Company NameChambers Communications Limited
Company StatusDissolved
Company Number00965748
CategoryPrivate Limited Company
Incorporation Date10 November 1969(54 years, 5 months ago)
Dissolution Date25 October 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Jacqueline Beatrice Simone Ullmann
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(22 years, 1 month after company formation)
Appointment Duration19 years, 10 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Highfield Gardens
London
NW11 9HD
Secretary NameMr Ralph Ullmann
NationalityBritish
StatusClosed
Appointed27 December 1991(22 years, 1 month after company formation)
Appointment Duration19 years, 10 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Highfield Gardens
London
NW11 9HD
Director NameMr Ralph Ullmann
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1996(27 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Highfield Gardens
London
NW11 9HD
Director NameMrs Violet Rose Slater
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(22 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 1996)
RoleManaging Director - Telecommunications Agency
Correspondence Address50 Kirklands
Welwyn Garden City
Hertfordshire
AL8 7RD
Director NameSandra Jeannie Day
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(26 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2008)
RolePersonnel Recruitment
Correspondence Address290 Belswains Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 9XE
Director NameRebecca Ullmann
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2000(30 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2009)
RoleTeacher
Correspondence Address19 Highfield Gardens
London
NW11 9HD
Director NameMiriam Wormser
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2000(30 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2009)
RoleHousewife
Correspondence Address26 Russell Gardens
London
NW11 9NL

Location

Registered Address19 Highfields Gardens
London
NW11 9HD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

50 at £1Mrs Jacqueline Beatrice Simone Ullmann
50.00%
Ordinary
50 at £1Ralph H. Ullmann
50.00%
Ordinary

Accounts

Latest Accounts30 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 October

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
10 February 2011Total exemption full accounts made up to 30 October 2010 (9 pages)
10 February 2011Total exemption full accounts made up to 30 October 2010 (9 pages)
28 December 2010Annual return made up to 27 December 2010 with a full list of shareholders
Statement of capital on 2010-12-28
  • GBP 100
(5 pages)
28 December 2010Annual return made up to 27 December 2010 with a full list of shareholders
Statement of capital on 2010-12-28
  • GBP 100
(5 pages)
5 August 2010Total exemption full accounts made up to 30 October 2009 (8 pages)
5 August 2010Total exemption full accounts made up to 30 October 2009 (8 pages)
25 January 2010Director's details changed for Mrs Jacqueline Beatrice Simone Ullmann on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Ralph Ullmann on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Ralph Ullmann on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Ralph Ullmann on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Jacqueline Beatrice Simone Ullmann on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Jacqueline Beatrice Simone Ullmann on 1 October 2009 (2 pages)
20 January 2010Termination of appointment of Rebecca Ullmann as a director (2 pages)
20 January 2010Termination of appointment of Miriam Wormser as a director (2 pages)
20 January 2010Termination of appointment of Rebecca Ullmann as a director (2 pages)
20 January 2010Termination of appointment of Miriam Wormser as a director (2 pages)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
7 December 2009Total exemption full accounts made up to 30 October 2008 (10 pages)
7 December 2009Total exemption full accounts made up to 30 October 2008 (10 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Return made up to 27/12/08; full list of members (8 pages)
25 February 2009Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page)
25 February 2009Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page)
25 February 2009Return made up to 27/12/08; full list of members (8 pages)
16 June 2008Registered office changed on 16/06/2008 from alliance house 2ND floor 29-30 high holborn london WC1V 6BE (1 page)
16 June 2008Registered office changed on 16/06/2008 from alliance house 2ND floor 29-30 high holborn london WC1V 6BE (1 page)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
23 January 2008Return made up to 27/12/07; full list of members (8 pages)
23 January 2008Return made up to 27/12/07; full list of members (8 pages)
22 January 2007Return made up to 27/12/06; full list of members (8 pages)
22 January 2007Return made up to 27/12/06; full list of members (8 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
11 January 2006Return made up to 27/12/05; full list of members (8 pages)
11 January 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2006Return made up to 27/12/05; full list of members; amend (8 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
31 March 2005Return made up to 27/12/04; full list of members (8 pages)
31 March 2005Return made up to 27/12/04; full list of members (8 pages)
24 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
24 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
13 April 2004Return made up to 27/12/03; full list of members (8 pages)
13 April 2004Return made up to 27/12/03; full list of members (8 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
24 December 2002Return made up to 27/12/02; full list of members (8 pages)
24 December 2002Return made up to 27/12/02; full list of members (8 pages)
2 December 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
2 December 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
2 April 2002Return made up to 27/12/01; full list of members (7 pages)
2 April 2002Return made up to 27/12/01; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (4 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (4 pages)
14 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
12 March 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2001Return made up to 27/12/00; full list of members (8 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
27 January 2000Return made up to 27/12/99; full list of members (7 pages)
27 January 2000Return made up to 27/12/99; full list of members (7 pages)
4 January 2000Registered office changed on 04/01/00 from: eldon chambers 30 fleet street london EC4Y 1AJ (1 page)
4 January 2000Registered office changed on 04/01/00 from: eldon chambers 30 fleet street london EC4Y 1AJ (1 page)
3 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
20 January 1999Return made up to 27/12/98; no change of members (4 pages)
20 January 1999Return made up to 27/12/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
27 January 1998Return made up to 27/12/97; no change of members (4 pages)
27 January 1998Return made up to 27/12/97; no change of members (4 pages)
29 April 1997Return made up to 27/12/96; full list of members (6 pages)
29 April 1997Return made up to 27/12/96; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
2 April 1996Return made up to 27/12/95; full list of members (6 pages)
2 April 1996Return made up to 27/12/95; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
13 March 1995Return made up to 27/12/94; no change of members (4 pages)
13 March 1995Return made up to 27/12/94; no change of members (4 pages)
10 November 1969Incorporation (14 pages)
10 November 1969Incorporation (14 pages)