Chalton London
Director Name | Imtiaz Mukhtar |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | 193 Trafalgar Road London SE10 7EQ |
Secretary Name | Sarfraz Mukhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1994(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | 193 Trafalgar Road London SE10 7EQ |
Director Name | Mr Jatinder Rai |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2005) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 79a Bexley Road Erith Kent DA8 3SW |
Secretary Name | Tayyaba Afzal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(7 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 193a Trafalgar Road London SE10 9EQ |
Director Name | Mr Alfron Almeida |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2005(12 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 December 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 54 Briset Road Eltham London SE9 6LQ |
Secretary Name | Edward Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 December 2011) |
Role | Engineer |
Correspondence Address | 57 Haddington Road Bromley Kent BR1 5RG |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 145-157 St. John Street London EC1V 4PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Alfron Almeida 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£479,254 |
Cash | £43,232 |
Current Liabilities | £1,312,755 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 January 2014 | Completion of winding up (1 page) |
23 January 2014 | Completion of winding up (1 page) |
24 February 2012 | Order of court to wind up (2 pages) |
24 February 2012 | Order of court to wind up (2 pages) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Termination of appointment of Edward Moore as a secretary (1 page) |
8 December 2011 | Termination of appointment of Edward Moore as a secretary on 7 December 2011 (1 page) |
8 December 2011 | Termination of appointment of Alfron Almeida as a director (1 page) |
8 December 2011 | Termination of appointment of Alfron Almeida as a director on 7 December 2011 (1 page) |
29 November 2011 | Application to strike the company off the register (3 pages) |
29 November 2011 | Application to strike the company off the register (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Registered office address changed from 193 Trafalgar Road Greenwich London SE10 9EQ on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from 193 Trafalgar Road Greenwich London SE10 9EQ on 30 September 2010 (1 page) |
5 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Alfron Almeida on 11 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Alfron Almeida on 11 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
19 October 2007 | Return made up to 11/06/07; full list of members (6 pages) |
19 October 2007 | Return made up to 11/06/07; full list of members (6 pages) |
29 August 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
29 August 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
26 April 2007 | Ad 14/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 April 2007 | Ad 14/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 11/06/06; full list of members (6 pages) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (2 pages) |
23 May 2006 | Secretary resigned (2 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
6 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 May 2004 | Return made up to 11/06/04; full list of members (6 pages) |
28 May 2004 | Return made up to 11/06/04; full list of members (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
9 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
27 September 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 September 2002 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 September 2002 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
6 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
7 September 2001 | Return made up to 11/06/01; full list of members (6 pages) |
7 September 2001 | Return made up to 11/06/01; full list of members (6 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
13 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
22 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
22 November 1999 | Return made up to 11/06/99; full list of members (6 pages) |
22 November 1999 | Return made up to 11/06/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 October 1998 | Return made up to 11/06/98; no change of members (4 pages) |
15 October 1998 | Return made up to 11/06/98; no change of members
|
12 August 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 August 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 April 1998 | Return made up to 11/06/97; no change of members (4 pages) |
29 April 1998 | Return made up to 11/06/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
2 May 1997 | Return made up to 11/06/96; full list of members (6 pages) |
2 May 1997 | Return made up to 11/06/96; full list of members
|
13 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
13 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
10 August 1995 | Return made up to 11/06/95; no change of members (4 pages) |
10 August 1995 | Return made up to 11/06/95; no change of members (4 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 483A woolwich road charlton london SE7 7AR (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: 483A woolwich road charlton london SE7 7AR (1 page) |
3 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
14 September 1994 | Return made up to 11/06/94; full list of members (5 pages) |
14 September 1994 | Return made up to 11/06/94; full list of members (5 pages) |
29 July 1993 | Ad 11/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 1993 | Ad 11/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1993 | Secretary resigned;director resigned (1 page) |
17 June 1993 | Secretary resigned;director resigned (1 page) |
11 June 1993 | Incorporation (14 pages) |
11 June 1993 | Incorporation (14 pages) |