About

Registered Number: 03425528
Date of Incorporation: 27/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: 5 Stratford Place, London, W1C 1AX,

 

Based in London, Billy Chicago Ltd was registered on 27 August 1997. The companies directors are listed as Eagles, Marjorie, Weissler, Barry William, Weissler, Frances Ann in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAGLES, Marjorie 09 October 1997 - 1
WEISSLER, Barry William 28 August 1997 - 1
WEISSLER, Frances Ann 28 August 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 02 October 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 24 May 2018
AD01 - Change of registered office address 15 September 2017
PSC01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
CS01 - N/A 08 September 2017
PSC08 - N/A 08 September 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 14 September 2016
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 18 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 September 2015
CH03 - Change of particulars for secretary 19 November 2014
CH01 - Change of particulars for director 19 November 2014
AA - Annual Accounts 17 November 2014
AD01 - Change of registered office address 03 November 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 15 July 2013
CH03 - Change of particulars for secretary 15 July 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 24 September 2012
AUD - Auditor's letter of resignation 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 27 September 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 02 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 25 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 05 September 2002
363s - Annual Return 21 September 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
AA - Annual Accounts 24 August 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 07 September 2000
MISC - Miscellaneous document 20 July 2000
AA - Annual Accounts 05 January 2000
287 - Change in situation or address of Registered Office 09 November 1999
363s - Annual Return 27 September 1999
363s - Annual Return 22 September 1998
395 - Particulars of a mortgage or charge 22 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
225 - Change of Accounting Reference Date 23 January 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
287 - Change in situation or address of Registered Office 27 October 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
287 - Change in situation or address of Registered Office 18 September 1997
CERTNM - Change of name certificate 28 August 1997
NEWINC - New incorporation documents 27 August 1997

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 14 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.