Company NameCHR Management Limited
Company StatusDissolved
Company Number06755987
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Dinkel
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Welbeck Street
London
W1G 8LN
Secretary NameUanco Limited (Corporation)
StatusClosed
Appointed24 November 2008(same day as company formation)
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address40 Welbeck Street
London
W1G 8LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 September 2011Application to strike the company off the register (4 pages)
22 September 2011Application to strike the company off the register (4 pages)
31 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
31 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1
(3 pages)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1
(3 pages)
14 October 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
14 October 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
6 January 2010Director's details changed for Philip Dinkel on 22 December 2009 (2 pages)
6 January 2010Director's details changed for Philip Dinkel on 22 December 2009 (2 pages)
6 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
9 January 2009Director appointed philip dinkel (1 page)
9 January 2009Director appointed philip dinkel (1 page)
9 January 2009Secretary appointed uanco LIMITED (2 pages)
9 January 2009Secretary appointed uanco LIMITED (2 pages)
8 January 2009Appointment Terminated Director andrew davis (1 page)
8 January 2009Appointment terminated director andrew davis (1 page)
24 November 2008Incorporation (17 pages)
24 November 2008Incorporation (17 pages)