About

Registered Number: 04408003
Date of Incorporation: 02/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 8 months ago)
Registered Address: MALOM ACCOUNTANCY & PAYROLL LTD, 2nd Floor Kings Park House, Bridgegate Centre, Bridgegate, Retford, Nottinghamshire, DN22 6AJ

 

Having been setup in 2002, Chevin Information Systems Ltd has its registered office in Retford in Nottinghamshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Rogerson, Matthew, Rogerson, Jennifer Kershaw at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROGERSON, Matthew 25 March 2008 - 1
ROGERSON, Jennifer Kershaw 16 March 2004 25 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 08 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 27 April 2012
AD01 - Change of registered office address 01 March 2012
AD01 - Change of registered office address 24 February 2012
AD01 - Change of registered office address 20 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 15 September 2009
287 - Change in situation or address of Registered Office 26 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 18 November 2004
287 - Change in situation or address of Registered Office 13 October 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
363s - Annual Return 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
225 - Change of Accounting Reference Date 25 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.