CHANG LIMITED

Register to unlock more data on OkredoRegister

CHANG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04420584

Incorporation date

19/04/2002

Size

Full

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2002)
dot icon17/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2011
First Gazette notice for voluntary strike-off
dot icon19/01/2011
Application to strike the company off the register
dot icon29/12/2010
Appointment of Ronald Vikram William Dmello as a director
dot icon24/12/2010
Termination of appointment of Vikas Gupta as a director
dot icon15/12/2010
Auditor's resignation
dot icon22/11/2010
Statement by Directors
dot icon22/11/2010
Statement of capital on 2010-11-22
dot icon22/11/2010
Solvency Statement dated 29/10/10
dot icon22/11/2010
Resolutions
dot icon08/09/2010
Full accounts made up to 2010-03-31
dot icon16/06/2010
Full accounts made up to 2009-03-31
dot icon29/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon25/01/2010
Auditor's resignation
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/06/2009
Return made up to 01/04/09; full list of members
dot icon11/06/2009
Director appointed edwin harrell
dot icon11/06/2009
Appointment Terminated Director bernard donoghue
dot icon22/05/2009
Memorandum and Articles of Association
dot icon22/05/2009
Resolutions
dot icon22/05/2009
Resolutions
dot icon13/02/2009
Resolutions
dot icon11/02/2009
Director appointed alok chandra misra
dot icon04/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon09/12/2008
Director appointed vikas gupta
dot icon08/12/2008
Appointment Terminated Director ramesh shah
dot icon24/10/2008
Return made up to 01/04/08; full list of members
dot icon20/06/2008
Director appointed johnson jayaratnam selvadurai
dot icon15/05/2008
Director appointed ramesh n shah
dot icon25/04/2008
Secretary appointed vispi phili bhathena
dot icon25/04/2008
Director appointed bernard stephen donoghue
dot icon25/04/2008
Appointment Terminated Secretary clare griswold
dot icon25/04/2008
Appointment Terminated Director andrew hindmarch
dot icon25/04/2008
Appointment Terminated Director derek howarth
dot icon25/04/2008
Appointment Terminated Director ian griswold
dot icon25/04/2008
Registered office changed on 25/04/2008 from westwood house cross lane, marple stockport SK6 7QD
dot icon11/03/2008
Resolutions
dot icon31/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 01/04/07; full list of members
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
Particulars of mortgage/charge
dot icon27/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon07/08/2006
Director resigned
dot icon26/04/2006
Return made up to 01/04/06; full list of members
dot icon06/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon12/09/2005
Group of companies' accounts made up to 2004-03-31
dot icon29/04/2005
Return made up to 01/04/05; full list of members
dot icon29/04/2005
Director's particulars changed
dot icon01/11/2004
New director appointed
dot icon12/10/2004
Particulars of mortgage/charge
dot icon25/06/2004
New director appointed
dot icon08/04/2004
Return made up to 01/04/04; full list of members
dot icon08/04/2004
Director's particulars changed
dot icon25/03/2004
Director resigned
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon15/08/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon11/07/2003
Return made up to 19/04/03; full list of members
dot icon11/07/2003
Registered office changed on 11/07/03
dot icon25/06/2003
Registered office changed on 25/06/03 from: nexus solicitors carlton house 16-18 albert square manchester M2 5PE
dot icon18/04/2003
New director appointed
dot icon18/04/2003
New director appointed
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
New secretary appointed
dot icon03/07/2002
New director appointed
dot icon19/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEXUS SECRETARIAL LIMITED
Corporate Secretary
19/04/2002 - 23/04/2002
31
NEXUS DIRECTORS LIMITED
Corporate Director
19/04/2002 - 23/04/2002
14
Griswold, Ian Edward
Director
23/04/2002 - 04/04/2008
14
Woods, Guy Andrew
Director
28/02/2003 - 19/03/2004
4
Donoghue, Bernard Stephen
Director
04/04/2008 - 15/04/2009
2

Persons with Significant Control

0

No PSC data available.

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 CHANG LIMITED

CHANG LIMITED is an(a) Dissolved company incorporated on 19/04/2002 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There are currently 5 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 CHANG LIMITED?

toggle

CHANG LIMITED is currently Dissolved. It was registered on 19/04/2002 and dissolved on 17/05/2011.

Where is CHANG LIMITED located?

toggle

CHANG LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does CHANG LIMITED do?

toggle

CHANG LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CHANG LIMITED?

toggle

The latest filing was on 17/05/2011: Final Gazette dissolved via voluntary strike-off.