CHIMERA CREATIONS LIMITED

Register to unlock more data on OkredoRegister

CHIMERA CREATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09074251

Incorporation date

05/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cardiff Bay, Falcon Drive, Cardiff, Mid Glamorgan CF10 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2014)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon27/10/2022
Application to strike the company off the register
dot icon24/09/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon18/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon06/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/09/2021
Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB
dot icon03/09/2021
Register(s) moved to registered inspection location Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
dot icon03/09/2021
Change of details for Mrs Elaine Alison Carter as a person with significant control on 2021-07-27
dot icon03/09/2021
Director's details changed for Mrs Elaine Alison Carter on 2021-07-27
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon13/01/2021
Notification of Elaine Alison Carter as a person with significant control on 2021-01-01
dot icon13/01/2021
Appointment of Mrs Elaine Alison Carter as a director on 2021-01-01
dot icon13/01/2021
Termination of appointment of Joseph Mark Robinson as a director on 2021-01-01
dot icon13/01/2021
Cessation of Joseph Mark Robinson as a person with significant control on 2021-01-01
dot icon25/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon27/06/2019
Director's details changed for Mr Joseph Mark Robinson on 2019-06-01
dot icon27/06/2019
Change of details for Mr Joseph Mark Robinson as a person with significant control on 2019-06-01
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon23/01/2019
Director's details changed for Mr Joseph Mark Robinson on 2018-12-07
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/03/2018
Director's details changed for Mr Joseph Mark Robinson on 2017-12-17
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon08/06/2017
Termination of appointment of Kelly Louise Bearman as a director on 2017-06-06
dot icon08/06/2017
Appointment of Mr Joseph Mark Robinson as a director on 2017-06-06
dot icon12/05/2017
Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to Cardiff Bay Falcon Drive Cardiff Mid Glamorgan CF10 4RU on 2017-05-12
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/01/2017
Registered office address changed from 3rd Floor, Carrington House Regent Street London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 2017-01-19
dot icon11/07/2016
Director's details changed for Miss Kelly Louise Sicheri on 2016-07-01
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/10/2015
Director's details changed for Miss Kelly Louise Sicheri on 2015-10-26
dot icon15/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon15/10/2015
Director's details changed for Miss Kelly Louise Sicheri on 2014-10-15
dot icon15/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon15/10/2014
Register(s) moved to registered inspection location Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
dot icon14/10/2014
Register inspection address has been changed to Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
dot icon15/07/2014
Resolutions
dot icon06/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2020
dot iconLast change occurred
29/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2020
dot iconNext account date
29/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kelly Louise Bearman
Director
06/06/2014 - 06/06/2017
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIMERA CREATIONS LIMITED

CHIMERA CREATIONS LIMITED is an(a) Dissolved company incorporated on 05/06/2014 with the registered office located at Cardiff Bay, Falcon Drive, Cardiff, Mid Glamorgan CF10 4RU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIMERA CREATIONS LIMITED?

toggle

CHIMERA CREATIONS LIMITED is currently Dissolved. It was registered on 05/06/2014 and dissolved on 23/01/2023.

Where is CHIMERA CREATIONS LIMITED located?

toggle

CHIMERA CREATIONS LIMITED is registered at Cardiff Bay, Falcon Drive, Cardiff, Mid Glamorgan CF10 4RU.

What does CHIMERA CREATIONS LIMITED do?

toggle

CHIMERA CREATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHIMERA CREATIONS LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.