About

Registered Number: 06522047
Date of Incorporation: 04/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 1 Rayner Court, Bamborough Gardens, Shepherds Bush, London, W12 8QJ

 

Established in 2008, Chaos Enterprises Ltd have registered office in Shepherds Bush, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEAD, Martin Matthew 20 May 2014 - 1
FORM 10 DIRECTORS FD LTD 04 March 2008 04 March 2008 1
HARDING, Gregory John 04 March 2008 01 January 2012 1
MADDERN, Sarah Catherine 04 March 2008 01 January 2012 1
MARTIN, Kim 01 January 2011 20 May 2014 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 04 March 2008 04 March 2008 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 15 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 01 September 2015
AR01 - Annual Return 31 August 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 23 March 2015
AA01 - Change of accounting reference date 29 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 29 May 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
AA01 - Change of accounting reference date 16 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 22 November 2012
AD01 - Change of registered office address 13 November 2012
AR01 - Annual Return 13 April 2012
AD01 - Change of registered office address 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
AA - Annual Accounts 05 January 2012
DISS40 - Notice of striking-off action discontinued 27 July 2011
AR01 - Annual Return 26 July 2011
AD01 - Change of registered office address 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AP01 - Appointment of director 04 February 2011
AD01 - Change of registered office address 28 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.