About

Registered Number: 05604231
Date of Incorporation: 26/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: 510 Stratford Road, Sparkhill, Birmingham, B11 4LS

 

Chase Group Ltd was founded on 26 October 2005 and has its registered office in Sparkhill in Birmingham, it has a status of "Dissolved". There are 6 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Zubair 01 April 2014 01 February 2016 1
BABBAR, Vishwas 16 February 2012 16 February 2012 1
DHALIWAL, Pavandeep Singh 16 January 2009 07 December 2011 1
HUSSAIN, Balal 16 September 2013 20 October 2013 1
SHANTI, Wafa 26 October 2005 16 January 2009 1
Secretary Name Appointed Resigned Total Appointments
DHALIWAL, Pavandeep Singh 16 January 2009 07 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
TM01 - Termination of appointment of director 30 September 2017
DISS16(SOAS) - N/A 11 March 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
MR04 - N/A 13 November 2015
AA - Annual Accounts 01 January 2015
AR01 - Annual Return 31 December 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 16 May 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 28 October 2013
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 29 September 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 30 September 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 September 2012
TM01 - Termination of appointment of director 16 August 2012
AD01 - Change of registered office address 23 July 2012
AP01 - Appointment of director 23 July 2012
AA - Annual Accounts 29 June 2012
AP01 - Appointment of director 08 June 2012
TM01 - Termination of appointment of director 15 May 2012
AP01 - Appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AP01 - Appointment of director 15 December 2011
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 07 December 2011
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
TM02 - Termination of appointment of secretary 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 11 August 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 15 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
225 - Change of Accounting Reference Date 31 March 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
RESOLUTIONS - N/A 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 23 October 2007
363s - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
287 - Change in situation or address of Registered Office 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.