About

Registered Number: 04791783
Date of Incorporation: 09/06/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 2 months ago)
Registered Address: 6 King John Court, London, EC2A 3EZ,

 

Chandra Enterprises Ltd was setup in 2003, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The companies directors are Olivella, Christopher, Company Directors Ltd, Luecking, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVELLA, Christopher 08 March 2011 - 1
COMPANY DIRECTORS LTD 01 January 2012 - 1
LUECKING, David 18 November 2003 08 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 16 December 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 13 March 2019
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 19 June 2018
AD01 - Change of registered office address 18 May 2018
AD01 - Change of registered office address 17 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 02 August 2017
PSC02 - N/A 02 August 2017
AD01 - Change of registered office address 02 August 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 31 March 2015
AAMD - Amended Accounts 04 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 23 August 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 11 June 2012
AP02 - Appointment of corporate director 10 May 2012
AA - Annual Accounts 22 March 2012
TM01 - Termination of appointment of director 21 March 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 21 March 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 25 August 2010
CH04 - Change of particulars for corporate secretary 25 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 12 February 2010
DISS40 - Notice of striking-off action discontinued 14 November 2009
AR01 - Annual Return 13 November 2009
GAZ1 - First notification of strike-off action in London Gazette 13 October 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
AA - Annual Accounts 29 April 2008
287 - Change in situation or address of Registered Office 17 January 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 07 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 March 2006
287 - Change in situation or address of Registered Office 09 February 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
AA - Annual Accounts 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
363s - Annual Return 14 June 2004
RESOLUTIONS - N/A 27 May 2004
123 - Notice of increase in nominal capital 27 May 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 22 November 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.