About

Registered Number: 01165211
Date of Incorporation: 01/04/1974 (50 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2015 (9 years and 2 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Based in London, Chas F Thackray (1991) Ltd was founded on 01 April 1974, it has a status of "Dissolved". Chas F Thackray (1991) Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EKDAHL, Andrew Karl 01 October 2010 12 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2015
4.71 - Return of final meeting in members' voluntary winding-up 22 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2014
AD01 - Change of registered office address 07 July 2014
RESOLUTIONS - N/A 04 July 2014
4.70 - N/A 04 July 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 29 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 25 November 2010
AP01 - Appointment of director 02 November 2010
AP03 - Appointment of secretary 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 14 August 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 14 May 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 20 October 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
AA - Annual Accounts 26 June 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
363s - Annual Return 20 December 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 29 November 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 25 November 1997
RESOLUTIONS - N/A 16 July 1997
RESOLUTIONS - N/A 16 July 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 21 January 1997
AA - Annual Accounts 21 January 1997
288 - N/A 30 July 1996
RESOLUTIONS - N/A 28 November 1995
RESOLUTIONS - N/A 28 November 1995
363s - Annual Return 28 November 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 02 September 1993
288 - N/A 24 June 1993
288 - N/A 22 June 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
363s - Annual Return 26 November 1992
AA - Annual Accounts 20 November 1992
287 - Change in situation or address of Registered Office 12 March 1992
288 - N/A 04 February 1992
363b - Annual Return 05 December 1991
AA - Annual Accounts 28 October 1991
CERTNM - Change of name certificate 08 August 1991
288 - N/A 10 April 1991
363a - Annual Return 07 March 1991
AA - Annual Accounts 06 March 1991
288 - N/A 13 February 1991
288 - N/A 13 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 December 1990
288 - N/A 27 June 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 09 January 1990
288 - N/A 30 August 1989
CERTNM - Change of name certificate 14 June 1989
AA - Annual Accounts 16 May 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1988
363 - Annual Return 23 September 1988
288 - N/A 16 June 1988
288 - N/A 22 January 1988
287 - Change in situation or address of Registered Office 22 December 1987
288 - N/A 22 December 1987
288 - N/A 22 December 1987
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987
CERTNM - Change of name certificate 03 December 1986
287 - Change in situation or address of Registered Office 24 September 1986
395 - Particulars of a mortgage or charge 09 September 1986
287 - Change in situation or address of Registered Office 26 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 September 1986 Fully Satisfied

N/A

Debenture 13 April 1984 Fully Satisfied

N/A

Legal charge 07 September 1982 Fully Satisfied

N/A

Debenture 10 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.