About

Registered Number: 05161847
Date of Incorporation: 24/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: Winston Churchill House, Ethel Street, Birmingham, B2 4BG

 

Based in Birmingham, Chandler 128 Ltd was setup in 2004. Currently we aren't aware of the number of employees at the Chandler 128 Ltd. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LI, Tara Louise 24 June 2004 01 April 2007 1
Secretary Name Appointed Resigned Total Appointments
LI, Ka Chun 24 June 2004 01 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AD01 - Change of registered office address 05 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 05 September 2011
AA - Annual Accounts 05 September 2011
RT01 - Application for administrative restoration to the register 01 September 2011
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 05 April 2008
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 26 August 2005
353 - Register of members 26 August 2005
225 - Change of Accounting Reference Date 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
287 - Change in situation or address of Registered Office 12 April 2005
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.