Company NameLe Chateau De La Chasse Plc
Company StatusDissolved
Company Number10461659
CategoryPublic Limited Company
Incorporation Date3 November 2016(7 years, 5 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameLe Chateau De La Chasse Beghor Plc

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Mario Hartmann
Date of BirthNovember 1961 (Born 62 years ago)
NationalityCzech
StatusClosed
Appointed03 November 2016(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address138 Marylebone
London
NW1 5PH
Director NameDr. Jd/Phd Dsc Msc Giannina Lischnitz Hartmann
Date of BirthOctober 1973 (Born 50 years ago)
NationalityCzech
StatusClosed
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Marylebone Road
London
NW1 5PH
Secretary NameGHP Advocates Europe Ltd. (Corporation)
StatusClosed
Appointed03 November 2016(same day as company formation)
Correspondence Address77 Premier House Oxford Street
London
W1D 2ES
Director NameDr. Jd/Phd Dsc Msc Giannina Lischnitz Hartmann
Date of BirthOctober 1973 (Born 50 years ago)
NationalityCzech
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address138 Marylebone
London
NW1 5PH

Location

Registered Address50 Broadway
London
SW1H 0RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
14 November 2017Termination of appointment of Giannina Maria Hartmann as a director on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Giannina Maria Hartmann as a director on 14 November 2017 (1 page)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-19
(3 pages)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-19
(3 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)