Company NameChase Trading Corporation Limited
Company StatusDissolved
Company Number03107908
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rajesh Kumar Singh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address38 South Vale
Harrow
Middlesex
HA1 3PH
Secretary NameMrs Prem Lata Singh
NationalityBritish
StatusClosed
Appointed28 September 1995(same day as company formation)
RoleSecretary
Correspondence Address38 South Vale
Harrow
Middlesex
HA1 3PH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address38 South Vale
Harrow
Middlesex
HA1 3PH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
25 January 2003Accounts for a dormant company made up to 30 September 2001 (5 pages)
25 January 2003Return made up to 28/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/03
(6 pages)
3 January 2002Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
1 August 2001Return made up to 28/09/00; full list of members (6 pages)
1 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2000Registered office changed on 15/11/00 from: 74A high street wanstead london E11 2RJ (1 page)
14 September 2000Return made up to 28/09/99; full list of members (6 pages)
31 August 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
5 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
12 April 1999Return made up to 28/09/98; full list of members (6 pages)
16 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
20 October 1997Return made up to 28/09/97; no change of members (4 pages)
6 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
16 October 1996Return made up to 28/09/96; full list of members (6 pages)
10 October 1995Registered office changed on 10/10/95 from: 372 old street london EC1V 9LT (1 page)
10 October 1995Director resigned (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995Secretary resigned;new director appointed (4 pages)
28 September 1995Incorporation (14 pages)