CHEMVILLE PROPERTIES LIMITED
Overview
Company Name | CHEMVILLE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06386252 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHEMVILLE PROPERTIES LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is CHEMVILLE PROPERTIES LIMITED located?
Registered Office Address | Birchin Court 20 Birchin Lane EC3V 9DJ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHEMVILLE PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CHEMVILLE PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Change of details for Mr Andrea Mattiussi as a person with significant control on May 25, 2023 | 2 pages | PSC04 | ||
Change of details for Ms Teresa Leone as a person with significant control on May 25, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on May 25, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Desire Thierry Rodney Hervet as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gabriel Joseph Daniels as a director on Feb 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Director's details changed for Mr Gabriel Joseph Daniels on Apr 03, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Gabriel Joseph Daniels on Apr 03, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Dec 03, 2018 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Change of details for Ms Teresa Leone as a person with significant control on Oct 24, 2017 | 2 pages | PSC04 | ||
Change of details for Mr Andrea Mattiussi as a person with significant control on Oct 24, 2017 | 2 pages | PSC04 | ||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of CHEMVILLE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY SECRETARIES LIMITED | Secretary | 20 Birchin Lane EC3V 9DJ London Birchin Court England |
| 125637010001 | ||||||||||
HERVET, Desire Thierry Rodney | Director | 20 Birchin Lane EC3V 9DJ London Birchin Court | England | British | Lawyer | 222984330001 | ||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
DANIELS, Gabriel Joseph | Director | 20 Birchin Lane EC3V 9DJ London Birchin Court | Ireland | Irish | Director | 212290050001 | ||||||||
SMITH, Shane Michael, Mr. | Director | 9 Efesou Flat 302, Likvitos Nicosia Cyprus | Cyprus | British | Consultant | 160123160002 | ||||||||
CITY DIRECTOR LIMITED | Director | Finsgate 5-7 Cranwood Street EC1V 9EE London | 126474540001 | |||||||||||
WATERLOW NOMINEES LIMITED | Director | 6-8 Underwood Street N1 7JQ London | 123370810001 |
Who are the persons with significant control of CHEMVILLE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrea Mattiussi | Apr 06, 2016 | 20 Birchin Lane EC3V 9DJ London Birchin Court | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
Ms Teresa Leone | Apr 06, 2016 | 20 Birchin Lane EC3V 9DJ London Birchin Court | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0