CASTLECHIME NO. 2 LIMITED

  • Company statusdissolved
  • Company No06393208
  • Age17 years 9 months Incorporated 8 October 2007
  • Officers0

Address

Berkeley House, 304 Regents Park Road, London, N3 2JX, England

CASTLECHIME NO. 2 LIMITED is an dissolved company incorporated on 8 October 2007 and based in London, England. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

4 Months Ago on 04 Mar 2025

Gazette Notice Voluntary

7 Months Ago on 17 Dec 2024

Dissolution Application Strike Off Company

7 Months Ago on 09 Dec 2024

Confirmation Statement With No Updates

9 Months Ago on 14 Oct 2024

Accounts With Accounts Type Dormant

1 Year Ago on 03 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 20 Oct 2023

Accounts With Accounts Type Dormant

2 Years Ago on 11 May 2023

Confirmation Statement With No Updates

2 Years Ago on 17 Oct 2022

Accounts With Accounts Type Dormant

2 Years Ago on 08 Aug 2022

Confirmation Statement With No Updates

3 Years Ago on 01 Nov 2021

Accounts With Accounts Type Dormant

3 Years Ago on 06 Aug 2021

Appoint Person Director Company With Name Date

4 Years Ago on 05 Mar 2021

Accounts With Accounts Type Dormant

4 Years Ago on 01 Dec 2020

Confirmation Statement With No Updates

4 Years Ago on 31 Oct 2020

Confirmation Statement With No Updates

5 Years Ago on 19 Nov 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 28 Mar 2019

Accounts With Accounts Type Dormant

6 Years Ago on 17 Jan 2019

Confirmation Statement With No Updates

6 Years Ago on 13 Nov 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 06 Nov 2018

Accounts With Accounts Type Dormant

7 Years Ago on 09 Jan 2018

Confirmation Statement With No Updates

7 Years Ago on 27 Oct 2017

Termination Director Company With Name Termination Date

7 Years Ago on 27 Oct 2017

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 13 Jun 2017

Confirmation Statement With Updates

8 Years Ago on 24 Oct 2016

Accounts With Accounts Type Total Exemption Full

9 Years Ago on 02 Jun 2016

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HALLAM, Paulsecretary 01 Mar 2012
MCGILL, Christopher Charlesdirector Apr 196024 Aug 2009
PROCTER, William Kenneth, Mr.director May 195316 Oct 2007
WATSON, Michael Daviddirector Dec 195822 Feb 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.