CHESTER TRADING LIMITED

70 Chalfont Road, London, N9 9LY
StatusDISSOLVED
Company No.07028781
CategoryPrivate Limited Company
Incorporated24 Sep 2009
Age14 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution26 Sep 2017
Years6 years, 8 months, 23 days

SUMMARY

CHESTER TRADING LIMITED is an dissolved private limited company with number 07028781. It was incorporated 14 years, 8 months, 25 days ago, on 24 September 2009 and it was dissolved 6 years, 8 months, 23 days ago, on 26 September 2017. The company address is 70 Chalfont Road, London, N9 9LY.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanisha Naidoo Coolanaden

Termination date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Moorgayen Aurmoogum

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-08-01

Officer name: Mazuy Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kensington Legal Services Sa

Termination date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: 39 Ponsonby Place London SW1P 4PS

Change date: 2014-04-07

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio Portuguez

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vanisha Naidoo Coolanaden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jj Secretaries Ltd

Change date: 2010-09-24

Documents

View document PDF

Change corporate director company with change date

Date: 19 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Kensington Legal Services Sa

Change date: 2010-09-24

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from 77 harrow drive london N9 9EQ united kingdom

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed claudio santiago quesada portuguez

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed kensington legal services sa

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed jj secretaries LTD

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth davies

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary theydon secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 24 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUEOUS SOLUTIONS LIMITED

6 LANGDALE COURT,WITNEY,OX28 6FG

Number:06165900
Status:ACTIVE
Category:Private Limited Company

CHEYNE 157 LIMITED

APOLLO HOUSE MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6QR

Number:11423939
Status:ACTIVE
Category:Private Limited Company

EIKON SOLUTIONS LTD

PEAGLES VIEW PARK ROAD,WITNEY,OX29 8NA

Number:05350769
Status:ACTIVE
Category:Private Limited Company

OLIVER & BYRON LIMITED

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:09842510
Status:LIQUIDATION
Category:Private Limited Company

PRIMUS DESIGN LIMITED

21A 21A MARKET PLACE,ALFORD,LN13 9EB

Number:11018030
Status:ACTIVE
Category:Private Limited Company

TMJ PROJECTS LTD

218 HAINAULT ROAD,LONDON,E11 1EP

Number:07990457
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source