About

Registered Number: 05022809
Date of Incorporation: 22/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 5 months ago)
Registered Address: 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

 

Chenies Northwood Management Ltd was founded on 22 January 2004 and are based in Middlesex, it has a status of "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Surta 16 May 2005 25 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 12 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 February 2016
AA01 - Change of accounting reference date 20 August 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 21 October 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
395 - Particulars of a mortgage or charge 01 July 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.