About

Registered Number: 06301501
Date of Incorporation: 04/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (6 years and 5 months ago)
Registered Address: 11 The Quadrant Manor Park Crescent, Edgware, HA8 7LU,

 

Founded in 2007, Chandler's Ink Ltd have registered office in Edgware. We don't know the number of employees at the company. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Nicola 04 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ASHPOINT MANAGEMENT (UK) LTD 02 August 2010 01 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 30 July 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 13 March 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 21 February 2017
AD01 - Change of registered office address 04 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 29 April 2015
DISS40 - Notice of striking-off action discontinued 12 November 2014
AR01 - Annual Return 11 November 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 10 April 2013
DISS40 - Notice of striking-off action discontinued 31 October 2012
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
TM02 - Termination of appointment of secretary 17 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 11 August 2011
AP04 - Appointment of corporate secretary 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
NEWINC - New incorporation documents 04 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.