About

Registered Number: 03329312
Date of Incorporation: 07/03/1997 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (10 years and 8 months ago)
Registered Address: 131 Carlton Road, Walton-On-Thames, Surrey, KT12 2DH

 

Based in Surrey, Chestnut Technologies Ltd was registered on 07 March 1997. The current directors of this company are listed as Vickery, Angela, Vickery, Lee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERY, Angela 17 April 1997 - 1
VICKERY, Lee 17 April 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 24 April 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 10 February 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 30 April 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 26 March 2002
395 - Particulars of a mortgage or charge 15 January 2002
AA - Annual Accounts 07 January 2002
395 - Particulars of a mortgage or charge 20 November 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 22 March 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 26 March 1999
AA - Annual Accounts 21 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
363s - Annual Return 25 June 1998
DISS40 - Notice of striking-off action discontinued 02 June 1998
652C - Withdrawal of application for striking off 01 June 1998
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 1998
652a - Application for striking off 27 January 1998
287 - Change in situation or address of Registered Office 09 July 1997
RESOLUTIONS - N/A 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
287 - Change in situation or address of Registered Office 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
NEWINC - New incorporation documents 07 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2002 Outstanding

N/A

Debenture 03 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.