About

Registered Number: 03217263
Date of Incorporation: 26/06/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: Jaga House, Orchard Business Park, Bromyard Road, Ledbury, HR8 1LG

 

Chameleon Trading Ltd was setup in 1996, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Mangnall, Philip Thomas, Marris, Philip John, Owen, Claire, Kriekels, Bert, Roberts, David Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRIEKELS, Bert 30 June 1997 01 January 2000 1
ROBERTS, David Philip 26 June 1996 29 June 2001 1
Secretary Name Appointed Resigned Total Appointments
MANGNALL, Philip Thomas 31 May 2018 - 1
MARRIS, Philip John 26 September 2001 12 May 2017 1
OWEN, Claire 12 May 2017 31 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 10 January 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 26 June 2018
TM02 - Termination of appointment of secretary 31 May 2018
AP03 - Appointment of secretary 31 May 2018
AA - Annual Accounts 09 November 2017
PSC04 - N/A 10 July 2017
PSC04 - N/A 10 July 2017
CH01 - Change of particulars for director 26 June 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AP03 - Appointment of secretary 30 May 2017
TM02 - Termination of appointment of secretary 30 May 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 28 June 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 20 July 2006
225 - Change of Accounting Reference Date 29 July 2005
363a - Annual Return 25 July 2005
RESOLUTIONS - N/A 22 April 2005
AA - Annual Accounts 22 April 2005
MISC - Miscellaneous document 17 February 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 02 July 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
AA - Annual Accounts 10 July 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 29 June 1999
288a - Notice of appointment of directors or secretaries 26 July 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 15 July 1998
RESOLUTIONS - N/A 16 June 1998
123 - Notice of increase in nominal capital 16 June 1998
225 - Change of Accounting Reference Date 05 March 1998
363s - Annual Return 20 July 1997
288 - N/A 02 July 1996
NEWINC - New incorporation documents 26 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.