJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
30 October 2008Application for striking-off (1 page)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 November 2007Return made up to 20/10/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
11 December 2006Return made up to 20/10/06; full list of members (2 pages)
30 November 2005Registered office changed on 30/11/05 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
30 November 2005New director appointed (3 pages)
30 November 2005Director resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 6-8 underwood street london N1 7JQ (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005Secretary resigned (1 page)
20 October 2005Incorporation (20 pages)