About

Registered Number: 06553990
Date of Incorporation: 03/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: 31 Gordon Road, Enfield, Middlesex, EN2 0PU,

 

Chukar Ltd was founded on 03 April 2008 and has its registered office in Enfield, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are 5 directors listed as Scannell, Martin John, Ambalo, Offer Raphael, At Secretaries Limited, Ambalo, Joy, At Directors Limited for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCANNELL, Martin John 24 January 2013 - 1
AMBALO, Joy 03 April 2008 09 January 2013 1
AT DIRECTORS LIMITED 03 April 2008 03 April 2008 1
Secretary Name Appointed Resigned Total Appointments
AMBALO, Offer Raphael 03 April 2008 09 January 2013 1
AT SECRETARIES LIMITED 03 April 2008 03 April 2008 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 09 March 2017
AA - Annual Accounts 07 February 2017
AD01 - Change of registered office address 19 January 2017
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 06 June 2014
DISS40 - Notice of striking-off action discontinued 21 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AR01 - Annual Return 16 May 2014
AA01 - Change of accounting reference date 27 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 24 January 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.