TSOC - CHIL LIMITED

Register to unlock more data on OkredoRegister

TSOC - CHIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04052931

Incorporation date

14/08/2000

Size

-

Contacts

Registered address

Registered address

30 Christchurch Road, Ashford, Kent TN23 7XDCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2000)
dot icon22/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/09/2014
First Gazette notice for voluntary strike-off
dot icon29/08/2014
Application to strike the company off the register
dot icon07/07/2014
Termination of appointment of Owen Francis Lynch as a director on 2014-06-26
dot icon07/07/2014
Termination of appointment of Richard Michael Boleat as a director on 2014-06-26
dot icon07/07/2014
Registered office address changed from Flat 3 9 Bushwood London E11 3AY on 2014-07-08
dot icon01/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/08/2013
Annual return made up to 2013-08-15
dot icon14/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/10/2012
Annual return made up to 2012-08-15
dot icon06/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/10/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon09/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/08/2009
Return made up to 05/08/09; full list of members
dot icon03/06/2009
Registered office changed on 04/06/2009 from 7 barnard house ellsworth street london E2 0AT
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/09/2008
Return made up to 15/08/08; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/08/2007
Return made up to 15/08/07; no change of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 15/08/06; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/09/2005
Registered office changed on 13/09/05 from: the city arc curtain court 7 curtain road london EC2A 3LT
dot icon01/09/2005
Certificate of change of name
dot icon10/08/2005
Return made up to 15/08/05; full list of members
dot icon03/01/2005
Registered office changed on 04/01/05 from: 1-3 norton folgate london E1 6DB
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 15/08/04; full list of members
dot icon01/02/2004
Secretary's particulars changed;director's particulars changed
dot icon06/01/2004
Auditor's resignation
dot icon01/10/2003
Return made up to 15/08/03; full list of members
dot icon01/10/2003
Director resigned
dot icon01/09/2003
Full accounts made up to 2002-12-31
dot icon27/07/2003
Director's particulars changed
dot icon07/01/2003
Secretary's particulars changed;director's particulars changed
dot icon16/12/2002
Registered office changed on 17/12/02 from: 91 brick lane london E1 6QN
dot icon09/12/2002
New director appointed
dot icon30/11/2002
S-div 24/10/02
dot icon30/11/2002
Ad 24/10/02--------- £ si [email protected]=9990 £ ic 10/10000
dot icon30/11/2002
Nc inc already adjusted 24/10/02
dot icon30/11/2002
Resolutions
dot icon30/11/2002
Resolutions
dot icon30/11/2002
Resolutions
dot icon30/11/2002
Resolutions
dot icon30/11/2002
Resolutions
dot icon30/11/2002
New director appointed
dot icon30/11/2002
New director appointed
dot icon30/11/2002
Director resigned
dot icon30/09/2002
New director appointed
dot icon30/09/2002
Director resigned
dot icon22/09/2002
Return made up to 15/08/02; full list of members
dot icon22/09/2002
Secretary's particulars changed;director's particulars changed
dot icon13/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/09/2001
Return made up to 15/08/01; full list of members
dot icon09/01/2001
Ad 18/12/00--------- £ si 9@1=9 £ ic 1/10
dot icon27/12/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon31/10/2000
Registered office changed on 01/11/00 from: 5 cherry garden crescent wye ashford kent TN25 5AS
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Secretary resigned
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New secretary appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
Registered office changed on 30/08/00 from: temple house 20 holywell row london EC2A 4XH
dot icon29/08/2000
Resolutions
dot icon14/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH'S LIMITED
Nominee Director
14/08/2000 - 19/08/2000
3399
Boleat, Richard Michael
Director
23/10/2002 - 25/06/2014
10
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
14/08/2000 - 19/08/2000
7613
Gunter, Roywood
Director
12/09/2002 - Present
4
Giles, Linda Christine
Director
23/10/2002 - 23/10/2002
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 TSOC - CHIL LIMITED

TSOC - CHIL LIMITED is an(a) Dissolved company incorporated on 14/08/2000 with the registered office located at 30 Christchurch Road, Ashford, Kent TN23 7XD. 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 TSOC - CHIL LIMITED?

toggle

TSOC - CHIL LIMITED is currently Dissolved. It was registered on 14/08/2000 and dissolved on 22/12/2014.

Where is TSOC - CHIL LIMITED located?

toggle

TSOC - CHIL LIMITED is registered at 30 Christchurch Road, Ashford, Kent TN23 7XD.

What does TSOC - CHIL LIMITED do?

toggle

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

What is the latest filing for TSOC - CHIL LIMITED?

toggle

The latest filing was on 22/12/2014: Final Gazette dissolved via voluntary strike-off.