About

Registered Number: 06048202
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: 1 Church Street, Enfield, Middlesex, EN2 6AB

 

Ches 2 Ltd was founded on 10 January 2007, it's status is listed as "Dissolved". The companies directors are listed as Candan, Sevgul, Howard, Sandra Ann in the Companies House registry. We don't currently know the number of employees at Ches 2 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Sandra Ann 01 March 2009 20 December 2013 1
Secretary Name Appointed Resigned Total Appointments
CANDAN, Sevgul 10 January 2007 28 April 2015 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 04 May 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
AA - Annual Accounts 09 December 2015
DS01 - Striking off application by a company 08 December 2015
TM02 - Termination of appointment of secretary 28 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 January 2014
CH03 - Change of particulars for secretary 14 January 2014
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AD01 - Change of registered office address 03 May 2013
AA - Annual Accounts 03 May 2013
AA - Annual Accounts 03 May 2013
AA - Annual Accounts 03 May 2013
AA - Annual Accounts 03 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 03 May 2013
RT01 - Application for administrative restoration to the register 03 May 2013
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
287 - Change in situation or address of Registered Office 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 28 February 2009
AA - Annual Accounts 11 March 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
395 - Particulars of a mortgage or charge 07 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.