CHI (CONSULTANTS) LIMITED
Overview
Company Name | CHI (CONSULTANTS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06534695 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHI (CONSULTANTS) LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is CHI (CONSULTANTS) LIMITED located?
Registered Office Address | 42 Copperfield Street SE1 0DY London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHI (CONSULTANTS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for CHI (CONSULTANTS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for James Douglas Corson Anwyl on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Amended total exemption small company accounts made up to Mar 31, 2010 | 3 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Amjad Karim on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter John Thompson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Amended total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of CHI (CONSULTANTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KARIM, Amjad | Secretary | 35 Grantham Road B11 1LX Birmingham West Midlands | British | 122420810001 | ||||||
ANWYL, James Douglas Corson | Director | Smithys Close Plumpton Green BN7 3DL Lewes 6 East Sussex | United Kingdom | British | Designer | 130935100002 | ||||
KARIM, Amjad | Director | 35 Grantham Road B11 1LX Birmingham West Midlands | United Kingdom | British | Consultant | 122420810001 | ||||
THOMPSON, Peter John, Me | Director | The Barn Holt Farm, Great Oakley CO12 5AZ Harwich Essex | England | British | Consultant | 72181600002 | ||||
TEMPLE SECRETARIES LIMITED | Secretary | Finchley Road NW11 7TJ London 788-790 | 128680370001 | |||||||
COMPANY DIRECTORS LIMITED | Director | 788-790 Finchley Road NW11 7TJ London | 81718090001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0