About

Registered Number: 03929441
Date of Incorporation: 21/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: 38 Hampton Road, Teddington, Middlesex, TW11 0JE

 

Founded in 2000, Chorus Interiors Ltd have registered office in Teddington, Middlesex, it has a status of "Dissolved". The current directors of this company are listed as Vanithasan, Navaratnam, Babwah, Marc in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VANITHASAN, Navaratnam 19 December 2015 - 1
BABWAH, Marc 08 March 2013 18 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 08 March 2017
AA - Annual Accounts 01 December 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 22 February 2016
AP03 - Appointment of secretary 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 02 December 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AP03 - Appointment of secretary 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 25 February 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 29 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 19 January 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 11 April 2005
225 - Change of Accounting Reference Date 14 September 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 28 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 01 August 2003
225 - Change of Accounting Reference Date 21 January 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 17 December 2001
225 - Change of Accounting Reference Date 17 December 2001
363s - Annual Return 21 March 2001
CERTNM - Change of name certificate 10 May 2000
287 - Change in situation or address of Registered Office 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.