Chromalan Limited
Private Limited Company
Chromalan Limited
8 Banbury Road
Kidlington
Oxford
Oxfordshire
OX5 2BT
Company Name | Chromalan Limited |
---|
Company Status | Dissolved 2005 |
---|
Company Number | 03501768 |
---|
Incorporation Date | 29 January 1998 |
---|
Dissolution Date | 11 January 2005 (active for 6 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Emjay I.T. Solutions Limited |
---|
Current Directors | 2 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Information Technology Consultancy Activities |
---|
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 30 June |
---|
Latest Return | 29 January 2003 (21 years, 3 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 8 Banbury Road Kidlington Oxford Oxfordshire OX5 2BT |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Oxford West and Abingdon |
---|
Region | South East |
---|
County | Oxfordshire |
---|
Built Up Area | Kidlington |
---|
Parish | Kidlington |
---|
Accounts Year End | 30 June |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 29 January 2003 (21 years, 3 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
11 January 2005 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
21 September 2004 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 July 2003 | Registered office changed on 21/07/03 from: 10A ospringe road tufnell park london NW6 2JE | 1 page |
---|
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 | 4 pages |
---|
23 April 2003 | Return made up to 29/01/03; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—