Company NameChrome Av Ltd
Company StatusDissolved
Company Number07610405
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Andrew Leahy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Woodcote Avenue
Woodcote Avenue
Mill Hill
London
NW7 2PD
Secretary NameMr James Andrew Leahy
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address93 Woodcote Avenue
Woodcote Avenue
Mill Hill
London
NW7 2PD
Director NameMr Roddy John Bloomfield Perkins
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Aisgill Avenue
Fulham
London
W14 9NF

Contact

Websitewww.chromeav.com

Location

Registered Address82 Balmoral Drive
Borehamwood
Hertfordshire
WD6 2RB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£8,051
Cash£10,390
Current Liabilities£27,485

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2014Registered office address changed from 93 Woodcote Avenue Mill Hill London NW7 2PD United Kingdom to 82 Balmoral Drive Borehamwood Hertfordshire WD6 2RB on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 93 Woodcote Avenue Mill Hill London NW7 2PD United Kingdom to 82 Balmoral Drive Borehamwood Hertfordshire WD6 2RB on 14 July 2014 (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 February 2013Register inspection address has been changed (1 page)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(4 pages)
15 February 2013Register inspection address has been changed (1 page)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(4 pages)
5 February 2013Termination of appointment of Roddy Perkins as a director (1 page)
5 February 2013Termination of appointment of Roddy Perkins as a director (1 page)
11 December 2012Secretary's details changed for Mr James Andrew Leahy on 10 December 2012 (2 pages)
11 December 2012Director's details changed (3 pages)
11 December 2012Secretary's details changed for Mr James Andrew Leahy on 10 December 2012 (2 pages)
11 December 2012Director's details changed (3 pages)
11 December 2012Director's details changed for Mr James Andrew Leahy on 10 December 2012 (3 pages)
11 December 2012Director's details changed for Mr James Andrew Leahy on 10 December 2012 (3 pages)
1 August 2012Secretary's details changed for Mr James Andrew Leahy on 31 July 2012 (2 pages)
1 August 2012Registered office address changed from 36 Aisgill Avenue Fulham London W14 9NF England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 36 Aisgill Avenue Fulham London W14 9NF England on 1 August 2012 (1 page)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 August 2012Director's details changed for Mr James Andrew Leahy on 31 July 2012 (2 pages)
1 August 2012Director's details changed for Mr James Andrew Leahy on 31 July 2012 (2 pages)
1 August 2012Registered office address changed from 36 Aisgill Avenue Fulham London W14 9NF England on 1 August 2012 (1 page)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 August 2012Secretary's details changed for Mr James Andrew Leahy on 31 July 2012 (2 pages)
29 November 2011Director's details changed for Mr Roddy John Bloomfield Perkins on 29 November 2011 (3 pages)
29 November 2011Director's details changed for Mr Roddy John Bloomfield Perkins on 29 November 2011 (3 pages)
18 November 2011Director's details changed for Mr Roddy John Bloomfield Perkins on 17 November 2011 (3 pages)
18 November 2011Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 18 November 2011 (1 page)
18 November 2011Director's details changed for Mr Roddy John Bloomfield Perkins on 17 November 2011 (3 pages)
18 November 2011Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 18 November 2011 (1 page)
4 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 36 Aisgill Avenue Fulham London W149NF England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 36 Aisgill Avenue Fulham London W149NF England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 36 Aisgill Avenue Fulham London W149NF England on 4 May 2011 (1 page)
20 April 2011Incorporation (24 pages)
20 April 2011Incorporation (24 pages)