About

Registered Number: 05322734
Date of Incorporation: 04/01/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 1 month ago)
Registered Address: Parkside House, 41 Walsingham Road, Enfield, Middlesex, EN2 6EY

 

Chromedale Ltd was founded on 04 January 2005, it's status is listed as "Dissolved". This company has no directors listed at Companies House. We don't know the number of employees at Chromedale Ltd.

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 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
MR04 - N/A 18 May 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AP01 - Appointment of director 10 December 2014
AA - Annual Accounts 28 October 2014
TM01 - Termination of appointment of director 02 July 2014
AP01 - Appointment of director 25 June 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 31 October 2012
TM02 - Termination of appointment of secretary 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AD01 - Change of registered office address 21 May 2012
AP01 - Appointment of director 18 May 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 28 November 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
363a - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
AA - Annual Accounts 27 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
395 - Particulars of a mortgage or charge 28 June 2007
395 - Particulars of a mortgage or charge 27 June 2007
363a - Annual Return 13 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 24 February 2006
288a - Notice of appointment of directors or secretaries 30 August 2005
395 - Particulars of a mortgage or charge 05 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
287 - Change in situation or address of Registered Office 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
NEWINC - New incorporation documents 04 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 21 june 2007 and 01 May 2007 Outstanding

N/A

A standard security which was presented for registration in scotland on 21 march 2005 and 04 April 2005 Fully Satisfied

N/A

Mortgage debenture 08 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.