Company NameChalwyn Limited
Company StatusDissolved
Company Number06502223
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NamesSteelray No. 249 Limited and Chalwyn Holdings Limited

Business Activity

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

Directors

Director NameJohn Reid Humphrey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2008(4 months after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2012)
RoleVp Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address7207 Teal Creek Glen
Bradenton
Fl 34202
United States
Director NameLiner David Brant Liner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2008(4 months after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2012)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address6709 Firestone Place
Lakewood Ranch
Florida
Fl 34202
United States
Director NamePaul Joseph Soni
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2008(4 months after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2012)
RoleVp Controller
Country of ResidenceUnited States
Correspondence Address13716 Red Rock Pl
Bradenton
Florida
34202
United States
Secretary NameMr John Bignall
NationalityBritish
StatusClosed
Appointed18 June 2008(4 months after company formation)
Appointment Duration3 years, 11 months (closed 15 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoombe Farm Coombe Lane
Naphill
Bucks
HP14 4QR
Director NameMr Timothy Richard Long
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 18 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Woodcote Drive
Poole
Dorset
BH16 5RA
Director NameMr Norman Edward Love
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 18 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamellia House
10 Oval Garden
Wareham
Dorset
BH20 5HR
Director NameMr Frederick William Austin Page-Roberts
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 18 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hill Cottage
Farnham
Blandford Forum
Dorset
DT11 8DE
Secretary NameMr Timothy Richard Long
NationalityBritish
StatusResigned
Appointed09 May 2008(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 18 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Woodcote Drive
Poole
Dorset
BH16 5RA
Director NameSteelray Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence AddressRichmond Point
43 Richmond Hill
Bournemouth
Dorset
BH2 6LR
Secretary NameSteelray Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence AddressRichmond Point 43 Richmond Hill
Bournemouth
Dorset
BH2 6LR

Location

Registered AddressFifth Floor
9-10 Market Place
London
W1W 8AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
2 June 2011Withdraw the company strike off application (2 pages)
2 June 2011Withdraw the company strike off application (2 pages)
17 May 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(6 pages)
17 May 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(6 pages)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (4 pages)
21 March 2011Application to strike the company off the register (4 pages)
22 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 February 2011Statement of capital on 10 February 2011
  • GBP 1
(4 pages)
10 February 2011Statement of capital on 10 February 2011
  • GBP 1
(4 pages)
4 February 2011Statement by directors (1 page)
4 February 2011Solvency Statement dated 31/01/11 (1 page)
4 February 2011Solvency statement dated 31/01/11 (1 page)
4 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2011Statement by Directors (1 page)
4 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 July 2010Full accounts made up to 31 December 2009 (19 pages)
15 July 2010Full accounts made up to 31 December 2009 (19 pages)
12 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 February 2010Full accounts made up to 31 December 2008 (21 pages)
15 February 2010Full accounts made up to 31 December 2008 (21 pages)
26 February 2009Return made up to 12/02/09; full list of members (4 pages)
26 February 2009Return made up to 12/02/09; full list of members (4 pages)
22 October 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
22 October 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
29 September 2008Registered office changed on 29/09/2008 from western way bury st edmunds suffolk IP33 3SZ (1 page)
29 September 2008Registered office changed on 29/09/2008 from western way bury st edmunds suffolk IP33 3SZ (1 page)
25 July 2008Auditor's resignation (2 pages)
25 July 2008Auditor's resignation (2 pages)
23 July 2008Registered office changed on 23/07/2008 from fifth floor, 9-10 market place london W1W 8AQ (1 page)
23 July 2008Registered office changed on 23/07/2008 from fifth floor, 9-10 market place london W1W 8AQ (1 page)
9 July 2008Appointment Terminate, Director And Secretary Timothy Richard Long Logged Form (1 page)
9 July 2008Appointment terminate, director and secretary timothy richard long logged form (1 page)
3 July 2008Secretary appointed john bignall (1 page)
3 July 2008Director appointed john reid humphrey (1 page)
3 July 2008Registered office changed on 03/07/2008 from chalwyn industrial estate st clements road parkstone poole dorset BH12 4PF (1 page)
3 July 2008Director appointed paul joseph soni (1 page)
3 July 2008Appointment terminated director frederick page-roberts (1 page)
3 July 2008Appointment Terminated Director frederick page-roberts (1 page)
3 July 2008Director appointed david brant liner (1 page)
3 July 2008Director appointed john reid humphrey (1 page)
3 July 2008Director appointed david brant liner (1 page)
3 July 2008Appointment Terminated Director norman love (1 page)
3 July 2008Secretary appointed john bignall (1 page)
3 July 2008Registered office changed on 03/07/2008 from chalwyn industrial estate st clements road parkstone poole dorset BH12 4PF (1 page)
3 July 2008Appointment terminated director norman love (1 page)
3 July 2008Director appointed paul joseph soni (1 page)
18 June 2008Company name changed chalwyn holdings LIMITED\certificate issued on 18/06/08 (2 pages)
18 June 2008Company name changed chalwyn holdings LIMITED\certificate issued on 18/06/08 (2 pages)
5 June 2008Ad 09/05/08\gbp si 371124@1=371124\gbp ic 1/371125\ (5 pages)
5 June 2008Ad 09/05/08 gbp si 371124@1=371124 gbp ic 1/371125 (5 pages)
5 June 2008Statement of affairs (41 pages)
5 June 2008Statement of affairs (41 pages)
30 May 2008Memorandum and Articles of Association (12 pages)
30 May 2008Memorandum and Articles of Association (12 pages)
29 May 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
29 May 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
23 May 2008Registered office changed on 23/05/2008 from richmond point, 43 richmond hill bournemouth dorset BH2 6LR (1 page)
23 May 2008Appointment Terminated Secretary steelray secretarial services LIMITED (1 page)
23 May 2008Director appointed frederick william austin page-roberts (2 pages)
23 May 2008Director and secretary appointed timothy richard long (2 pages)
23 May 2008Director appointed norman edward love (2 pages)
23 May 2008Director appointed norman edward love (2 pages)
23 May 2008Appointment Terminated Director steelray nominees LIMITED (1 page)
23 May 2008Director appointed frederick william austin page-roberts (2 pages)
23 May 2008Director and secretary appointed timothy richard long (2 pages)
23 May 2008Appointment terminated secretary steelray secretarial services LIMITED (1 page)
23 May 2008Appointment terminated director steelray nominees LIMITED (1 page)
23 May 2008Registered office changed on 23/05/2008 from richmond point, 43 richmond hill bournemouth dorset BH2 6LR (1 page)
21 May 2008Company name changed steelray no. 249 LIMITED\certificate issued on 22/05/08 (3 pages)
21 May 2008Company name changed steelray no. 249 LIMITED\certificate issued on 22/05/08 (3 pages)
12 February 2008Incorporation (17 pages)
12 February 2008Incorporation (17 pages)