Company NameChameleon Property Holdings Ltd
Company StatusDissolved
Company Number09452442
CategoryPrivate Limited Company
Incorporation Date21 February 2015(9 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

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 AddressPrincess 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
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved following liquidation (1 page)
26 November 2018Return of final meeting in a members' voluntary winding up (16 pages)
16 November 2017Registered office address changed from 17-19 Smeaton Close Severalls Industrial Estate Colchester Essex CO4 9QY United Kingdom to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from 17-19 Smeaton Close Severalls Industrial Estate Colchester Essex CO4 9QY United Kingdom to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 16 November 2017 (2 pages)
10 November 2017Declaration of solvency (4 pages)
10 November 2017Appointment of a voluntary liquidator (1 page)
10 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-30
(1 page)
10 November 2017Appointment of a voluntary liquidator (1 page)
10 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-30
(1 page)
10 November 2017Declaration of solvency (4 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
21 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 182
(4 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 182
(4 pages)
3 February 2016Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
3 February 2016Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
26 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 182
(4 pages)
26 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 182
(4 pages)
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 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2015Termination of appointment of Paul Moir Clark as a director on 12 June 2015 (1 page)
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)
21 February 2015Incorporation
Statement of capital on 2015-02-21
  • GBP 2
(45 pages)