Company NameChi Technologies Limited
Company StatusDissolved
Company Number03967764
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)

Directors

Director NameColin Aston-James
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(same day as company formation)
RoleConsultant
Correspondence Address64 Meridian Place
London
E14 9FE
Director NameMartin Stephen Pring
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(same day as company formation)
RoleConsultant
Correspondence Address36 Red Lane
Burton Green
Kenilworth
Warwickshire
CV8 1NZ
Director NameAmarpal Singh Saran
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(same day as company formation)
RoleConsultant
Correspondence Address46 Christopher Road
Selly Oak
Birmingham
B29 6QJ
Director NameMr Sanjay Shah
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address119 Bushmore Road
Birmingham
West Midlands
B28 9QY
Secretary NameAmarpal Singh Saran
NationalityBritish
StatusCurrent
Appointed04 April 2000(same day as company formation)
RoleConsultant
Correspondence Address46 Christopher Road
Selly Oak
Birmingham
B29 6QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 July 2004Dissolved (1 page)
15 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
5 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2001Appointment of a voluntary liquidator (1 page)
5 March 2001Statement of affairs (8 pages)
14 February 2001Registered office changed on 14/02/01 from: ashmar & co chartered accountants marlborough house 159 high street wealdstone harrow middlesex HA3 5DX (1 page)
4 July 2000Registered office changed on 04/07/00 from: 276 preston road harrow middlesex HA3 0QA (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Ad 04/04/00--------- £ si 99@1=99 £ ic 2/101 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000Incorporation (18 pages)