CHANDAG LIMITED

Register to unlock more data on OkredoRegister

CHANDAG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03267785

Incorporation date

23/10/1996

Size

Dormant

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1996)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon22/03/2024
Application to strike the company off the register
dot icon25/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon03/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/03/2023
Termination of appointment of Robert Anthony Craig Huyton as a director on 2023-03-02
dot icon07/03/2023
Appointment of Mrs Pamela Elizabeth Dorothy Smith-Hamer as a director on 2023-03-02
dot icon28/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon18/10/2021
Director's details changed for Mr Robert John Mallia on 2021-10-14
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon12/08/2020
Termination of appointment of Jessica Coutts as a director on 2020-08-10
dot icon12/08/2020
Termination of appointment of Pamela Elizabeth Dorothy Smith - Hamer as a director on 2020-08-10
dot icon12/08/2020
Appointment of Mr Robert Anthony Craig Huyton as a director on 2020-08-10
dot icon12/08/2020
Appointment of Mr Robert John Mallia as a director on 2020-08-10
dot icon15/07/2020
Elect to keep the directors' residential address register information on the public register
dot icon15/07/2020
Elect to keep the secretaries register information on the public register
dot icon15/07/2020
Elect to keep the directors' register information on the public register
dot icon15/07/2020
Registered office address changed from 1st Floor 69-70 Long Lane London EC1A 9EJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-07-15
dot icon11/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Director's details changed for Miss Jessica Coutts on 2018-12-20
dot icon02/01/2019
Director's details changed for Miss Jessica Coutts on 2018-12-02
dot icon23/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon21/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/09/2018
Director's details changed for Miss Pamela Elizabeth Dorothy Smith-Hamer on 2018-09-05
dot icon06/09/2018
Director's details changed for Miss Pamela Elizabeth Dorothy Hamer on 2018-09-05
dot icon09/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon20/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/09/2016
Appointment of Miss Jessica Coutts as a director on 2016-09-07
dot icon07/01/2016
Register inspection address has been changed to 1st Floor 69-70 Long Lane London EC1A 9EJ
dot icon06/01/2016
Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 2016-01-06
dot icon30/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/05/2015
Director's details changed for Miss Pamela Elizabeth Dorothy Hamer on 2015-04-29
dot icon11/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-23
dot icon04/02/2014
Annual return made up to 2013-10-23 with full list of shareholders
dot icon04/02/2014
Appointment of C.C.S. Secretaries Limited as a secretary
dot icon04/02/2014
Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 2014-02-04
dot icon08/10/2013
Termination of appointment of Jordan Cosec Limited as a secretary
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Termination of appointment of Matthew Huddleston as a director
dot icon21/06/2012
Appointment of Miss Pamela Elizabeth Dorothy Hamer as a director
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/12/2009
Appointment of Jordan Cosec Limited as a secretary
dot icon24/12/2009
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon04/09/2009
Appointment terminated director robert callin
dot icon04/09/2009
Total exemption full accounts made up to 2007-12-31
dot icon04/09/2009
Director appointed matthew everett huddleston
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon23/10/2008
Return made up to 23/10/08; full list of members
dot icon23/10/2007
Return made up to 23/10/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/10/2006
Return made up to 23/10/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/11/2005
Return made up to 23/10/05; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2004
Return made up to 23/10/04; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/12/2003
Return made up to 23/10/03; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/01/2003
Director's particulars changed
dot icon31/10/2002
Return made up to 23/10/02; full list of members
dot icon16/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/08/2002
Director's particulars changed
dot icon21/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/10/2001
Return made up to 23/10/01; full list of members
dot icon26/10/2000
Return made up to 23/10/00; full list of members
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Return made up to 23/10/99; full list of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon21/02/1999
Director's particulars changed
dot icon13/11/1998
Return made up to 23/10/98; full list of members
dot icon21/08/1998
Full accounts made up to 1997-12-31
dot icon21/08/1998
Delivery ext'd 3 mth 31/12/97
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon28/10/1997
Return made up to 23/10/97; full list of members
dot icon12/08/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon20/11/1996
New director appointed
dot icon20/11/1996
Director resigned
dot icon20/11/1996
Secretary resigned
dot icon20/11/1996
New secretary appointed
dot icon20/11/1996
Registered office changed on 20/11/96 from: 21 st thomas street, bristol, BS1 6JS
dot icon23/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
21/12/2009 - 07/10/2013
1668
Huddleston, Matthew
Director
25/08/2009 - 22/05/2012
4903
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/10/1996 - 10/11/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/10/1996 - 10/11/1996
43699
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
10/11/1996 - 21/12/2009
1336

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANDAG LIMITED

CHANDAG LIMITED is an(a) Dissolved company incorporated on 23/10/1996 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDAG LIMITED?

toggle

CHANDAG LIMITED is currently Dissolved. It was registered on 23/10/1996 and dissolved on 18/06/2024.

Where is CHANDAG LIMITED located?

toggle

CHANDAG LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CHANDAG LIMITED do?

toggle

CHANDAG LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHANDAG LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.