About

Registered Number: 06009865
Date of Incorporation: 27/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years ago)
Registered Address: Suite 192 2 Lansdowne Row, London, W1J 6HL

 

Founded in 2006, Chm Mare Ltd are based in London, it has a status of "Dissolved". The current directors of the company are listed as Evers, Rolf, B & B Secretaries Limited, James Cowper Accountants & Business Advisers Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERS, Rolf 27 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
B & B SECRETARIES LIMITED 20 January 2010 30 April 2012 1
JAMES COWPER ACCOUNTANTS & BUSINESS ADVISERS LTD 01 November 2008 20 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
AR01 - Annual Return 25 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 December 2012
TM02 - Termination of appointment of secretary 23 December 2012
AA - Annual Accounts 30 September 2012
CERTNM - Change of name certificate 15 March 2012
AR01 - Annual Return 24 December 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 03 December 2010
CERTNM - Change of name certificate 08 June 2010
CONNOT - N/A 08 June 2010
AP04 - Appointment of corporate secretary 25 January 2010
TM02 - Termination of appointment of secretary 23 January 2010
AD01 - Change of registered office address 23 January 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 14 December 2009
CH04 - Change of particulars for corporate secretary 14 December 2009
AA - Annual Accounts 02 November 2009
CH01 - Change of particulars for director 31 October 2009
287 - Change in situation or address of Registered Office 22 September 2009
287 - Change in situation or address of Registered Office 18 March 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 16 January 2008
225 - Change of Accounting Reference Date 13 December 2006
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.