About

Registered Number: 02793970
Date of Incorporation: 25/02/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 122 High Road, East Finchley, London, N2 9ED

 

Established in 1993, Chorak Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALALEH AHAR, Parvin N/A - 1
Secretary Name Appointed Resigned Total Appointments
OSKOOEE, Javad Bakhtiari N/A - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 28 September 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AR01 - Annual Return 01 April 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 30 March 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 08 March 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 03 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 01 March 2000
395 - Particulars of a mortgage or charge 25 October 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 18 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 30 November 1994
395 - Particulars of a mortgage or charge 24 November 1994
363b - Annual Return 01 March 1994
363(287) - N/A 01 March 1994
288 - N/A 07 September 1993
287 - Change in situation or address of Registered Office 09 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1993
288 - N/A 11 March 1993
288 - N/A 11 March 1993
NEWINC - New incorporation documents 25 February 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 1999 Fully Satisfied

N/A

Charge without written instrument 15 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.