About

Registered Number: 03302922
Date of Incorporation: 16/01/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 11 months ago)
Registered Address: 27 Irvine Close, Stenson Fields, Derby, Derbyshire, DE24 3HS

 

Chanson Du Nuit Ltd was founded on 16 January 1997 and are based in Derbyshire. The company has 2 directors listed as Eyre, Edwina, Eyre, John in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EYRE, Edwina 14 April 2001 02 January 2012 1
EYRE, John 21 April 1997 14 April 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
AA - Annual Accounts 22 September 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 January 2012
TM02 - Termination of appointment of secretary 02 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 August 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 18 November 2008
395 - Particulars of a mortgage or charge 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 26 September 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 05 January 1999
363s - Annual Return 01 May 1998
AA - Annual Accounts 04 February 1998
RESOLUTIONS - N/A 20 January 1998
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
287 - Change in situation or address of Registered Office 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1997
NEWINC - New incorporation documents 16 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.