Company NameChandos Limited
Company StatusDissolved
Company Number02950376
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Freddy Acamat Cassem
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 06 May 1997)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address79 Ashurst Road
Cockfosters
Barnet
Hertfordshire
EN4 9LH
Director NameSulayman Cassem
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 06 May 1997)
RoleProperty Developer
Correspondence Address93 Ashurst Road
North Finchley
London
N12 9AA
Director NameLucio Zambon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 06 May 1997)
RoleDeveloper
Correspondence Address41 Monks Avenue
Barnet
Hertfordshire
EN5 1BZ
Secretary NameMr Freddy Acamat Cassem
NationalityBritish
StatusClosed
Appointed29 July 1994(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 06 May 1997)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address79 Ashurst Road
Cockfosters
Barnet
Hertfordshire
EN4 9LH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressStanley House
Stanley Avenue
Wembley
Middlesex
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
26 September 1995Return made up to 19/07/95; full list of members (6 pages)