Company NameChase Risk (UK) Limited
Company StatusDissolved
Company Number07166319
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Duncan Paul Carter
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMiss Tracey Kimberley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harley Street
London
W1G 9QR

Location

Registered AddressSuite 29 34 Buckingham Palace Road
London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1
(3 pages)
17 August 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1
(3 pages)
17 August 2011Termination of appointment of Tracey Kimberley as a director (1 page)
17 August 2011Termination of appointment of Tracey Kimberley as a director (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Registered office address changed from Winton House Winton Square Basingstoke RG21 8EN on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from Winton House Winton Square Basingstoke RG21 8EN on 23 September 2010 (2 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)