CHIMESTONE LIMITED

Register to unlock more data on OkredoRegister

CHIMESTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01345996

Incorporation date

28/12/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D160 First Floor, Block D, New Covent Garden, London SW8 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1977)
dot icon31/10/2024
Bona Vacantia disclaimer
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon16/09/2022
Application to strike the company off the register
dot icon09/06/2022
Termination of appointment of Michael Andrew Holmes as a director on 2022-06-07
dot icon09/06/2022
Cessation of Michael Andrew Holmes as a person with significant control on 2022-06-07
dot icon16/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/05/2022
Statement of capital on 2022-05-12
dot icon12/05/2022
Solvency Statement dated 17/03/22
dot icon22/03/2022
Resolutions
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/12/2021
Termination of appointment of Llewellyn Roy Williams as a director on 2021-11-30
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/01/2020
Previous accounting period extended from 2019-04-30 to 2019-05-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon15/05/2019
Termination of appointment of Joanna Mary Williams as a director on 2019-02-23
dot icon15/05/2019
Termination of appointment of Joanna Mary Williams as a secretary on 2019-02-23
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/06/2017
Registered office address changed from 61,Link House New Covent Garden Nine Elms London SW8 5PA to Office D160 First Floor, Block D New Covent Garden London SW8 5LL on 2017-06-12
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/01/2017
Termination of appointment of Max Herbert Despard as a director on 2017-01-06
dot icon02/04/2016
Satisfaction of charge 10 in full
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/02/2015
Appointment of Mr Kay Patrick Despard as a director on 2015-01-01
dot icon02/02/2015
Appointment of Mr Michael Andrew Holmes as a director on 2015-01-01
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/02/2010
Register(s) moved to registered inspection location
dot icon01/02/2010
Register inspection address has been changed
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/02/2009
Return made up to 31/12/08; full list of members
dot icon23/06/2008
Return made up to 31/12/07; full list of members
dot icon03/03/2008
Accounts for a small company made up to 2007-04-30
dot icon13/03/2007
Return made up to 31/12/06; full list of members
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon03/03/2006
Accounts for a small company made up to 2005-04-30
dot icon23/02/2006
Return made up to 31/12/05; full list of members
dot icon03/03/2005
Accounts for a small company made up to 2004-04-30
dot icon12/05/2004
Return made up to 31/12/03; full list of members
dot icon02/03/2004
Accounts for a small company made up to 2003-04-30
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon19/02/2003
Return made up to 31/12/02; full list of members
dot icon30/05/2002
Return made up to 31/12/01; full list of members
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon01/05/2001
Return made up to 31/12/00; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon04/01/2000
Return made up to 31/12/99; full list of members
dot icon05/11/1999
Return made up to 31/12/98; no change of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon26/02/1998
Declaration of satisfaction of mortgage/charge
dot icon10/02/1998
Return made up to 31/12/97; no change of members
dot icon04/07/1997
Declaration of satisfaction of mortgage/charge
dot icon23/06/1997
Particulars of mortgage/charge
dot icon11/03/1997
Return made up to 31/12/96; full list of members
dot icon11/03/1997
New director appointed
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon14/12/1996
Declaration of mortgage charge released/ceased
dot icon30/11/1996
Particulars of mortgage/charge
dot icon21/08/1996
Return made up to 31/12/95; no change of members
dot icon29/06/1996
Particulars of mortgage/charge
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon25/05/1995
Return made up to 31/12/94; full list of members
dot icon03/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 31/12/93; no change of members
dot icon11/03/1994
Auditor's resignation
dot icon08/03/1994
Full accounts made up to 1993-04-30
dot icon15/03/1993
Return made up to 31/12/92; no change of members
dot icon02/03/1993
Full accounts made up to 1992-04-30
dot icon26/09/1992
Particulars of mortgage/charge
dot icon22/09/1992
Declaration of satisfaction of mortgage/charge
dot icon22/09/1992
Declaration of satisfaction of mortgage/charge
dot icon29/05/1992
Full accounts made up to 1991-04-30
dot icon01/04/1992
Director resigned
dot icon16/03/1992
Return made up to 31/12/91; full list of members
dot icon13/06/1991
Full accounts made up to 1990-03-31
dot icon08/05/1991
Return made up to 31/12/90; no change of members
dot icon08/05/1991
Registered office changed on 08/05/91 from: lloyds bank buildings 1 tatton road sale greater manchester M33 1XR
dot icon25/04/1991
Particulars of mortgage/charge
dot icon25/04/1991
Particulars of mortgage/charge
dot icon25/04/1991
Resolutions
dot icon19/03/1991
Accounting reference date shortened from 30/06 to 30/04
dot icon20/03/1990
Full accounts made up to 1989-03-31
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon24/08/1989
Resolutions
dot icon18/07/1989
Return made up to 31/12/88; full list of members
dot icon14/06/1989
Full accounts made up to 1988-03-31
dot icon26/05/1989
Particulars of contract relating to shares
dot icon09/05/1989
Wd 26/04/89 ad 30/03/89--------- £ si 200000@1=200000 £ ic 35000/235000
dot icon09/05/1989
Resolutions
dot icon09/05/1989
Resolutions
dot icon02/02/1989
Full accounts made up to 1987-03-31
dot icon23/05/1988
Return made up to 31/12/87; full list of members
dot icon08/02/1988
Accounts made up to 1986-03-31
dot icon03/12/1987
Registered office changed on 03/12/87 from: 9 john street london WC1N 2EZ
dot icon08/09/1987
Declaration of satisfaction of mortgage/charge
dot icon22/01/1987
Return made up to 31/12/86; full list of members
dot icon13/01/1987
Particulars of mortgage/charge
dot icon07/01/1987
Particulars of mortgage/charge
dot icon05/11/1986
Full accounts made up to 1985-03-31
dot icon17/10/1986
Director resigned
dot icon06/06/1986
Return made up to 20/12/85; full list of members
dot icon06/06/1986
Registered office changed on 06/06/86 from: the lodge meadow mill water street stockport cheshire
dot icon26/01/1985
Accounts made up to 1982-03-31
dot icon26/01/1985
Accounts made up to 1983-03-31
dot icon05/09/1984
Annual return made up to 31/12/83
dot icon03/02/1983
Accounts made up to 1981-03-31
dot icon28/12/1977
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.50K
-
0.00
-
-
2021
-
9.50K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

9.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIMESTONE LIMITED

CHIMESTONE LIMITED is an(a) Dissolved company incorporated on 28/12/1977 with the registered office located at Office D160 First Floor, Block D, New Covent Garden, London SW8 5LL. 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 CHIMESTONE LIMITED?

toggle

CHIMESTONE LIMITED is currently Dissolved. It was registered on 28/12/1977 and dissolved on 03/01/2023.

Where is CHIMESTONE LIMITED located?

toggle

CHIMESTONE LIMITED is registered at Office D160 First Floor, Block D, New Covent Garden, London SW8 5LL.

What does CHIMESTONE LIMITED do?

toggle

CHIMESTONE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHIMESTONE LIMITED?

toggle

The latest filing was on 31/10/2024: Bona Vacantia disclaimer.