KHAOS TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

KHAOS TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03442659

Incorporation date

30/09/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Queens House, 8-9 Queen Street, London EC4N 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1997)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2015
Satisfaction of charge 9 in full
dot icon15/11/2015
Satisfaction of charge 8 in full
dot icon12/10/2015
First Gazette notice for voluntary strike-off
dot icon29/09/2015
Application to strike the company off the register
dot icon27/07/2015
Statement by Directors
dot icon27/07/2015
Statement of capital on 2015-07-28
dot icon27/07/2015
Solvency Statement dated 21/07/15
dot icon27/07/2015
Resolutions
dot icon19/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon04/02/2013
Termination of appointment of Tomas Gronager as a director
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ on 2012-11-20
dot icon28/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon05/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon17/10/2011
Resolutions
dot icon17/10/2011
Statement of company's objects
dot icon17/10/2011
Appointment of Mr Tomas Gronager as a director
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon09/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon30/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon28/05/2011
Register(s) moved to registered office address
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Register inspection address has been changed
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/10/2009
Director's details changed for Richard Mark Lea Jones on 2009-10-08
dot icon07/10/2009
Director's details changed for Cecil Jenkins Ferguson on 2009-10-08
dot icon07/10/2009
Secretary's details changed for Richard Mark Lea Jones on 2009-10-08
dot icon27/07/2009
Resolutions
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon03/06/2009
Return made up to 06/05/09; full list of members
dot icon03/06/2009
Location of register of members
dot icon03/06/2009
Registered office changed on 04/06/2009 from edm group LIMITED village way bilston west midlands WV14 0UJ
dot icon16/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon27/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon29/06/2008
Registered office changed on 30/06/2008 from cloth hall court infirmary street leeds LS1 2JB
dot icon16/06/2008
Return made up to 06/05/08; full list of members
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Return made up to 06/05/07; full list of members
dot icon11/03/2007
Location of register of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon25/10/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon28/06/2006
Return made up to 06/05/06; full list of members
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 06/05/05; full list of members
dot icon23/08/2004
Resolutions
dot icon12/08/2004
Particulars of mortgage/charge
dot icon04/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Declaration of assistance for shares acquisition
dot icon02/04/2004
Declaration of assistance for shares acquisition
dot icon02/04/2004
Declaration of assistance for shares acquisition
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Auditor's resignation
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon30/03/2004
Registered office changed on 31/03/04 from: wesley hall queens road aldershot hampshire GU11 3JD
dot icon30/03/2004
New secretary appointed;new director appointed
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Group of companies' accounts made up to 2003-09-30
dot icon23/10/2003
Return made up to 01/10/03; full list of members
dot icon29/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon24/10/2002
Return made up to 01/10/02; full list of members
dot icon10/06/2002
Group of companies' accounts made up to 2001-09-30
dot icon24/10/2001
Return made up to 01/10/01; full list of members
dot icon14/05/2001
New director appointed
dot icon01/04/2001
Full group accounts made up to 2000-09-30
dot icon15/10/2000
Return made up to 01/10/00; full list of members
dot icon14/03/2000
Full group accounts made up to 1999-09-30
dot icon26/10/1999
Return made up to 01/10/99; full list of members
dot icon20/10/1999
£ ic 90835/78739 24/09/99 £ sr 12096@1=12096
dot icon14/10/1999
Particulars of mortgage/charge
dot icon10/10/1999
Resolutions
dot icon26/08/1999
Secretary's particulars changed
dot icon11/07/1999
Director's particulars changed
dot icon28/04/1999
Full group accounts made up to 1998-09-30
dot icon02/11/1998
Return made up to 01/10/98; full list of members
dot icon27/07/1998
New secretary appointed
dot icon27/07/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon27/07/1998
Secretary resigned
dot icon01/01/1998
Particulars of mortgage/charge
dot icon23/12/1997
Particulars of contract relating to shares
dot icon23/12/1997
Ad 24/10/97--------- £ si 23783@1=23783 £ ic 67052/90835
dot icon23/12/1997
Particulars of contract relating to shares
dot icon23/12/1997
Ad 23/10/97--------- £ si 67050@1=67050 £ ic 2/67052
dot icon08/10/1997
Secretary resigned
dot icon30/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
30/09/1997 - 30/09/1997
7613
Jones, Richard Mark Lea
Director
18/03/2004 - Present
43
Smith, James Peter
Director
18/03/2004 - 24/09/2006
27
Ferguson, Cecil Jenkin
Director
03/09/2006 - Present
33
Gronager, Tomas
Director
29/09/2011 - 21/01/2013
48

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 KHAOS TECHNOLOGIES LIMITED

KHAOS TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 30/09/1997 with the registered office located at Queens House, 8-9 Queen Street, London EC4N 1SP. 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 KHAOS TECHNOLOGIES LIMITED?

toggle

KHAOS TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 30/09/1997 and dissolved on 25/01/2016.

Where is KHAOS TECHNOLOGIES LIMITED located?

toggle

KHAOS TECHNOLOGIES LIMITED is registered at Queens House, 8-9 Queen Street, London EC4N 1SP.

What does KHAOS TECHNOLOGIES LIMITED do?

toggle

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

What is the latest filing for KHAOS TECHNOLOGIES LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.