Company NameChandia Property Group UK Limited
Company StatusDissolved
Company Number04870446
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameCherrycroft Secretarial Limited (Corporation)
StatusClosed
Appointed06 January 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 17 November 2009)
Correspondence AddressCherrycroft Basingwerk Suite
Greenfield Business Centre Greefield
Holywell
CH8 7GR
Wales
Director NameNaushad Chandia
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Kilvert Drive
Sale
Manchester
Cheshire
M33 6PN
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameJulie Chatwin
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleSecretary
Correspondence Address14 Blyth Close
Timperley
Cheshire
WA15 7NX
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered Address34 Hazel Road
Altrincham
Cheshire
WA14 1JL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£51,805
Cash£798
Current Liabilities£141,943

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
24 January 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2008Appointment terminated director naushad chandia (1 page)
13 November 2007Return made up to 19/08/07; no change of members (6 pages)
20 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 October 2006Return made up to 19/08/06; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Particulars of mortgage/charge (3 pages)
15 August 2005Return made up to 19/08/05; full list of members (6 pages)
8 August 2005Registered office changed on 08/08/05 from: suite 1 caidan house canal road timperley cheshire WA14 1TD (1 page)
1 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
24 May 2005Particulars of mortgage/charge (5 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: chandia house 64 barrington road altrincham cheshire WA14 1HY (1 page)
2 December 2004Return made up to 19/08/04; full list of members (6 pages)
22 April 2004Registered office changed on 22/04/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
23 September 2003Registered office changed on 23/09/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
19 August 2003Incorporation (13 pages)