Company NameChameleons Durham Ltd
Company StatusDissolved
Company Number11220963
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 2 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Mellissa Yvette Marjoram
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Leith Road
Ferryhill
Co Durham
DL17 8JH
Director NameMr Richard Thomas Marjoram
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Leith Road
Ferryhill
Co Durham
DL17 8JH

Location

Registered Address37-38 Market Street
Leith Road
Ferryhill
Co Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
3 July 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
4 May 2020Registered office address changed from Unit 3 Elliott Court St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8PN England to 37-38 Market Street Leith Road Ferryhill Co Durham DL17 8JH on 4 May 2020 (1 page)
20 January 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
15 January 2020Change of details for Mrs Mellissa Yvette Marjoram as a person with significant control on 22 February 2018 (2 pages)
13 January 2020Change of details for Mr Richard Thomas Marjoram as a person with significant control on 22 February 2018 (2 pages)
13 January 2020Change of details for Mrs Mellissa Yvette Marjoram as a person with significant control on 22 February 2018 (2 pages)
27 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
22 February 2018Incorporation
Statement of capital on 2018-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)