About

Registered Number: 06810383
Date of Incorporation: 05/02/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: 52c Maresfield Gardens, Hampstead, London, NW3 5RX

 

Chi Properties Ltd was registered on 05 February 2009. There are no directors listed for Chi Properties Ltd at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

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
CH01 - Change of particulars for director 27 January 2017
AC92 - N/A 27 January 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 09 December 2015
DS02 - Withdrawal of striking off application by a company 16 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 15 June 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 11 June 2014
RP04 - N/A 20 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 07 February 2012
MG01 - Particulars of a mortgage or charge 16 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
RP04 - N/A 27 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 08 February 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
AA01 - Change of accounting reference date 15 January 2010
AA - Annual Accounts 06 December 2009
AA01 - Change of accounting reference date 06 December 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
NEWINC - New incorporation documents 05 February 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 August 2011 Outstanding

N/A

Debenture 03 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.