Company NameChameleon Interactive Limited
Company StatusDissolved
Company Number06519155
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous NameTremendous Enterprises Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart Alan Johnson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RY
Director NameRussell Edward Jones
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2009)
RoleCompany Director
Correspondence Address56 Vantage Quay
3 Brewer Street
Manchester
M1 2ED
Secretary NameMr Stuart Alan Johnson
NationalityBritish
StatusResigned
Appointed18 June 2008(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wavell Drive
Unsworth
Bury
BL9 8PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Stuart Alan Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,094
Cash£454
Current Liabilities£43,420

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
31 January 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
31 January 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
11 June 2012Statement of affairs with form 4.19 (6 pages)
11 June 2012Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 11 June 2012 (2 pages)
11 June 2012Appointment of a voluntary liquidator (1 page)
11 June 2012Appointment of a voluntary liquidator (1 page)
11 June 2012Statement of affairs with form 4.19 (6 pages)
11 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2012Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 11 June 2012 (2 pages)
11 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-31
(1 page)
16 March 2012Compulsory strike-off action has been suspended (1 page)
16 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2011Director's details changed for Mr Stuart Alan Johnson on 30 November 2010 (2 pages)
7 March 2011Director's details changed for Mr Stuart Alan Johnson on 30 November 2010 (2 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
(3 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
(3 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
13 May 2010Registered office address changed from Ash Farm Barn Bluestone Lane Mawdesley Lancashire L40 2RQ on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Ash Farm Barn Bluestone Lane Mawdesley Lancashire L40 2RQ on 13 May 2010 (1 page)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Stuart Alan Johnson on 28 February 2010 (2 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Stuart Alan Johnson on 28 February 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 September 2009Director's change of particulars / stuart johnson / 07/08/2009 (1 page)
4 September 2009Director's Change of Particulars / stuart johnson / 07/08/2009 / HouseName/Number was: , now: 2; Street was: 9 wavell drive, now: cooks pit barns woodhey lane; Area was: unsworth, now: faddiley; Post Town was: bury, now: nantwich; Region was: , now: cheshire; Post Code was: BL9 8PG, now: CW5 8JJ; Country was: , now: united kingdom (1 page)
17 July 2009Appointment Terminated Secretary stuart johnson (1 page)
17 July 2009Appointment Terminated Director russell jones (1 page)
17 July 2009Appointment terminated secretary stuart johnson (1 page)
17 July 2009Appointment terminated director russell jones (1 page)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 July 2008Director appointed russell edward jones (2 pages)
23 July 2008Director and secretary appointed stuart alan johnson (2 pages)
23 July 2008Director appointed russell edward jones (2 pages)
23 July 2008Director and secretary appointed stuart alan johnson (2 pages)
1 July 2008Company name changed tremendous enterprises LIMITED\certificate issued on 02/07/08 (2 pages)
1 July 2008Company name changed tremendous enterprises LIMITED\certificate issued on 02/07/08 (2 pages)
19 June 2008Registered office changed on 19/06/2008 from 788-790 finchley road london NW11 7TJ (1 page)
19 June 2008Registered office changed on 19/06/2008 from 788-790 finchley road london NW11 7TJ (1 page)
19 June 2008Appointment Terminated Director company directors LIMITED (1 page)
19 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 June 2008Appointment terminated director company directors LIMITED (1 page)
19 June 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
29 February 2008Incorporation (16 pages)
29 February 2008Incorporation (16 pages)