About

Registered Number: 06045044
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: 8 Badger Way, Ewshot, Farnham, Surrey, GU10 5TE

 

Chimera Homes Ltd was setup in 2007. There is only one director listed for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew 01 April 2007 01 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 12 August 2019
CS01 - N/A 08 January 2019
MR04 - N/A 29 October 2018
MR04 - N/A 29 October 2018
MR04 - N/A 29 October 2018
MR04 - N/A 29 October 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 28 November 2009
395 - Particulars of a mortgage or charge 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 29 December 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 04 February 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
395 - Particulars of a mortgage or charge 28 April 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
Charge 19 December 2007 Fully Satisfied

N/A

Legal charge 19 December 2007 Fully Satisfied

N/A

Charge of cash deposit 20 April 2007 Fully Satisfied

N/A

Legal charge 16 February 2007 Fully Satisfied

N/A

Legal charge 22 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.