Company NameChrome Property Maintenance Limited
Company StatusDissolved
Company Number07873416
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 4 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Aidan David Sunter
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeth House Farm
Peth Bank
Lanchester
Co Durham
DH7 0NQ
Director NameMr Neil O'Boyle
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenmar House Haggs Lane
Lamesley
Gateshead
Tyne And Wear
NE11 0EY

Contact

Websitechromepm.com

Location

Registered Address495 Green Lanes
Palmers Green
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Aidan David Sunter
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,502
Cash£1,165
Current Liabilities£47,543

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 September 2012Delivered on: 29 September 2012
Satisfied on: 30 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
30 December 2015Satisfaction of charge 1 in full (1 page)
30 December 2015Satisfaction of charge 1 in full (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
5 February 2015Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to 495 Green Lanes Palmers Green London N13 4BS on 5 February 2015 (1 page)
5 February 2015Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to 495 Green Lanes Palmers Green London N13 4BS on 5 February 2015 (1 page)
5 February 2015Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to 495 Green Lanes Palmers Green London N13 4BS on 5 February 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2012Termination of appointment of Neil O'boyle as a director (1 page)
3 January 2012Termination of appointment of Neil O'boyle as a director (1 page)
7 December 2011Incorporation (16 pages)
7 December 2011Incorporation (16 pages)