About

Registered Number: 01417583
Date of Incorporation: 04/05/1979 (44 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 8 months ago)
Registered Address: Chartland Lodge Leatherhead Road, Bookham, Leatherhead, Surrey, KT23 4RR

 

Chartland Electronics Ltd was founded on 04 May 1979 and are based in Surrey, it's status is listed as "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Rosetta Phoebe N/A 05 May 1995 1
SAY, Ryan Charles 18 November 2009 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
JUMP, Alan 05 May 1995 15 March 1998 1
SAY, Ryan Charles 01 September 1999 31 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 09 May 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 08 April 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 20 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 25 February 2010
AR01 - Annual Return 25 February 2010
AP01 - Appointment of director 18 November 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 27 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 17 October 2007
RESOLUTIONS - N/A 04 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
123 - Notice of increase in nominal capital 04 October 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 05 October 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 03 May 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
395 - Particulars of a mortgage or charge 12 October 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 25 September 1998
288c - Notice of change of directors or secretaries or in their particulars 23 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 06 September 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 31 October 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 October 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 16 June 1993
395 - Particulars of a mortgage or charge 20 January 1993
363b - Annual Return 20 October 1992
AA - Annual Accounts 14 October 1992
288 - N/A 27 August 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 01 November 1991
287 - Change in situation or address of Registered Office 09 August 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
288 - N/A 05 February 1990
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
395 - Particulars of a mortgage or charge 03 March 1989
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 26 March 1987
363 - Annual Return 26 March 1987
NEWINC - New incorporation documents 04 May 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 1998 Fully Satisfied

N/A

Deed of charge over credit balances 07 January 1993 Fully Satisfied

N/A

Legal charge 24 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.