Company NameChase Investments 1 Limited
Company StatusDissolved
Company Number07537392
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesGrosvenor Fox Ltd and Chase Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Fraser Hardy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameCityscope Limited (Corporation)
StatusClosed
Appointed16 May 2016(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 20 October 2020)
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Fraser Hardy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Keith John Walters
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Sebastian Moran
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2012(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Stewart Robson Carnforth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Keith John Walters
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Secretary NameAlbany Trustees Limited (Corporation)
StatusResigned
Appointed01 January 2012(10 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 16 May 2016)
Correspondence Address145-157 St John Street
London
EC1V 4PY

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

10k at £1Albemarle Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,650
Cash£1,846
Current Liabilities£53,187

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
27 June 2020Application to strike the company off the register (1 page)
4 March 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
5 August 2019Change of name notice (2 pages)
5 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-23
(2 pages)
31 July 2019Registered office address changed from 7 Bell Yard London WC2A 2JR to 85 Great Portland Street London W1W 7LT on 31 July 2019 (1 page)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
9 May 2019Secretary's details changed for Cityscope Limited on 9 May 2019 (1 page)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
18 February 2019Director's details changed for Mr Fraser Hardy on 18 February 2019 (2 pages)
18 February 2019Registered office address changed from 40 Bloomsbury Way London WC1A 2SE to 7 Bell Yard London WC2A 2JR on 18 February 2019 (1 page)
18 October 2018Registered office address changed from Lower Ground Floor 40 Bloomsbury Way London WC1A 2SE to 40 Bloomsbury Way London WC1A 2SE on 18 October 2018 (1 page)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 February 2018Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Lower Ground Floor 40 Bloomsbury Way London WC1A 2SE on 21 February 2018 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 October 2016Director's details changed for Mr Fraser Hardy on 2 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Fraser Hardy on 2 October 2016 (2 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 May 2016Appointment of Cityscope Limited as a secretary on 16 May 2016 (2 pages)
18 May 2016Termination of appointment of Albany Trustees Limited as a secretary on 16 May 2016 (1 page)
18 May 2016Appointment of Cityscope Limited as a secretary on 16 May 2016 (2 pages)
18 May 2016Termination of appointment of Albany Trustees Limited as a secretary on 16 May 2016 (1 page)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000
(3 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000
(3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 10,000
(3 pages)
22 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 10,000
(3 pages)
28 February 2015Termination of appointment of Keith John Walters as a director on 21 February 2015 (1 page)
28 February 2015Termination of appointment of Keith John Walters as a director on 21 February 2015 (1 page)
20 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 71-75 Shelton Street London WC2H 9JQ on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 71-75 Shelton Street London WC2H 9JQ on 20 February 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 December 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
7 December 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
(3 pages)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
(3 pages)
6 March 2014Appointment of Mr Keith John Walters as a director (2 pages)
6 March 2014Appointment of Mr Keith John Walters as a director (2 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 July 2013Termination of appointment of Sebastian Moran as a director (1 page)
20 July 2013Termination of appointment of Stewart Carnforth as a director (1 page)
20 July 2013Termination of appointment of Stewart Carnforth as a director (1 page)
20 July 2013Termination of appointment of Sebastian Moran as a director (1 page)
9 May 2013Statement of capital following an allotment of shares on 30 March 2013
  • GBP 10,000
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 30 March 2013
  • GBP 10,000
(3 pages)
23 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
23 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
24 January 2013Appointment of Albany Trustees Limited as a secretary (2 pages)
24 January 2013Appointment of Albany Trustees Limited as a secretary (2 pages)
12 December 2012Director's details changed for Mr Sebastian Moran on 11 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Sebastian Moran on 11 December 2012 (2 pages)
10 December 2012Appointment of Mr Stewart Robson Carnforth as a director (2 pages)
10 December 2012Appointment of Mr Stewart Robson Carnforth as a director (2 pages)
10 December 2012Appointment of Mr Sebastian Moran as a director (2 pages)
10 December 2012Appointment of Mr Sebastian Moran as a director (2 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Termination of appointment of Keith Walters as a director (1 page)
7 September 2012Termination of appointment of Keith Walters as a director (1 page)
26 July 2012Appointment of Mr Fraser Hardy as a director (2 pages)
26 July 2012Appointment of Mr Fraser Hardy as a director (2 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
8 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
8 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
7 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1
(3 pages)
1 April 2011Company name changed grosvenor fox LTD\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Company name changed grosvenor fox LTD\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
24 March 2011Change of name notice (2 pages)
24 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
24 March 2011Change of name notice (2 pages)
14 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-07
(1 page)
14 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-07
(1 page)
14 March 2011Change of name notice (2 pages)
14 March 2011Change of name notice (2 pages)
11 March 2011Termination of appointment of Fraser Hardy as a director (2 pages)
11 March 2011Appointment of Mr Keith John Walters as a director (3 pages)
11 March 2011Appointment of Mr Keith John Walters as a director (3 pages)
11 March 2011Termination of appointment of Fraser Hardy as a director (2 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)