Company NameChartwell Kitchens Limited
Company StatusDissolved
Company Number06269410
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date23 October 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Matthew Robert Gilbert
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartside House High Street
Brasted
Westerham
Kent
TN16 1HU
Secretary NameMr Paul Douglas Coggins
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartside House High Street
Brasted
Westerham
Kent
TN16 1HU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLynwood House, Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
2 July 2012Application to strike the company off the register (3 pages)
2 July 2012Application to strike the company off the register (3 pages)
30 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
30 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(14 pages)
30 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(14 pages)
30 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
30 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(14 pages)
23 July 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
23 July 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
6 July 2010Director's details changed for Matthew Robert Gilbert on 24 May 2010 (3 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
6 July 2010Secretary's details changed for Paul Douglas Coggins on 24 May 2010 (3 pages)
6 July 2010Secretary's details changed for Paul Douglas Coggins on 24 May 2010 (3 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
6 July 2010Director's details changed for Matthew Robert Gilbert on 24 May 2010 (3 pages)
24 August 2009Accounts made up to 30 June 2009 (4 pages)
24 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
29 June 2009Return made up to 05/06/09; full list of members (5 pages)
29 June 2009Return made up to 05/06/09; full list of members (5 pages)
24 October 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
24 October 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
26 June 2008Return made up to 05/06/08; full list of members (6 pages)
26 June 2008Return made up to 05/06/08; full list of members (6 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
26 June 2007Ad 05/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Ad 05/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Director resigned (1 page)
5 June 2007Incorporation (12 pages)
5 June 2007Incorporation (12 pages)