About

Registered Number: 05315171
Date of Incorporation: 16/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (8 years and 2 months ago)
Registered Address: 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

 

Having been setup in 2004, Chiltern Enterprises Ltd have registered office in Essex, it has a status of "Dissolved". We don't know the number of employees at this organisation. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 09 December 2013
CH03 - Change of particulars for secretary 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 21 April 2006
395 - Particulars of a mortgage or charge 15 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
287 - Change in situation or address of Registered Office 22 March 2005
NEWINC - New incorporation documents 16 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.