Company NameChalet Girl Films Ltd
Company StatusDissolved
Company Number07107676
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 4 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NamePhilippa Jane Cross
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Dallaways Cottage
Cowbeech
East Sussex
BN27 4JF
Director NameHarriet Irene Helen Rees
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBarryleigh Wheelers Lane
Brockham
Surrey
RH3 7HJ

Location

Registered Address14 Rathbone Place
London
W1T 1HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts16 June 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End16 June

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Satisfaction of charge 3 in full (4 pages)
11 January 2014Satisfaction of charge 3 in full (4 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
16 July 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
17 November 2011Total exemption full accounts made up to 16 June 2011 (8 pages)
17 November 2011Total exemption full accounts made up to 16 June 2011 (8 pages)
19 September 2011Previous accounting period extended from 31 December 2010 to 16 June 2011 (3 pages)
19 September 2011Previous accounting period extended from 31 December 2010 to 16 June 2011 (3 pages)
2 March 2011Registered office address changed from 130-132 Wardour Street London W1F 8ZN United Kingdom on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 130-132 Wardour Street London W1F 8ZN United Kingdom on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 130-132 Wardour Street London W1F 8ZN United Kingdom on 2 March 2011 (2 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
19 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 20
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 20
(4 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 December 2009Incorporation (36 pages)
17 December 2009Incorporation (36 pages)