Company NameChandris Trustees Limited
Company StatusDissolved
Company Number01004789
CategoryPrivate Limited Company
Incorporation Date15 March 1971(53 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Demetrius Chandris
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1992(21 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 73 Eaton Square
London
SW1W 9AW
Director NameMichael Demetrius Chandris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1992(21 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ormonde Gate
London
SW3 4EU
Director NameAndrew Edward Tarrant Cunningham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1992(21 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 01 July 2003)
RoleChartered Accountant
Correspondence AddressSt Pauls House
8-12 Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed05 August 1992(21 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 01 July 2003)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£76
Current Liabilities£5,930

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
31 January 2003Application for striking-off (1 page)
30 September 2002Return made up to 05/08/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 August 2001Return made up to 05/08/01; full list of members (6 pages)
25 April 2001Full accounts made up to 31 March 2000 (7 pages)
4 September 2000Return made up to 05/08/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 March 1999 (7 pages)
13 August 1999Return made up to 05/08/99; full list of members (7 pages)
8 February 1999Full accounts made up to 31 March 1998 (7 pages)
18 August 1998Return made up to 05/08/98; full list of members (8 pages)
13 March 1998Full accounts made up to 31 March 1997 (7 pages)
8 September 1997Return made up to 05/08/97; full list of members (8 pages)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director's particulars changed (1 page)
6 February 1997Full accounts made up to 5 April 1996 (7 pages)
4 October 1996Return made up to 05/08/96; full list of members (7 pages)
7 March 1996Full accounts made up to 31 March 1995 (7 pages)
9 August 1995Return made up to 05/08/95; full list of members (14 pages)