About

Registered Number: 00356617
Date of Incorporation: 13/09/1939 (85 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (9 years and 8 months ago)
Registered Address: 3rd Floor, Accurist House, 44 Baker Street, London, W1U 7AL,

 

Established in 1939, Chloride Ltd have registered office in London. There is one director listed as Field, Teresa for the company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FIELD, Teresa 31 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
AD01 - Change of registered office address 13 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 31 March 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 11 February 2015
TM01 - Termination of appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AA - Annual Accounts 08 July 2014
RESOLUTIONS - N/A 14 April 2014
AR01 - Annual Return 11 February 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 01 December 2011
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 30 November 2011
MISC - Miscellaneous document 06 July 2011
AR01 - Annual Return 07 February 2011
AP03 - Appointment of secretary 07 February 2011
TM02 - Termination of appointment of secretary 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AA01 - Change of accounting reference date 09 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 24 February 2010
RESOLUTIONS - N/A 05 November 2009
AA - Annual Accounts 07 September 2009
RESOLUTIONS - N/A 23 July 2009
RESOLUTIONS - N/A 17 July 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 20 December 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 02 February 2006
MISC - Miscellaneous document 19 January 2006
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 05 January 2005
287 - Change in situation or address of Registered Office 15 November 2004
363a - Annual Return 11 February 2004
AA - Annual Accounts 26 January 2004
363a - Annual Return 10 February 2003
AA - Annual Accounts 13 January 2003
MISC - Miscellaneous document 06 August 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 11 January 2002
288b - Notice of resignation of directors or secretaries 19 April 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 16 February 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
AA - Annual Accounts 08 September 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1999
363a - Annual Return 12 February 1999
AA - Annual Accounts 30 July 1998
363a - Annual Return 06 February 1998
288b - Notice of resignation of directors or secretaries 12 September 1997
AA - Annual Accounts 11 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1997
363a - Annual Return 14 February 1997
AA - Annual Accounts 13 September 1996
AA - Annual Accounts 15 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1996
363x - Annual Return 11 February 1996
AA - Annual Accounts 04 October 1995
363x - Annual Return 06 February 1995
395 - Particulars of a mortgage or charge 30 December 1994
395 - Particulars of a mortgage or charge 21 December 1994
AA - Annual Accounts 16 September 1994
363x - Annual Return 07 March 1994
AA - Annual Accounts 21 September 1993
363x - Annual Return 10 February 1993
AA - Annual Accounts 24 January 1993
RESOLUTIONS - N/A 04 January 1993
395 - Particulars of a mortgage or charge 01 December 1992
288 - N/A 08 September 1992
287 - Change in situation or address of Registered Office 28 July 1992
288 - N/A 16 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1992
395 - Particulars of a mortgage or charge 05 May 1992
363x - Annual Return 02 March 1992
395 - Particulars of a mortgage or charge 13 February 1992
363x - Annual Return 06 February 1992
AA - Annual Accounts 30 January 1992
395 - Particulars of a mortgage or charge 11 April 1991
AA - Annual Accounts 22 February 1991
363 - Annual Return 28 January 1991
395 - Particulars of a mortgage or charge 07 August 1990
395 - Particulars of a mortgage or charge 07 August 1990
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 February 1990
288 - N/A 24 July 1989
288 - N/A 22 June 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 May 1989
288 - N/A 11 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1989
288 - N/A 04 April 1989
AA - Annual Accounts 16 February 1989
363 - Annual Return 27 January 1989
288 - N/A 16 November 1988
288 - N/A 23 September 1988
288 - N/A 19 May 1988
MEM/ARTS - N/A 13 May 1988
287 - Change in situation or address of Registered Office 27 April 1988
288 - N/A 19 April 1988
288 - N/A 19 April 1988
288 - N/A 11 April 1988
CERTNM - Change of name certificate 30 March 1988
CERTNM - Change of name certificate 30 March 1988
288 - N/A 25 March 1988
288 - N/A 25 March 1988
AA - Annual Accounts 25 March 1988
363 - Annual Return 25 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1987
395 - Particulars of a mortgage or charge 23 July 1987
288 - N/A 17 June 1987
288 - N/A 17 June 1987
288 - N/A 03 March 1987
288 - N/A 03 March 1987
363 - Annual Return 03 February 1987
288 - N/A 30 January 1987
AA - Annual Accounts 17 December 1986
AA - Annual Accounts 18 February 1986
AA - Annual Accounts 07 February 1985
AA - Annual Accounts 19 December 1983
AA - Annual Accounts 21 March 1983
AA - Annual Accounts 29 December 1981
AA - Annual Accounts 13 November 1980
AA - Annual Accounts 01 November 1979
CERTNM - Change of name certificate 01 October 1971
NEWINC - New incorporation documents 13 September 1939

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 December 1994 Fully Satisfied

N/A

Fixed and floating charge 13 December 1994 Fully Satisfied

N/A

Second supplemental deed 11 November 1992 Fully Satisfied

N/A

Standard security registered in scotland 29 April 1992 Fully Satisfied

N/A

Standard security 03 February 1992 Fully Satisfied

N/A

Supplemental security deed 26 March 1991 Fully Satisfied

N/A

Security deed 20 July 1990 Fully Satisfied

N/A

Security deed 20 July 1990 Fully Satisfied

N/A

Debenture 08 July 1987 Fully Satisfied

N/A

Supplemental deed of accession 12 December 1985 Fully Satisfied

N/A

Supplemental trust deed 29 March 1983 Fully Satisfied

N/A

Deed of accession 02 March 1983 Fully Satisfied

N/A

Omnibus debenture 29 September 1982 Fully Satisfied

N/A

Ominibus debenture 29 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.