Company NameChase Finance Limited
Company StatusDissolved
Company Number10180641
CategoryPrivate Limited Company
Incorporation Date16 May 2016(7 years, 11 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Gavin Kelly
Date of BirthNovember 1990 (Born 33 years ago)
NationalityNorthern Irish
StatusClosed
Appointed30 June 2021(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address348 The Studio
Jersey Road
Isleworth
TW7 5PL
Secretary NameMr Gavib Kelly
StatusClosed
Appointed30 June 2021(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 14 June 2022)
RoleCompany Director
Correspondence Address348 The Studio
Jersey Road
Isleworth
TW7 5PL
Director NameMr Michael David Thompson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 George View House 36 Knaresborough Drive
Wandsworth
London
SW18 4GU
Secretary NameMr Michael David Thompson
StatusResigned
Appointed16 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address90 George View House 36 Knaresborough Drive
Wandsworth
London
SW18 4GU

Location

Registered Address348 The Studio
Jersey Road
Isleworth
TW7 5PL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2021Termination of appointment of Michael David Thompson as a secretary on 30 June 2021 (1 page)
12 July 2021Termination of appointment of Michael David Thompson as a director on 30 June 2021 (1 page)
12 July 2021Cessation of Michael David Thompson as a person with significant control on 19 February 2019 (1 page)
12 July 2021Notification of Gavin Kelly as a person with significant control on 19 February 2019 (2 pages)
12 July 2021Appointment of Mr Gavin Kelly as a director on 30 June 2021 (2 pages)
12 July 2021Appointment of Mr Gavib Kelly as a secretary on 30 June 2021 (2 pages)
12 July 2021Registered office address changed from 19 Shoreham Close Wandsworth London SW18 1DT to 348 the Studio Jersey Road Isleworth TW7 5PL on 12 July 2021 (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
11 October 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 October 2019Confirmation statement made on 15 May 2018 with no updates (3 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
15 February 2019Confirmation statement made on 15 May 2017 with updates (4 pages)
2 November 2018Notification of Michael David Thompson as a person with significant control on 16 May 2016 (2 pages)
8 October 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
21 August 2018Registered office address changed from No 3 406-408 Merton Road London SW18 5AD to 19 Shoreham Close Wandsworth London SW18 1DT on 21 August 2018 (2 pages)
13 October 2017Registered office address changed from 90 George View House 36 Knaresborough Drive Wandsworth London SW18 4GU England to No 3 406-408 Merton Road London SW18 5AD on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from 90 George View House 36 Knaresborough Drive Wandsworth London SW18 4GU England to No 3 406-408 Merton Road London SW18 5AD on 13 October 2017 (2 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)