Company NameChase Alexander Group Limited
Company StatusDissolved
Company Number07117836
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Sebastien Alexanderson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House 5 Great Ancoates Street
Manchester
M4 5AD

Contact

Websitechasealexandergroup.co.uk
Email address[email protected]

Location

Registered AddressVirginia House 5
Great Ancoates Street
Manchester
M4 5AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Sebastien Alexanderson
100.00%
Ordinary

Financials

Year2014
Net Worth£22,947
Cash£4,914
Current Liabilities£7,306

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
7 May 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
24 March 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
13 May 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
13 May 2013Director's details changed for Mr Sebastien Alexanderson on 6 January 2013 (2 pages)
13 May 2013Director's details changed for Mr Sebastien Alexanderson on 6 January 2013 (2 pages)
13 May 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
16 November 2011Registered office address changed from 11-13 Spear Street 2Nd Floor Northern Quarter Manchester M1 1JU on 16 November 2011 (2 pages)
27 October 2011Amended accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
7 March 2011Director's details changed for Mr Sebastien Alexanderson on 1 January 2011 (4 pages)
7 March 2011Director's details changed for Mr Sebastien Alexanderson on 1 January 2011 (4 pages)
26 January 2011Registered office address changed from Suite 308 St James Court 30 Brown Street Manchester M2 1DH on 26 January 2011 (2 pages)
22 June 2010Registered office address changed from 206 Jewel House 12 Thomas Street Manchester M4 1DH England on 22 June 2010 (2 pages)
6 January 2010Incorporation (23 pages)