CHROMESURF LIMITED

Register to unlock more data on OkredoRegister

CHROMESURF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04931468

Incorporation date

13/10/2003

Size

Full

Contacts

Registered address

Registered address

Gable House 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon16/08/2012
Final Gazette dissolved following liquidation
dot icon16/05/2012
Return of final meeting in a members' voluntary winding up
dot icon13/04/2011
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England on 2011-04-14
dot icon10/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/04/2011
Appointment of a voluntary liquidator
dot icon06/04/2011
Declaration of solvency
dot icon06/04/2011
Resolutions
dot icon04/04/2011
Termination of appointment of Jonathan Rust as a secretary
dot icon29/03/2011
Appointment of Mr Mark Adams as a director
dot icon29/03/2011
Termination of appointment of Bruce Ritchie as a director
dot icon17/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon12/05/2010
Annual return made up to 2009-10-14 with full list of shareholders
dot icon11/05/2010
Previous accounting period shortened from 2010-12-31 to 2010-05-10
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon11/04/2010
Full accounts made up to 2008-12-31
dot icon09/03/2009
Secretary appointed mr jonathan simon david anthony rust
dot icon03/03/2009
Appointment Terminated Secretary paul viner
dot icon02/03/2009
Appointment Terminated Secretary louise raymond
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 14/10/08; full list of members
dot icon13/10/2008
Return made up to 14/10/07; full list of members
dot icon12/08/2008
Director's Change of Particulars / bruce ritchie / 17/07/2008 / Area was: westminster, now:
dot icon12/08/2008
Director's Change of Particulars / bruce ritchie / 17/07/2008 / Street was: park street, now: abbey road; Country was: united kingdom, now:
dot icon12/08/2008
Director's Change of Particulars / bruce ritchie / 17/07/2008 / HouseName/Number was: , now: 40; Street was: 37 abbey road, now: park street; Post Code was: NW8 0AT, now: W1K 2JG; Country was: , now: united kingdom
dot icon07/07/2008
Registered office changed on 08/07/2008 from 37 abbey road st john's wood london NW8 0AT
dot icon29/06/2008
Secretary's Change of Particulars / paul viner / 27/06/2008 / HouseName/Number was: , now: 24; Street was: 58 denman drive south, now: deansway; Post Code was: NW11 6RH, now: N2 0JF; Country was: , now: united kingdom
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Accounts for a small company made up to 2006-12-31
dot icon26/09/2007
Registered office changed on 27/09/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon24/09/2007
Ad 12/09/07--------- £ si [email protected] £ ic 1/1
dot icon24/09/2007
S-div 12/09/07
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Declaration of assistance for shares acquisition
dot icon21/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
New secretary appointed
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned
dot icon02/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/11/2006
Return made up to 14/10/06; full list of members
dot icon15/02/2006
New secretary appointed
dot icon15/02/2006
Secretary resigned
dot icon20/11/2005
Return made up to 14/10/05; full list of members
dot icon21/08/2005
Resolutions
dot icon21/08/2005
Resolutions
dot icon21/08/2005
Resolutions
dot icon21/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2004
Return made up to 14/10/04; full list of members
dot icon29/09/2004
Director resigned
dot icon22/09/2004
New director appointed
dot icon18/08/2004
Resolutions
dot icon13/06/2004
Resolutions
dot icon10/06/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Registered office changed on 15/04/04 from: 16 churchill way cardiff CF10 2DX
dot icon14/04/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Secretary resigned
dot icon13/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
13/10/2003 - 23/10/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
13/10/2003 - 23/10/2003
15962
Ritchie, Bruce Weir
Director
23/10/2003 - 27/03/2011
131
Edwards, Thomas George
Secretary
23/10/2003 - 07/02/2006
37
Isaacs, David Henry
Director
13/05/2004 - 25/08/2004
26

Persons with Significant Control

0

No PSC data available.

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 CHROMESURF LIMITED

CHROMESURF LIMITED is an(a) Dissolved company incorporated on 13/10/2003 with the registered office located at Gable House 239 Regents Park Road, London N3 3LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHROMESURF LIMITED?

toggle

CHROMESURF LIMITED is currently Dissolved. It was registered on 13/10/2003 and dissolved on 16/08/2012.

Where is CHROMESURF LIMITED located?

toggle

CHROMESURF LIMITED is registered at Gable House 239 Regents Park Road, London N3 3LF.

What does CHROMESURF LIMITED do?

toggle

CHROMESURF LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CHROMESURF LIMITED?

toggle

The latest filing was on 16/08/2012: Final Gazette dissolved following liquidation.