About

Registered Number: 03622133
Date of Incorporation: 26/08/1998 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (7 years and 2 months ago)
Registered Address: AKM ASSOCIATES, Basepoint Business Centre, London Road, Camberley, Surrey, GU15 3HL,

 

Based in Surrey, Chicago Computing Ltd was setup in 1998, it has a status of "Dissolved". The current directors of the organisation are listed as Farmer, Christopher Michael, Farmer, Helen in the Companies House registry. We don't currently know the number of employees at Chicago Computing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, Christopher Michael 09 October 1998 - 1
FARMER, Helen 01 April 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 31 May 2017
AA01 - Change of accounting reference date 24 May 2017
AP01 - Appointment of director 19 May 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 30 June 2016
AD01 - Change of registered office address 17 March 2016
AD01 - Change of registered office address 17 March 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 22 April 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 29 May 2013
SH01 - Return of Allotment of shares 16 April 2013
AA - Annual Accounts 28 November 2012
DISS40 - Notice of striking-off action discontinued 19 September 2012
AR01 - Annual Return 18 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 18 October 2010
CH04 - Change of particulars for corporate secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 07 September 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 12 September 2002
287 - Change in situation or address of Registered Office 27 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
287 - Change in situation or address of Registered Office 11 November 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
287 - Change in situation or address of Registered Office 25 September 1998
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.