Company NameChallism Limited
Company StatusDissolved
Company Number03426042
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark John Challis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(same day as company formation)
RoleComputer Technician
Correspondence Address51 Haymeads Lane
Bishops Stortford
Hertfordshire
CM23 5JJ
Secretary NamePatricia Ann Skinner
NationalityBritish
StatusClosed
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address81 Trajan Gate
Stevenage
Hertfordshire
SG2 7QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address89 Essex Way
Benfleet
Essex
SS7 1LR
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£47,773
Gross Profit£47,773
Net Worth-£13,844
Cash£1,425
Current Liabilities£17,297

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
27 June 2002Total exemption full accounts made up to 31 August 2000 (8 pages)
23 January 2002Return made up to 28/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
20 December 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2000Full accounts made up to 31 August 1999 (9 pages)
20 March 2000Ad 01/03/99--------- £ si 2@1 (2 pages)
27 September 1999Return made up to 28/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1999Full accounts made up to 31 August 1998 (9 pages)
10 September 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1998Registered office changed on 18/05/98 from: c/o a g betts & co 119A high street, southend on sea essex SS1 1LH (1 page)
28 August 1997Incorporation (18 pages)