About

Registered Number: 01141341
Date of Incorporation: 24/10/1973 (50 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: Ground Floor, Bury House, 31 Bury Street, London, EC3A 5AR

 

Founded in 1973, Chevron Securities Ltd has its registered office in London, it's status at Companies House is "Dissolved". The business has only one director listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAH, Arvind Raichand 31 December 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 06 December 2017
AA - Annual Accounts 31 July 2017
AA01 - Change of accounting reference date 03 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 27 January 2016
AP03 - Appointment of secretary 27 January 2016
TM02 - Termination of appointment of secretary 27 January 2016
AA - Annual Accounts 17 December 2015
RESOLUTIONS - N/A 04 February 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 13 January 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AD01 - Change of registered office address 06 January 2015
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AD01 - Change of registered office address 18 December 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 17 October 2005
287 - Change in situation or address of Registered Office 05 May 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 29 January 2001
287 - Change in situation or address of Registered Office 04 September 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 04 October 1999
363a - Annual Return 21 January 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 18 April 1997
287 - Change in situation or address of Registered Office 28 January 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 20 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 18 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1992
AA - Annual Accounts 03 September 1992
363s - Annual Return 01 February 1992
AA - Annual Accounts 20 November 1991
363a - Annual Return 26 March 1991
395 - Particulars of a mortgage or charge 14 February 1991
395 - Particulars of a mortgage or charge 14 February 1991
395 - Particulars of a mortgage or charge 14 February 1991
395 - Particulars of a mortgage or charge 14 February 1991
363 - Annual Return 02 January 1991
AA - Annual Accounts 29 October 1990
AA - Annual Accounts 25 June 1990
363 - Annual Return 25 June 1990
CERTNM - Change of name certificate 09 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 23 November 1987
AA - Annual Accounts 16 November 1987
AA - Annual Accounts 20 May 1986
363 - Annual Return 20 May 1986
MISC - Miscellaneous document 17 June 1983
NEWINC - New incorporation documents 24 October 1973

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 January 1991 Fully Satisfied

N/A

Legal mortgage 29 January 1991 Fully Satisfied

N/A

Legal mortgage 29 January 1991 Fully Satisfied

N/A

Legal mortgage 29 January 1991 Fully Satisfied

N/A

Legal mortgage 23 January 1986 Fully Satisfied

N/A

Legal mortgage 11 December 1985 Fully Satisfied

N/A

Legal mortgage 13 September 1985 Fully Satisfied

N/A

Legal mortgage 05 August 1985 Fully Satisfied

N/A

Legal mortgage 26 November 1984 Fully Satisfied

N/A

Legal mortgage 26 November 1984 Fully Satisfied

N/A

Legal mortgage 26 November 1984 Fully Satisfied

N/A

Legal mortgage 12 October 1983 Fully Satisfied

N/A

Legal mortgage 12 October 1983 Fully Satisfied

N/A

Mortgage 18 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.