About

Registered Number: 06392377
Date of Incorporation: 08/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2018 (6 years and 1 month ago)
Registered Address: 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA

 

Founded in 2007, Dean Chart Glass & Blinds Ltd are based in Brighton, East Sussex. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHART, Dean Jason 08 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHART, Victoria Jane 08 October 2007 31 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2018
LIQ14 - N/A 30 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 August 2017
LIQ10 - N/A 22 August 2017
4.68 - Liquidator's statement of receipts and payments 18 May 2017
4.68 - Liquidator's statement of receipts and payments 29 April 2016
AD01 - Change of registered office address 20 April 2016
4.68 - Liquidator's statement of receipts and payments 09 March 2015
4.68 - Liquidator's statement of receipts and payments 28 February 2014
LIQ MISC - N/A 18 June 2013
4.40 - N/A 02 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 May 2013
4.68 - Liquidator's statement of receipts and payments 16 April 2013
RESOLUTIONS - N/A 24 February 2012
RESOLUTIONS - N/A 24 February 2012
4.20 - N/A 24 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2012
AD01 - Change of registered office address 25 January 2012
AR01 - Annual Return 27 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 07 August 2009
225 - Change of Accounting Reference Date 28 July 2009
363a - Annual Return 01 April 2009
395 - Particulars of a mortgage or charge 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
NEWINC - New incorporation documents 08 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.