Company NameChiswood Limited
Company StatusDissolved
Company Number04296223
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 6 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Derek Jack Ketteringham
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(1 week, 2 days after company formation)
Appointment Duration8 years, 7 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address375 North Circular Road
London
NW10 0HS
Director NameMr Liaqat Mahmood
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 11 May 2010)
RoleProperty Developer
Correspondence Address63 Tentlow Lane
Southall
Middlesex
UB2 4LN
Secretary NameMr Derek Jack Ketteringham
NationalityBritish
StatusClosed
Appointed10 March 2005(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address375 North Circular Road
London
NW10 0HS
Secretary NameRobert Jaffe
NationalityBritish
StatusResigned
Appointed10 October 2001(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 2005)
RoleCompany Director
Correspondence Address38 Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Barry Flack & Co Knight House
27-31 East Barnet Road
Barnet
Herts
EN4 8RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2008Total exemption full accounts made up to 31 October 2008 (8 pages)
10 December 2008Total exemption full accounts made up to 31 October 2008 (8 pages)
2 October 2008Registered office changed on 02/10/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
2 October 2008Registered office changed on 02/10/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
7 January 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
3 October 2007Return made up to 01/10/07; full list of members (2 pages)
3 October 2007Return made up to 01/10/07; full list of members (2 pages)
3 October 2007Registered office changed on 03/10/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
3 October 2007Registered office changed on 03/10/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
27 February 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
27 February 2007Registered office changed on 27/02/07 from: c/o flack stetson equity house 128-136 high street edgware middlesex HA8 7EL (1 page)
27 February 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
27 February 2007Registered office changed on 27/02/07 from: c/o flack stetson equity house 128-136 high street edgware middlesex HA8 7EL (1 page)
11 October 2006Return made up to 01/10/06; full list of members (2 pages)
11 October 2006Return made up to 01/10/06; full list of members (2 pages)
28 June 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
28 June 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
13 March 2006Total exemption full accounts made up to 31 October 2004 (8 pages)
13 March 2006Total exemption full accounts made up to 31 October 2004 (8 pages)
6 October 2005Return made up to 01/10/05; full list of members (3 pages)
6 October 2005Return made up to 01/10/05; full list of members (3 pages)
22 March 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
22 March 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
16 March 2005New director appointed (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
20 January 2004Registered office changed on 20/01/04 from: c/o mws kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
20 January 2004Return made up to 01/10/03; no change of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 October 2002 (8 pages)
20 January 2004Return made up to 01/10/02; full list of members (6 pages)
20 January 2004Registered office changed on 20/01/04 from: c/o mws kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
20 January 2004Return made up to 01/10/03; no change of members (6 pages)
20 January 2004Return made up to 01/10/02; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 October 2002 (8 pages)
15 January 2004Restoration by order of the court (3 pages)
15 January 2004Restoration by order of the court (3 pages)
1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 6-8 underwood street london N1 7JQ (1 page)
17 October 2001Registered office changed on 17/10/01 from: 6-8 underwood street london N1 7JQ (1 page)
1 October 2001Incorporation (20 pages)
1 October 2001Incorporation (20 pages)