Company NameChip Data Limited
Company StatusDissolved
Company Number03771046
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 10 months ago)
Dissolution Date25 July 2006 (17 years, 8 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 NameAbdul Jabbar Mohammed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(1 month after company formation)
Appointment Duration7 years, 1 month (closed 25 July 2006)
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Everett Court
Watling Street
Radlett
Hertfordshire
WD7 7NG
Secretary NameSardar Mohammed
NationalityBritish
StatusClosed
Appointed14 June 1999(1 month after company formation)
Appointment Duration7 years, 1 month (closed 25 July 2006)
RoleCompany Director
Correspondence Address4 Marlborough Drive
Stockport
Cheshire
SK4 2QZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address9 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Financials

Year2014
Net Worth£71,547
Cash£88,732
Current Liabilities£17,185

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Application for striking-off (1 page)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 January 2006Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 July 2005Return made up to 14/05/05; full list of members (2 pages)
8 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
14 May 2004Return made up to 14/05/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 June 2003Return made up to 14/05/03; full list of members (6 pages)
19 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 October 2002Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
22 May 2002Return made up to 14/05/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 May 2001Return made up to 14/05/01; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 May 2000Return made up to 14/05/00; full list of members (6 pages)
12 July 1999Registered office changed on 12/07/99 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
14 May 1999Incorporation (16 pages)