Company NameChimaera Marketing Limited
Company StatusDissolved
Company Number05924055
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)
Dissolution Date3 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Neil D'Silva
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 03 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Chestnut Lane
Kingsnorth
Ashford
Kent
TN23 3LR
Director NameMr Terrence Peter Dickeson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Maxwell Drive
Allington
Maidstone
Kent
ME16 0QY
Secretary NameMagee Gammon Corporate Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence AddressHenwood House Henwood
Ashford
Kent
TN24 8DH

Location

Registered Address2nd Floor Portland Tower
Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,923
Cash£112
Current Liabilities£32,011

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2011Final Gazette dissolved following liquidation (1 page)
3 November 2011Final Gazette dissolved following liquidation (1 page)
3 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 29 July 2011 (5 pages)
3 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 28 March 2011 (5 pages)
12 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2010Statement of affairs with form 4.19 (6 pages)
12 April 2010Statement of affairs with form 4.19 (6 pages)
12 April 2010Appointment of a voluntary liquidator (2 pages)
12 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-29
(1 page)
12 April 2010Appointment of a voluntary liquidator (2 pages)
5 March 2010Registered office address changed from Eastwell Court Farm Eastwell Park Eastwell Ashford Kent TN25 4JT England on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from Eastwell Court Farm Eastwell Park Eastwell Ashford Kent TN25 4JT England on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from Eastwell Court Farm Eastwell Park Eastwell Ashford Kent TN25 4JT England on 5 March 2010 (2 pages)
4 March 2010Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 4 March 2010 (1 page)
4 March 2010Termination of appointment of Magee Gammon Corporate Limited as a secretary (1 page)
4 March 2010Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 4 March 2010 (1 page)
4 March 2010Termination of appointment of Magee Gammon Corporate Limited as a secretary (1 page)
9 September 2009Return made up to 04/09/09; full list of members (3 pages)
9 September 2009Return made up to 04/09/09; full list of members (3 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2008Secretary's change of particulars / magee gammon corporate LIMITED / 25/04/2008 (1 page)
9 September 2008Secretary's Change of Particulars / magee gammon corporate LIMITED / 25/04/2008 / HouseName/Number was: , now: henwood house; Street was: 19 north street, now: henwood; Post Code was: TN24 8LF, now: TN24 8DH; Country was: , now: england (1 page)
9 September 2008Return made up to 04/09/08; full list of members (3 pages)
9 September 2008Return made up to 04/09/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 April 2008Registered office changed on 29/04/2008 from 19 north street ashford kent TN24 8LF (1 page)
29 April 2008Registered office changed on 29/04/2008 from 19 north street ashford kent TN24 8LF (1 page)
3 March 2008Prev ext from 30/09/2007 to 31/12/2007 (1 page)
3 March 2008Prev ext from 30/09/2007 to 31/12/2007 (1 page)
10 September 2007Return made up to 04/09/07; full list of members (3 pages)
10 September 2007Return made up to 04/09/07; full list of members (3 pages)
5 October 2006New director appointed (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (1 page)
5 October 2006Director resigned (1 page)
4 September 2006Incorporation (13 pages)
4 September 2006Incorporation (13 pages)