About

Registered Number: 05045129
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: 571 Foundry Lane, Leeds, West Yorkshire, LS9 6RE

 

Chan (UK) Ltd was setup in 2004, it has a status of "Dissolved". The current directors of the organisation are listed as Kaur, Inderjeet, Kaur, Inderjeet, Kaur, Parvinder, Singh, Gurdial, Virdi, Bawa Singh at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Inderjeet 14 April 2011 - 1
SINGH, Gurdial 17 March 2006 14 April 2011 1
VIRDI, Bawa Singh 16 March 2004 16 March 2006 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Inderjeet 17 March 2006 - 1
KAUR, Parvinder 16 March 2004 16 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 21 April 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 15 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 March 2012
CERTNM - Change of name certificate 18 January 2012
AD01 - Change of registered office address 18 January 2012
AR01 - Annual Return 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 13 December 2007
AA - Annual Accounts 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
395 - Particulars of a mortgage or charge 17 March 2006
363s - Annual Return 31 August 2005
395 - Particulars of a mortgage or charge 24 February 2005
225 - Change of Accounting Reference Date 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 06 September 2004
288c - Notice of change of directors or secretaries or in their particulars 06 September 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
287 - Change in situation or address of Registered Office 24 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
287 - Change in situation or address of Registered Office 17 March 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 March 2006 Outstanding

N/A

Legal charge 10 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.