Company NameChase Sterling International Limited
Company StatusDissolved
Company Number03810180
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJamie Michael Quy
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 03 January 2006)
RoleAccountant
Correspondence Address5 Woodland Way
Theydon Bois
Epping
Essex
CM16 7DY
Secretary NameJames Bolton
NationalityBritish
StatusClosed
Appointed03 April 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address178 Forest Edge
Buckhurst Hill
Essex
IG9 5AE
Secretary NameMargaret Lillian Martin
NationalityBritish
StatusResigned
Appointed05 October 2000(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address2 River Court
Wanstead
London
E11 2LB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address5 Woodland Way
Theydon Bois
Essex
CM16 7DY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Financials

Year2014
Net Worth£464
Cash£11
Current Liabilities£3,542

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
11 August 2005Application for striking-off (1 page)
13 December 2004Return made up to 20/07/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2003Director's particulars changed (1 page)
23 August 2003Registered office changed on 23/08/03 from: 2 river court river way wanstead london E11 2LB (1 page)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 October 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
25 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2001Secretary's particulars changed (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: 13 woodside industrial estate thornwood epping essex CM16 6LJ (1 page)
11 April 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
9 April 2001New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Registered office changed on 24/10/00 from: c/0 bushwood accountancy unit 13 woodside, thornwood epping essex CM16 6LJ (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Ad 05/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: c/o rm company services second floor, 80 great eastern street london EC2A 3JL (1 page)
15 September 1999Director resigned (1 page)
20 July 1999Incorporation (20 pages)