Company NameChameleon Group Holdings Ltd
Company StatusDissolved
Company Number09452056
CategoryPrivate Limited Company
Incorporation Date21 February 2015(9 years, 2 months ago)
Dissolution Date25 July 2016 (7 years, 9 months ago)

Directors

Director NameMr Paul John Osborne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed21 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Smeaton Close, Severalls Industrial Estate
Colchester
Essex
CO4 9QY
Director NameMr Philip John Stanley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed21 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Smeaton Close, Severalls Industrial Estate
Colchester
Essex
CO4 9QY
Director NameMr Paul Moir Clark
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Smeaton Close, Severalls Industrial Estate
Colchester
Essex
CO4 9QY

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 July 2016Final Gazette dissolved following liquidation (1 page)
25 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2016Return of final meeting in a members' voluntary winding up (5 pages)
29 June 2015Registered office address changed from 17-19 Smeaton Close Severalls Industrial Estate Colchester Essex CO4 9QY United Kingdom to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 29 June 2015 (1 page)
26 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 182
(4 pages)
25 June 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Declaration of solvency (3 pages)
16 June 2015Termination of appointment of Paul Moir Clark as a director on 12 June 2015 (1 page)
21 February 2015Incorporation
Statement of capital on 2015-02-21
  • GBP 2
(45 pages)