About

Registered Number: 05427945
Date of Incorporation: 18/04/2005 (19 years and 1 month ago)
Company Status: Active
Date of Dissolution: 21/06/2016 (7 years and 11 months ago)
Registered Address: 2 Linton Road, Hastings, TN34 1TN

 

Established in 2005, Le Chateau Japonais Ltd have registered office in the United Kingdom, it's status is listed as "Active". We don't know the number of employees at the company. Branczyk, Thomas Janos, Branczyk, Yvette are the current directors of Le Chateau Japonais Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANCZYK, Yvette 18 April 2005 10 February 2017 1
Secretary Name Appointed Resigned Total Appointments
BRANCZYK, Thomas Janos 18 April 2005 10 February 2017 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 23 April 2019
PSC01 - N/A 05 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 24 May 2018
CH01 - Change of particulars for director 04 October 2017
CH01 - Change of particulars for director 04 October 2017
EH02 - N/A 04 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 25 June 2017
AP01 - Appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
AR01 - Annual Return 15 September 2016
AA - Annual Accounts 15 September 2016
AA - Annual Accounts 15 September 2016
RT01 - Application for administrative restoration to the register 15 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 05 May 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 24 April 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 12 May 2011
RT01 - Application for administrative restoration to the register 11 May 2011
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 10 February 2009
AAMD - Amended Accounts 10 February 2009
AAMD - Amended Accounts 10 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 27 February 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 27 December 2007
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
DISS40 - Notice of striking-off action discontinued 12 December 2006
GAZ1 - First notification of strike-off action in London Gazette 10 October 2006
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.