Company NameVictor Chandler (Course) Limited
Company StatusDissolved
Company Number00933025
CategoryPrivate Limited Company
Incorporation Date30 May 1968(55 years, 11 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameBetty Chandler
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(24 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 24 January 2006)
RoleCompany Director
Correspondence AddressTudor House
65 Palmeira Avenue
Hove
East Sussex
BN3 3GE
Secretary NameElizabeth Diane Gordon
NationalityBritish
StatusClosed
Appointed18 April 2000(31 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House 66 Janes Lane
Burgess Hill
West Sussex
RH15 0QR
Director NameElizabeth Diane Gordon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(36 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House 66 Janes Lane
Burgess Hill
West Sussex
RH15 0QR
Director NameDebra Susan Harris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(37 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 24 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address76 Clifton Hill
London
NW8 0JT
Director NameVictor William Chandler
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(24 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address127a Hamilton Terrace
London
NW8 9QR
Secretary NameRoger Frederick Jenkins
NationalityBritish
StatusResigned
Appointed28 February 1993(24 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 April 2000)
RoleCompany Director
Correspondence Address40 Evelyn Road
Cockfosters
Barnet
Hertfordshire
EN4 9JT

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
22 August 2005New director appointed (3 pages)
21 July 2005Full accounts made up to 30 September 2004 (7 pages)
11 May 2005Return made up to 28/02/05; full list of members (5 pages)
4 August 2004New director appointed (3 pages)
4 August 2004Full accounts made up to 30 September 2003 (8 pages)
16 March 2004Return made up to 28/02/04; full list of members (5 pages)
4 August 2003Full accounts made up to 30 September 2002 (11 pages)
11 March 2003Location of register of members (1 page)
11 March 2003Return made up to 28/02/03; full list of members (5 pages)
11 March 2003Registered office changed on 11/03/03 from: 48 portland place london W1N 4AJ (1 page)
5 August 2002Full accounts made up to 30 September 2001 (11 pages)
17 April 2002Return made up to 28/02/02; full list of members (5 pages)
26 March 2001Return made up to 28/02/01; full list of members (5 pages)
16 March 2001Full accounts made up to 30 September 2000 (9 pages)
16 March 2001Full accounts made up to 30 September 1999 (9 pages)
3 October 2000Full accounts made up to 30 September 1998 (14 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
1 April 1999Return made up to 28/02/99; full list of members (6 pages)
2 November 1998Director resigned (1 page)
18 September 1998Full accounts made up to 30 September 1997 (13 pages)
26 March 1998Return made up to 28/02/98; full list of members (8 pages)
3 October 1997Full accounts made up to 30 September 1996 (13 pages)
12 April 1996Full accounts made up to 30 September 1995 (12 pages)
20 March 1996Return made up to 28/02/96; no change of members (6 pages)
29 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
29 March 1995Return made up to 28/02/95; no change of members (12 pages)