Company NameChandtech Limited
Company StatusDissolved
Company Number03594598
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 10 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameCalitrail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr David John Bird
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(5 years, 2 months after company formation)
Appointment Duration10 years (closed 15 October 2013)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address14 Eresou, Flat 401
Lycavitos
Nicosia 1070
Foreign
Secretary NameMr Lawrence Robert Mendoza
NationalityBritish
StatusClosed
Appointed01 October 2003(5 years, 2 months after company formation)
Appointment Duration10 years (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Leicester Road
Wanstead
London
E11 2DW
Director NameMr Kenneth Howard Hands
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 15 October 2013)
RoleAdministration Officer
Country of ResidenceCyprus
Correspondence Address30 Dean Street
London
W1D 3SA
Director NameChalfen Nominees Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NZ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ
Director NameFides Management Limited (Corporation)
StatusResigned
Appointed01 August 2003(5 years after company formation)
Appointment Duration2 months (resigned 01 October 2003)
Correspondence AddressEnterprise House
113-115 George Lane
London
E18 1AB
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2003(5 years after company formation)
Appointment Duration2 months (resigned 01 October 2003)
Correspondence AddressEnterprise House
113-115 George Lane
London
E18 1AB

Location

Registered Address30 Dean Street
London
W1D 3SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1David John Bird
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
25 October 2012Application to strike the company off the register (3 pages)
25 October 2012Application to strike the company off the register (3 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1,000
(5 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1,000
(5 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1,000
(5 pages)
9 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
16 December 2009Appointment of Mr. Kenneth Howard Hands as a director (2 pages)
16 December 2009Appointment of Mr. Kenneth Howard Hands as a director (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 July 2009Return made up to 08/07/09; full list of members (3 pages)
24 July 2009Return made up to 08/07/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Return made up to 08/07/08; full list of members (3 pages)
23 July 2008Return made up to 08/07/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 August 2007Return made up to 08/07/07; no change of members (6 pages)
16 August 2007Return made up to 08/07/07; no change of members (6 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 August 2006Return made up to 08/07/06; full list of members (6 pages)
21 August 2006Return made up to 08/07/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 September 2005Return made up to 08/07/05; full list of members (6 pages)
5 September 2005Return made up to 08/07/05; full list of members (6 pages)
3 June 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
3 June 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 September 2004Return made up to 08/07/04; full list of members (6 pages)
15 September 2004Return made up to 08/07/04; full list of members (6 pages)
20 February 2004Company name changed calitrail LIMITED\certificate issued on 20/02/04 (2 pages)
20 February 2004Company name changed calitrail LIMITED\certificate issued on 20/02/04 (2 pages)
3 December 2003Secretary's particulars changed (1 page)
3 December 2003Secretary's particulars changed (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Registered office changed on 29/10/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
29 October 2003Ad 01/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 2003New director appointed (3 pages)
29 October 2003Registered office changed on 29/10/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Ad 01/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 2003New director appointed (3 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
20 October 2003Return made up to 08/07/03; full list of members (6 pages)
20 October 2003Return made up to 08/07/03; full list of members (6 pages)
15 October 2003Accounts made up to 31 July 2003 (1 page)
15 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New secretary appointed (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New secretary appointed (1 page)
1 June 2003Accounts made up to 31 July 2002 (1 page)
1 June 2003Registered office changed on 01/06/03 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
1 June 2003Registered office changed on 01/06/03 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
1 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
17 July 2002Return made up to 08/07/02; full list of members (6 pages)
17 July 2002Return made up to 08/07/02; full list of members (6 pages)
22 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2002Accounts made up to 31 July 2001 (1 page)
22 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
22 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2001Return made up to 08/07/01; full list of members (6 pages)
4 July 2001Return made up to 08/07/01; full list of members (6 pages)
31 January 2001Accounts made up to 31 July 2000 (1 page)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2000Return made up to 08/07/00; full list of members (6 pages)
2 August 2000Return made up to 08/07/00; full list of members (6 pages)
3 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Accounts made up to 31 July 1999 (3 pages)
3 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
25 August 1999Return made up to 08/07/99; full list of members (6 pages)
25 August 1999Return made up to 08/07/99; full list of members
  • 363(287) ‐ Registered office changed on 25/08/99
(6 pages)
8 July 1998Incorporation (11 pages)
8 July 1998Incorporation (11 pages)