About

Registered Number: 04889731
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Active
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 8 Downs Park, High Wycombe, Bucks, HP13 5LX,

 

2 Chevening Road Ltd was established in 2003, it's status at Companies House is "Active". We do not know the number of employees at 2 Chevening Road Ltd. This organisation has 5 directors listed as Hussain, Noreen Akhtar, Liebenberg, Karen Margaret, Pontes Santos Lima, Charles, Silcox, Scott Richard, Williams, George Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Noreen Akhtar 15 May 2005 - 1
LIEBENBERG, Karen Margaret 05 September 2003 - 1
PONTES SANTOS LIMA, Charles 05 September 2003 15 May 2005 1
SILCOX, Scott Richard 05 September 2003 09 May 2014 1
WILLIAMS, George Colin 05 September 2003 09 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 07 July 2019
CS01 - N/A 25 November 2018
PSC08 - N/A 07 August 2018
AA - Annual Accounts 23 June 2018
PSC09 - N/A 09 March 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 18 June 2017
AD01 - Change of registered office address 16 June 2017
CS01 - N/A 17 March 2017
AR01 - Annual Return 17 March 2017
AR01 - Annual Return 17 March 2017
AA - Annual Accounts 17 March 2017
AA - Annual Accounts 17 March 2017
RT01 - Application for administrative restoration to the register 17 March 2017
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
TM02 - Termination of appointment of secretary 19 January 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 11 June 2014
TM01 - Termination of appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
AA - Annual Accounts 11 June 2012
AP04 - Appointment of corporate secretary 01 February 2012
AD01 - Change of registered office address 01 February 2012
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 21 November 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 21 September 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 12 August 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 08 February 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
363s - Annual Return 13 October 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.