Company NameChamel & Co.
Company StatusDissolved
Company Number00961603
CategoryPrivate Unlimited Company
Incorporation Date8 September 1969(54 years, 7 months ago)
Dissolution Date12 August 2009 (14 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCharles Archibald Adam Black
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(23 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 12 August 2009)
RolePublisher
Country of ResidenceEngland
Correspondence Address1 Astell Street
London
SW3 3RT
Director NameMrs Melanie Fiona Louisa Black
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(23 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 12 August 2009)
RoleHousewife
Correspondence Address1 Astell Street
London
SW3 3RT
Secretary NameMrs Melanie Fiona Louisa Black
NationalityBritish
StatusClosed
Appointed22 February 1993(23 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 12 August 2009)
RoleCompany Director
Correspondence Address1 Astell Street
London
SW3 3RT

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,391
Gross Profit£13,653
Net Worth£508,152
Cash£15,539
Current Liabilities£20,282

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009Return of final meeting in a members' voluntary winding up (5 pages)
12 May 2009Liquidators statement of receipts and payments to 30 April 2009 (8 pages)
12 August 2008Declaration of solvency (4 pages)
12 August 2008Registered office changed on 12/08/2008 from 1 astell street, london SW3 3RT (1 page)
12 August 2008Appointment of a voluntary liquidator (1 page)
12 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2008Return made up to 01/05/08; no change of members (6 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
22 June 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
6 March 2007Return made up to 22/02/07; full list of members (7 pages)
2 March 2006Return made up to 22/02/06; full list of members (7 pages)
21 April 2005Return made up to 22/02/05; full list of members (7 pages)
15 May 2004Return made up to 22/02/04; full list of members (7 pages)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
19 June 2002Return made up to 22/02/02; full list of members (6 pages)
6 July 2001Return made up to 22/02/01; full list of members (6 pages)
22 April 2000Return made up to 22/02/00; full list of members (6 pages)
30 April 1999Return made up to 22/02/99; no change of members (4 pages)
9 April 1999Full accounts made up to 31 March 1998 (9 pages)
18 February 1998Return made up to 22/02/98; no change of members (4 pages)
18 April 1997Return made up to 22/02/97; full list of members (6 pages)
21 April 1996Full accounts made up to 31 March 1995 (9 pages)
25 March 1996Return made up to 22/02/96; no change of members (4 pages)
21 April 1995Return made up to 22/02/95; no change of members (4 pages)
21 April 1995Full accounts made up to 31 March 1994 (9 pages)