About

Registered Number: 03814235
Date of Incorporation: 21/07/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 6 months ago)
Registered Address: 6th Floor, 94 Wigmore Street, London, W1U 3RF,

 

Chinon Software Services Ltd was registered on 21 July 1999, it's status is listed as "Dissolved". There is only one director listed for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATHBROOKE DIRECTORS LIMITED 29 October 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 13 August 2014
RESOLUTIONS - N/A 18 June 2014
SH19 - Statement of capital 18 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 June 2014
CAP-SS - N/A 18 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 15 March 2013
AP01 - Appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
CH04 - Change of particulars for corporate secretary 28 November 2012
AD01 - Change of registered office address 28 November 2012
AD01 - Change of registered office address 28 November 2012
AP02 - Appointment of corporate director 28 November 2012
AP04 - Appointment of corporate secretary 28 November 2012
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 02 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 28 July 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 19 August 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 23 February 2010
SH10 - Notice of particulars of variation of rights attached to shares 30 December 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 03 May 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 28 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
287 - Change in situation or address of Registered Office 18 August 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 03 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 November 2004
AA - Annual Accounts 03 August 2004
363a - Annual Return 30 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2004
AA - Annual Accounts 07 August 2003
363a - Annual Return 28 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 April 2003
AA - Annual Accounts 06 February 2003
363a - Annual Return 30 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
287 - Change in situation or address of Registered Office 17 September 2001
AA - Annual Accounts 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 30 July 2001
288c - Notice of change of directors or secretaries or in their particulars 30 July 2001
363a - Annual Return 30 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 January 2001
363a - Annual Return 10 August 2000
287 - Change in situation or address of Registered Office 28 March 2000
RESOLUTIONS - N/A 01 August 1999
RESOLUTIONS - N/A 01 August 1999
RESOLUTIONS - N/A 01 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1999
225 - Change of Accounting Reference Date 01 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.