Company NameChin Trading Inc Chin Security Limited
Company StatusDissolved
Company Number05856228
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameShu Yuan Chin
NationalityMalaysian
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleHousewife
Correspondence Address34 Tonbridge Crescent
Harrow
Middlesex
HA3 9LE
Director NameTerry Tewkesbury
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(1 year, 7 months after company formation)
Appointment Duration2 years (closed 02 February 2010)
RoleCompany Director
Correspondence Address34 Tonbridge Cresent
Harrow
London
HA3 9LE
Director NameJason Vijendram
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(1 year, 7 months after company formation)
Appointment Duration2 years (closed 02 February 2010)
RoleCompany Director
Correspondence Address34 Tonbridge Crescent
Harrow
Middlesex
HA3 9LE
Director NameVijendram Makalingam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(3 years after company formation)
Appointment Duration6 months, 2 weeks (closed 02 February 2010)
RoleManager
Correspondence Address34 Tonbridge Crescent
Harrow
Middlesex
HA3 9LE
Director NameShu Yuan Chin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleHousewife
Correspondence Address19 Grosvenor Place
Colchester
Essex
CO1 2ZD
Secretary NameKhalid Fahad
NationalityBritish
StatusResigned
Appointed10 October 2006(3 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 22 March 2007)
RoleCompany Director
Correspondence Address102 Springwood Crescent
Edgware
Middlesex
HA8 8SG
Director NameMusa Mohamed
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2008)
RoleCompany Director
Correspondence Address8 Baring Court
Park Road New Barnet
London
EN4 9AL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressGordon House 1-6 Station Road
Mill Hill
London
NW7 2JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2009Director appointed vijendram makalingam (2 pages)
23 July 2009Director appointed vijendram makalingam (2 pages)
26 June 2009Accounts made up to 30 June 2008 (5 pages)
26 June 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
26 September 2008Director's change of particulars / terry tewkesbury / 01/04/2008 (1 page)
26 September 2008Director's Change of Particulars / terry tewkesbury / 01/04/2008 / HouseName/Number was: , now: 34; Street was: 19 grosvenor place, now: tonbridge crescent; Post Town was: colchester, now: harrow; Region was: essex, now: middlesex; Post Code was: CO1 2ZD, now: HA3 9LE (1 page)
26 September 2008Secretary's change of particulars / shu chin / 01/04/2008 (1 page)
26 September 2008Return made up to 23/06/08; full list of members (4 pages)
26 September 2008Secretary's Change of Particulars / shu chin / 01/04/2008 / HouseName/Number was: , now: 34; Street was: 19 grosvenor place, now: tonbridge crescent; Post Town was: colchester, now: harrow; Region was: essex, now: middlesex; Post Code was: CO1 2ZD, now: HA3 9LE (1 page)
26 September 2008Return made up to 23/06/08; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
20 March 2008Accounts made up to 30 June 2007 (3 pages)
6 March 2008Appointment Terminated Director shu chin (1 page)
6 March 2008Appointment terminated director shu chin (1 page)
3 March 2008Ad 26/02/08 gbp si 20@1=20 gbp ic 1/21 (2 pages)
3 March 2008Ad 26/02/08\gbp si 20@1=20\gbp ic 1/21\ (2 pages)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
16 November 2007Return made up to 23/06/07; full list of members (2 pages)
16 November 2007Return made up to 23/06/07; full list of members (2 pages)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Registered office changed on 21/08/07 from: 102 springwood crescent edgware middlesex HA8 8SG (1 page)
21 August 2007Registered office changed on 21/08/07 from: 102 springwood crescent edgware middlesex HA8 8SG (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Registered office changed on 22/12/06 from: 8 chandos place bletchley milton keynes united kingdom (1 page)
22 December 2006Registered office changed on 22/12/06 from: 8 chandos place bletchley milton keynes united kingdom (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
26 June 2006New director appointed (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006New secretary appointed (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New secretary appointed (1 page)
26 June 2006Director resigned (1 page)
23 June 2006Incorporation (16 pages)
23 June 2006Incorporation (16 pages)