About

Registered Number: 07129205
Date of Incorporation: 19/01/2010 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (7 years ago)
Registered Address: 15 St. Leonards Road, Epsom Downs, Surrey, KT18 5RG

 

Established in 2010, Chi Properties 2 Ltd have registered office in Epsom Downs, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The companies director is listed as Coughlan, Robert Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COUGHLAN, Robert Christopher 19 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 22 January 2018
AA - Annual Accounts 31 October 2017
AA01 - Change of accounting reference date 22 September 2017
MR04 - N/A 31 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 28 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS02 - Withdrawal of striking off application by a company 08 April 2016
DS01 - Striking off application by a company 30 March 2016
MR04 - N/A 12 February 2016
AR01 - Annual Return 23 January 2016
CH01 - Change of particulars for director 23 January 2016
CH03 - Change of particulars for secretary 23 January 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 05 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2015
CH01 - Change of particulars for director 04 February 2015
CH01 - Change of particulars for director 04 February 2015
CH01 - Change of particulars for director 04 February 2015
CH03 - Change of particulars for secretary 04 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 08 November 2013
MG01 - Particulars of a mortgage or charge 04 March 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
AR01 - Annual Return 28 January 2013
MG01 - Particulars of a mortgage or charge 24 November 2012
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 03 April 2012
AR01 - Annual Return 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 19 May 2011
AD01 - Change of registered office address 18 May 2011
AA01 - Change of accounting reference date 06 May 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH03 - Change of particulars for secretary 07 February 2011
AD01 - Change of registered office address 07 February 2011
AD01 - Change of registered office address 16 June 2010
NEWINC - New incorporation documents 19 January 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2013 Fully Satisfied

N/A

Debenture 19 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.