About

Registered Number: 04866815
Date of Incorporation: 14/08/2003 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/04/2015 (9 years and 11 months ago)
Registered Address: Unit 3 City Industrial Units, Wheat Street, Leicester, Leicestershire, LE1 2AG

 

Founded in 2003, Chatsworth Kitchens Ltd have registered office in Leicester, Leicestershire, it has a status of "Dissolved". We do not know the number of employees at the company. Patel, Afzal, Singh, Gurnek, Lulat, Abubakar Ismail, Lulat, Mohamed Ilyas, Sabat, Salim are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Afzal 26 February 2007 - 1
SINGH, Gurnek 26 March 2007 - 1
LULAT, Abubakar Ismail 18 August 2003 05 July 2007 1
LULAT, Mohamed Ilyas 18 August 2003 18 July 2005 1
SABAT, Salim 04 October 2005 06 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2015
L64.04 - Directions to defer dissolution 18 May 2010
L64.07 - Release of Official Receiver 18 May 2010
COCOMP - Order to wind up 30 January 2008
COCOMP - Order to wind up 29 January 2008
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
AA - Annual Accounts 17 April 2007
287 - Change in situation or address of Registered Office 01 March 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
AA - Annual Accounts 28 February 2005
225 - Change of Accounting Reference Date 14 December 2004
363s - Annual Return 06 September 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
287 - Change in situation or address of Registered Office 26 August 2003
NEWINC - New incorporation documents 14 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.