ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London Chase Properties Limited

London Chase Properties Limited is a dissolved company incorporated on 15 February 2016 with the registered office located in London, Greater London. London Chase Properties Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 26 March 2019 (6 years ago)
Was 3 years old at the time of dissolution
Via compulsory strike-off
Company No
10004829
Private limited company
Age
9 years
Incorporated 15 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
1st Floor 32 - 33 Upper Street Upper Street
Islington
London
N1 0PN
England
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jun 1966
Director • British • Lives in England • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dinglis Estates Limited
Mr Paul Andrew Dinglis is a mutual person.
Active
Dinglis Management Limited
Mr Paul Andrew Dinglis is a mutual person.
Active
Bluebrick Properties Limited
Mr Paul Andrew Dinglis is a mutual person.
Active
City Letz Limited
Mr Paul Andrew Dinglis is a mutual person.
Active
Ab Initio Investments Limited
Mr Paul Andrew Dinglis is a mutual person.
Active
Green Vision Partners Limited
Naila Arshad is a mutual person.
Active
Eatfresh Food Limited
Naila Arshad is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
31 Jan 2017
For period 31 Jan31 Jan 2017
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£11.62K
Total Liabilities
-£3.45K
Net Assets
£8.16K
Debt Ratio (%)
30%
Latest Activity
Compulsory Dissolution
6 Years Ago on 26 Mar 2019
Compulsory Gazette Notice
6 Years Ago on 8 Jan 2019
Registered Address Changed
7 Years Ago on 7 Jun 2018
Confirmation Submitted
7 Years Ago on 26 Feb 2018
Micro Accounts Submitted
7 Years Ago on 9 Feb 2018
Accounting Period Shortened
7 Years Ago on 9 Nov 2017
Confirmation Submitted
8 Years Ago on 24 Mar 2017
Registered Address Changed
8 Years Ago on 26 Sep 2016
Christopher Michael Resigned
8 Years Ago on 22 Sep 2016
Miss Naila Arshad Appointed
8 Years Ago on 19 Sep 2016
Get Credit Report
Discover London Chase Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Mar 2019
First Gazette notice for compulsory strike-off
Submitted on 8 Jan 2019
Registered office address changed from 105 Seven Sisters Road London N7 7QR England to 1st Floor 32 - 33 Upper Street Upper Street Islington London N1 0PN on 7 June 2018
Submitted on 7 Jun 2018
Confirmation statement made on 14 February 2018 with no updates
Submitted on 26 Feb 2018
Micro company accounts made up to 31 January 2017
Submitted on 9 Feb 2018
Previous accounting period shortened from 28 February 2017 to 31 January 2017
Submitted on 9 Nov 2017
Confirmation statement made on 14 February 2017 with updates
Submitted on 24 Mar 2017
Registered office address changed from 105 Seven Sisters Road London N7 7QP United Kingdom to 105 Seven Sisters Road London N7 7QR on 26 September 2016
Submitted on 26 Sep 2016
Appointment of Miss Naila Arshad as a director on 19 September 2016
Submitted on 26 Sep 2016
Termination of appointment of Christopher Michael as a director on 22 September 2016
Submitted on 26 Sep 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year