About

Registered Number: 05799237
Date of Incorporation: 27/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: 101 Waterhouse Business Centre, 2 Cromar Way, Chelsmford, Essex, CM1 2QE

 

Parry Chana Classics Ltd was founded on 27 April 2006 and has its registered office in Chelsmford, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. Parry Chana Classics Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIN, Annabelle 27 April 2006 02 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
DISS16(SOAS) - N/A 22 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2015
DISS16(SOAS) - N/A 26 February 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
DISS16(SOAS) - N/A 26 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 22 May 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
AA - Annual Accounts 21 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
AR01 - Annual Return 15 January 2013
DISS16(SOAS) - N/A 04 September 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 26 June 2007
CERTNM - Change of name certificate 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 01 April 2007
288c - Notice of change of directors or secretaries or in their particulars 01 April 2007
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.