Company NameChicago Automatics Limited
Company StatusDissolved
Company Number01697876
CategoryPrivate Limited Company
Incorporation Date9 February 1983(41 years, 3 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Harry Horwitz
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address1a Protheroe Gardens
London
NW4 3SJ
Secretary NameMrs Estelle Horwitz
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address1a Protheroe Gardens
London
NW4 3SJ

Location

Registered Address1 Blake House Waterside
Admirals Way
London
E14 9UJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
29 September 2006Registered office changed on 29/09/06 from: 2 blake house admirals way london E14 9UJ (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 April 2005Return made up to 29/12/04; full list of members (6 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 March 2004Return made up to 29/12/03; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 March 2003Return made up to 29/12/02; full list of members (6 pages)
9 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 March 2002Return made up to 29/12/01; full list of members (6 pages)
19 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 February 2001Return made up to 29/12/00; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 February 1999Return made up to 29/12/98; no change of members (4 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Registered office changed on 26/06/98 from: 2 blake house admirals way london E14 9UJ (1 page)
2 March 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 02/03/98
(4 pages)
4 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
3 February 1997Return made up to 29/12/96; full list of members (6 pages)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 February 1996Return made up to 29/12/95; no change of members (4 pages)