CHG 2 LIMITED

Register to unlock more data on OkredoRegister

CHG 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04918534

Incorporation date

30/09/2003

Size

Full

Contacts

Registered address

Registered address

C/O CHANTREY VELLACOTT DKF LLP, Russell Square House 10-12 Russell Square, London WC1B 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon20/10/2010
Final Gazette dissolved following liquidation
dot icon20/07/2010
Notice of move from Administration to Dissolution on 2010-07-17
dot icon17/02/2010
Administrator's progress report to 2010-01-15
dot icon14/01/2010
Notice of extension of period of Administration
dot icon18/10/2009
Termination of appointment of Maurice Gammell as a director
dot icon25/08/2009
Administrator's progress report to 2009-07-15
dot icon18/03/2009
Statement of administrator's proposal
dot icon17/02/2009
Appointment Terminated Director anand varma
dot icon17/02/2009
Appointment Terminated Director arjun varma
dot icon25/01/2009
Appointment of an administrator
dot icon21/01/2009
Registered office changed on 22/01/2009 from 717B north circular road london NW2 7AH
dot icon20/12/2008
Director Appointed Anand Varma Logged Form
dot icon20/12/2008
Director Appointed Arjun Varma Logged Form
dot icon17/12/2008
Director appointed anand varma
dot icon17/12/2008
Director appointed arjun varma
dot icon07/09/2008
Declaration of assistance for shares acquisition
dot icon25/08/2008
Declaration of assistance for shares acquisition
dot icon25/08/2008
Declaration of assistance for shares acquisition
dot icon25/08/2008
Declaration of assistance for shares acquisition
dot icon03/08/2008
Declaration of assistance for shares acquisition
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/07/2008
Auditor's resignation
dot icon29/07/2008
Full accounts made up to 2008-03-30
dot icon28/07/2008
Registered office changed on 29/07/2008 from suite d 1 lindsey street london EC1A 9HP
dot icon28/07/2008
Resolutions
dot icon28/07/2008
Appointment Terminated Director paul campbell
dot icon28/07/2008
Appointment Terminated Secretary nicholas wong
dot icon28/07/2008
Appointment Terminated Director david page
dot icon28/07/2008
Director appointed maurice gammell
dot icon28/07/2008
Director appointed jamal ahmed ali hirani
dot icon27/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon08/05/2008
Director's Change of Particulars / paul campbell / 28/04/2008 / HouseName/Number was: , now: 29; Street was: 4 estelle road, now: crossfield road; Area was: hampstead, now: ; Post Code was: NW3 2JY, now: NW3 4NT
dot icon03/04/2008
Appointment Terminated Director sarah willingham
dot icon30/03/2008
Secretary's Change of Particulars / nicholas wong / 28/03/2008 / HouseName/Number was: , now: 54 waterside point; Street was: 94 eaton place, now: 2 anhalt road; Post Code was: SW1X 8LW, now: SW11 4PD
dot icon01/02/2008
Full accounts made up to 2007-04-01
dot icon22/10/2007
Return made up to 01/10/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon22/10/2007
Director resigned
dot icon10/09/2007
Director's particulars changed
dot icon06/09/2007
Particulars of mortgage/charge
dot icon14/08/2007
Director's particulars changed
dot icon13/08/2007
Registered office changed on 14/08/07 from: 85 clerkenwell road london EC1R 5AR
dot icon10/01/2007
New director appointed
dot icon25/10/2006
Return made up to 01/10/06; full list of members
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon10/08/2006
Particulars of mortgage/charge
dot icon16/10/2005
Return made up to 01/10/05; full list of members
dot icon16/10/2005
Director's particulars changed
dot icon13/10/2005
Director's particulars changed
dot icon07/08/2005
Full accounts made up to 2005-03-31
dot icon29/06/2005
Director's particulars changed
dot icon10/02/2005
Particulars of mortgage/charge
dot icon28/10/2004
Return made up to 01/10/04; full list of members
dot icon18/07/2004
Ad 30/06/04--------- £ si [email protected]=1104 £ ic 1/1105
dot icon18/07/2004
S-div 30/06/04
dot icon18/07/2004
Nc inc already adjusted 30/06/04
dot icon18/07/2004
Resolutions
dot icon18/07/2004
Resolutions
dot icon18/07/2004
Resolutions
dot icon18/07/2004
New director appointed
dot icon11/07/2004
Registered office changed on 12/07/04 from: 12 great james street london WC1N 3DR
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
Secretary resigned
dot icon23/11/2003
Secretary resigned
dot icon23/11/2003
New secretary appointed
dot icon23/11/2003
New director appointed
dot icon18/11/2003
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon09/11/2003
New director appointed
dot icon09/11/2003
Director resigned
dot icon30/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2008
dot iconLast change occurred
29/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2008
dot iconNext account date
29/03/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gammell, Maurice
Director
16/07/2008 - 01/10/2009
24
Kitchener Kemp, Tracey
Director
02/11/2006 - 31/05/2007
2
MH DIRECTORS LIMITED
Nominee Director
01/10/2003 - 28/10/2003
40
MH SECRETARIES LIMITED
Nominee Secretary
01/10/2003 - 28/10/2003
34
Varma, Anand
Director
17/12/2008 - 14/01/2009
10

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 CHG 2 LIMITED

CHG 2 LIMITED is an(a) Dissolved company incorporated on 30/09/2003 with the registered office located at C/O CHANTREY VELLACOTT DKF LLP, Russell Square House 10-12 Russell Square, London WC1B 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHG 2 LIMITED?

toggle

CHG 2 LIMITED is currently Dissolved. It was registered on 30/09/2003 and dissolved on 20/10/2010.

Where is CHG 2 LIMITED located?

toggle

CHG 2 LIMITED is registered at C/O CHANTREY VELLACOTT DKF LLP, Russell Square House 10-12 Russell Square, London WC1B 5LF.

What does CHG 2 LIMITED do?

toggle

CHG 2 LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for CHG 2 LIMITED?

toggle

The latest filing was on 20/10/2010: Final Gazette dissolved following liquidation.