Company NameC. H. International Limited
Company StatusDissolved
Company Number02179504
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 6 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harish Aggrwal
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIndian
StatusClosed
Appointed16 October 1991(4 years after company formation)
Appointment Duration15 years, 9 months (closed 17 July 2007)
RoleBusinessman
Correspondence Address154 Richmond Road
Ilford
IG1 1JT
Secretary NameMrs Sharda Aggarwal
NationalityBritish
StatusClosed
Appointed16 October 1991(4 years after company formation)
Appointment Duration15 years, 9 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address154 Richmond Road
Ilford
IG1 1JT
Director NameAggarwal Sharda Harish Aggarwal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(4 years, 3 months after company formation)
Appointment Duration15 years, 5 months (closed 17 July 2007)
RoleShop Manageress
Correspondence Address154 Richmond Road
Ilford
Essex
IG1 1JT
Director NameMr Chiranjan Das Gupta
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 23 January 1992)
RoleBusinessman
Correspondence Address300 High St North
Mano Park
E1R 6SA

Location

Registered Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£918
Current Liabilities£1,885

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
5 January 2006Return made up to 16/10/05; full list of members (2 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Registered office changed on 02/05/03 from: 300 high street manor park london, E12 6SA (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 November 2002Return made up to 16/10/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 November 2001Return made up to 16/10/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 December 2000Return made up to 16/10/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 October 1999Return made up to 16/10/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 December 1998Return made up to 16/10/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 October 1997Return made up to 16/10/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 November 1996Return made up to 16/10/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 November 1995Return made up to 16/10/95; full list of members (6 pages)