Company NameChimway Properties Limited
Company StatusDissolved
Company Number04449371
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDov Ficler
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIsrael
StatusClosed
Appointed24 June 2002(3 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 03 September 2013)
RoleGas Station Owner
Country of ResidenceIsrael
Correspondence AddressSirkin 26a
Pob 122
Kiryat Ata
28100
Israel
Director NamePaul Joseph Herskovits
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIsrael
StatusClosed
Appointed24 June 2002(3 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 03 September 2013)
RoleDentist
Country of ResidenceIsrael
Correspondence AddressHatavor Str 11a
Kiryat Ata
28102
Israel
Secretary NameIan Mendal Last
NationalityBritish
StatusClosed
Appointed24 June 2002(3 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 03 September 2013)
RoleCompany Director
Correspondence Address33a Rechov Sokolov
Kiryat Ata
28101
Israel
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

135 at £1Dov Ficler
45.00%
Ordinary
135 at £1Paul Joseph Herskovits
45.00%
Ordinary
30 at £1Ian Mendal Last
10.00%
Ordinary

Financials

Year2014
Net Worth£24,215
Cash£1,160
Current Liabilities£23,618

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 300
(5 pages)
27 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 300
(5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Dov Ficler on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Paul Joseph Herskovits on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Paul Joseph Herskovits on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Dov Ficler on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Dov Ficler on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Paul Joseph Herskovits on 1 January 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 June 2009Return made up to 28/05/09; full list of members (5 pages)
24 June 2009Return made up to 28/05/09; full list of members (5 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 July 2007Return made up to 28/05/07; no change of members (7 pages)
15 July 2007Return made up to 28/05/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 July 2006Return made up to 28/05/06; full list of members (7 pages)
12 July 2006Return made up to 28/05/06; full list of members (7 pages)
9 June 2005Ad 09/05/05--------- £ si 100@1=100 £ ic 200/300 (2 pages)
9 June 2005Ad 09/05/05--------- £ si 100@1=100 £ ic 200/300 (2 pages)
9 June 2005Return made up to 28/05/05; full list of members (7 pages)
9 June 2005Return made up to 28/05/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
18 June 2004Return made up to 28/05/04; full list of members (7 pages)
18 June 2004Return made up to 28/05/04; full list of members (7 pages)
8 April 2004Registered office changed on 08/04/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
8 April 2004Registered office changed on 08/04/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 July 2003Return made up to 22/05/03; full list of members (7 pages)
9 July 2003Return made up to 22/05/03; full list of members (7 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
26 November 2002Ad 26/06/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 November 2002Ad 26/06/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 October 2002Registered office changed on 23/10/02 from: c/o zatman & co 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
23 October 2002Registered office changed on 23/10/02 from: c/o zatman & co 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
5 July 2002Registered office changed on 05/07/02 from: 6-8 underwood street london N1 7JQ (1 page)
5 July 2002Registered office changed on 05/07/02 from: 6-8 underwood street london N1 7JQ (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
28 May 2002Incorporation (19 pages)
28 May 2002Incorporation (19 pages)