About

Registered Number: 04611303
Date of Incorporation: 06/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: 7 Shoreham Avenue, Moorgate, Rotherham, South Yorkshire, S60 3DB

 

Based in Rotherham in South Yorkshire, Dr. U. Chandra & Co. Ltd was founded on 06 December 2002, it's status at Companies House is "Dissolved". There are 2 directors listed for Dr. U. Chandra & Co. Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDRA, Umesh, Doctor 06 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CHANDRA, Kumkum 06 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 15 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 10 December 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
CERTNM - Change of name certificate 07 May 2003
287 - Change in situation or address of Registered Office 12 April 2003
225 - Change of Accounting Reference Date 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.