Chs Ltd, Plot, Swami S Nagar Lokhandwala Complex
Cross Road No 3
Andheri West
Mumbai 400053
Secretary Name | Samantha Hembrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Office Administrator |
Correspondence Address | Church Hill Cottage Church Lane East Harptree Bristol Avon BS40 6BE |
Secretary Name | Mahesh Tailor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 11 Forest Rise Oadby Leicester LE2 4FH |
Secretary Name | Jayesh Tailor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 September 2011) |
Role | Company Director |
Correspondence Address | 23 St Stephens Road Hounslow Middlesex TW3 2BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£96,980 |
Cash | £665,239 |
Current Liabilities | £1,458,915 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 April 2017 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2017 (14 pages) |
---|---|
26 May 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2016 (15 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
7 May 2015 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/03/2015 (12 pages) |
8 April 2014 | Registered office address changed from First Floor Unit 6 Minerva Business Centr 58-60 Minerva Road Park Royal London NW10 6HJ on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from First Floor Unit 6 Minerva Business Centr 58-60 Minerva Road Park Royal London NW10 6HJ on 8 April 2014 (2 pages) |
7 April 2014 | Appointment of a liquidator (1 page) |
27 February 2014 | Order of court to wind up (3 pages) |
26 February 2014 | Order of court to wind up (2 pages) |
26 February 2014 | Order of court - restore and wind up (2 pages) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Termination of appointment of Jayesh Tailor as a secretary (1 page) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
19 May 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
28 July 2010 | Director's details changed for Rajendra Sharad Karnik on 25 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from units 5&6 minerva business centr 58-60 minerva road park royal london NW10 6HJ (1 page) |
5 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
5 August 2009 | Location of register of members (1 page) |
4 August 2009 | Director's change of particulars / rajendra karnik / 20/04/2009 (1 page) |
8 June 2009 | Nc inc already adjusted 26/05/09 (1 page) |
8 June 2009 | Ad 26/05/09\gbp si 5809175@1=5809175\gbp ic 1/5809176\ (2 pages) |
8 June 2009 | Resolutions
|
6 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
5 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
15 December 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
29 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (6 pages) |
20 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
28 June 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
14 November 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
6 July 2002 | Return made up to 25/06/02; full list of members
|
21 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: church hill cottage church lane, east harptree bristol avon BS40 6BE (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
8 June 2001 | Ad 23/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
23 April 2001 | Incorporation (14 pages) |