About

Registered Number: 04591284
Date of Incorporation: 15/11/2002 (21 years and 7 months ago)
Company Status: Active
Date of Dissolution: 25/04/2017 (7 years and 1 month ago)
Registered Address: 186a Cowley Road, Oxford, Oxfordshire, OX4 1UE

 

Chez Gaston Ltd was founded on 15 November 2002 and are based in Oxfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Chez Gaston Ltd. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL JEBOURY, Jaweed 15 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GREAVES, Ian Dacosta 18 October 2019 - 1
AL JEBOURY, Leila 15 November 2002 24 July 2018 1
MOLAEI, Ali 24 July 2018 18 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 December 2019
REC2 - N/A 22 November 2019
CS01 - N/A 08 November 2019
AP03 - Appointment of secretary 18 October 2019
PSC01 - N/A 18 October 2019
TM02 - Termination of appointment of secretary 18 October 2019
MR04 - N/A 18 October 2019
MR04 - N/A 18 October 2019
CS01 - N/A 16 October 2019
RM02 - N/A 08 October 2019
RM01 - N/A 17 July 2019
AA - Annual Accounts 16 February 2019
CS01 - N/A 24 July 2018
AP03 - Appointment of secretary 24 July 2018
TM02 - Termination of appointment of secretary 24 July 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 29 May 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 29 May 2018
AA - Annual Accounts 29 May 2018
RT01 - Application for administrative restoration to the register 29 May 2018
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AD01 - Change of registered office address 12 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 17 November 2015
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 15 October 2014
3.6 - Abstract of receipt and payments in receivership 07 January 2014
RM02 - N/A 07 January 2014
AA - Annual Accounts 16 December 2013
RM01 - N/A 03 June 2013
AR01 - Annual Return 18 April 2013
AD01 - Change of registered office address 18 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 22 December 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 12 December 2008
363a - Annual Return 12 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
395 - Particulars of a mortgage or charge 08 October 2008
395 - Particulars of a mortgage or charge 27 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 08 December 2005
225 - Change of Accounting Reference Date 12 July 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 14 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 April 2011 Fully Satisfied

N/A

Deed of charge 24 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.