Company NameSME Business Chat Global Ltd
Company StatusDissolved
Company Number09226605
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 7 months ago)
Dissolution Date19 February 2019 (5 years, 2 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 NameAndrew Robert Grey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressTown Hall Chambers High Street East
Wallsend
Newcastle Upon Tyne
NE28 7AT
Director NameMr Paul Gerard Lawton
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed19 September 2014(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Chambers High Street East
Wallsend
Newcastle Upon Tyne
NE28 7AT

Contact

Websitewww.chatheroes.com
Telephone0191 6009788
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTown Hall Chambers
High Street East
Wallsend
Newcastle Upon Tyne
NE28 7AT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
21 November 2018Application to strike the company off the register (1 page)
30 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
2 November 2016Director's details changed for Mr Paul Gerard Lawton on 29 October 2016 (2 pages)
2 November 2016Director's details changed for Mr Paul Gerard Lawton on 29 October 2016 (2 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200
(5 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200
(5 pages)
22 October 2015Register(s) moved to registered inspection location 15 Bellister Park Peterlee County Durham SR8 1PH (1 page)
22 October 2015Registered office address changed from Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT United Kingdom to Town Hall Chambers High Street East Wallsend Newcastle upon Tyne NE28 7AT on 22 October 2015 (1 page)
22 October 2015Registered office address changed from Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT United Kingdom to Town Hall Chambers High Street East Wallsend Newcastle upon Tyne NE28 7AT on 22 October 2015 (1 page)
22 October 2015Register(s) moved to registered inspection location 15 Bellister Park Peterlee County Durham SR8 1PH (1 page)
21 October 2015Register inspection address has been changed to 15 Bellister Park Peterlee County Durham SR8 1PH (1 page)
21 October 2015Register inspection address has been changed to 15 Bellister Park Peterlee County Durham SR8 1PH (1 page)
5 October 2015Registered office address changed from 120 Lambton Drive Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 0ER England to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 120 Lambton Drive Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 0ER England to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 120 Lambton Drive Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 0ER England to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 5 October 2015 (1 page)
17 June 2015Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle Tyne and Wear NE28 9NZ England to 120 Lambton Drive Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 0ER on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle Tyne and Wear NE28 9NZ England to 120 Lambton Drive Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 0ER on 17 June 2015 (1 page)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)