About

Registered Number: 06882933
Date of Incorporation: 21/04/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2019 (5 years and 1 month ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Founded in 2009, Chwarae Plant are based in Cardiff. Currently we aren't aware of the number of employees at the the organisation. The companies directors are Davies, Sian Amanda Nicola, Roberts, Michelle, Williams, Bev, Hanney, Debra, Hughes, Victoria, Sealey, Sian, Smith, Matthew, Dr, Thomas, Sarah, Tyson, Linsday Ceri.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Sian Amanda Nicola 06 January 2011 - 1
ROBERTS, Michelle 21 April 2009 - 1
WILLIAMS, Bev 30 January 2014 - 1
HANNEY, Debra 21 April 2009 12 February 2017 1
HUGHES, Victoria 21 April 2009 12 February 2017 1
SEALEY, Sian 21 April 2009 02 February 2011 1
SMITH, Matthew, Dr 02 February 2011 08 May 2013 1
THOMAS, Sarah 21 April 2009 16 August 2013 1
TYSON, Linsday Ceri 06 January 2011 25 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2019
LIQ14 - N/A 24 January 2019
AD01 - Change of registered office address 12 January 2018
RESOLUTIONS - N/A 10 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2018
LIQ02 - N/A 10 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 16 May 2017
TM01 - Termination of appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 22 April 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 14 May 2015
AD01 - Change of registered office address 14 May 2015
AP01 - Appointment of director 16 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
AA - Annual Accounts 10 December 2014
AD01 - Change of registered office address 09 December 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 01 May 2013
CH03 - Change of particulars for secretary 01 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 09 May 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 15 February 2011
AA01 - Change of accounting reference date 10 February 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 27 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
RESOLUTIONS - N/A 12 March 2010
NEWINC - New incorporation documents 21 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.