Company NameChiltern View Limited
Company StatusDissolved
Company Number05734729
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harnek Singh Sidhu
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 21 July 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address15 Boston Gardens
Hanwell
London
W7 2AN
Secretary NameMr Naib Singh Sidhu
NationalityBritish
StatusResigned
Appointed05 May 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Boston Gardens
Hanwell
London
W7 2AN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address15 Boston Gardens
Hanwell
London
W7 2AN
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Harnek Singh Sidhu
100.00%
Ordinary

Financials

Year2014
Net Worth£54,299
Cash£1,824
Current Liabilities£638,052

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2015Bona Vacantia disclaimer (1 page)
7 September 2015Bona Vacantia disclaimer (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Voluntary strike-off action has been suspended (1 page)
19 September 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014Application to strike the company off the register (3 pages)
27 June 2014Application to strike the company off the register (3 pages)
22 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
22 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
22 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
17 September 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
14 September 2012Director's details changed for Harnek Singh Sidhu on 27 April 2012 (2 pages)
14 September 2012Director's details changed for Harnek Singh Sidhu on 27 April 2012 (2 pages)
4 August 2012Compulsory strike-off action has been suspended (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
26 March 2012Annual return made up to 8 March 2011 (14 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2012Restoration by order of the court (2 pages)
26 March 2012Annual return made up to 8 March 2011 (14 pages)
26 March 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2012Annual return made up to 8 March 2011 (14 pages)
26 March 2012Restoration by order of the court (2 pages)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Harnek Singh Sidhu on 2 October 2009 (2 pages)
26 March 2010Director's details changed for Harnek Singh Sidhu on 2 October 2009 (2 pages)
26 March 2010Termination of appointment of Naib Sidhu as a secretary (1 page)
26 March 2010Director's details changed for Harnek Singh Sidhu on 2 October 2009 (2 pages)
26 March 2010Termination of appointment of Naib Sidhu as a secretary (1 page)
25 March 2010Annual return made up to 8 March 2009 with a full list of shareholders (3 pages)
25 March 2010Annual return made up to 8 March 2009 with a full list of shareholders (3 pages)
25 March 2010Annual return made up to 8 March 2009 with a full list of shareholders (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Return made up to 08/03/08; full list of members (3 pages)
30 January 2009Return made up to 08/03/08; full list of members (3 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
25 November 2008Registered office changed on 25/11/2008 from 104 uxbridge road hanwell london W7 3SU (1 page)
25 November 2008Registered office changed on 25/11/2008 from 104 uxbridge road hanwell london W7 3SU (1 page)
6 December 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2006Registered office changed on 15/08/06 from: 278A abbeydale road wembley middlesex HA0 1TW (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Registered office changed on 15/08/06 from: 278A abbeydale road wembley middlesex HA0 1TW (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
8 March 2006Incorporation (9 pages)
8 March 2006Incorporation (9 pages)