London
SW18 5QT
Director Name | Mr Gordon Render |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(30 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 27 April 2010) |
Role | Ict And Facilities Director |
Country of Residence | United Kingdom |
Correspondence Address | 192-198 Vauxhall Bridge Road London SW1V 1DX |
Secretary Name | Mr Gordon Render |
---|---|
Status | Closed |
Appointed | 31 December 2009(30 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 27 April 2010) |
Role | Company Director |
Correspondence Address | 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Joslyn Chambers |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | A6 Residence Des Terrasses 21 Rue Du Pont 24100 Bergerac France |
Secretary Name | Marie Alpert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 3 Donaldson Road London NW6 6NA |
Secretary Name | Linda Mary Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 2 Wellington Road Dartford Kent DA1 3EH |
Director Name | Rosemary Bentley |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2008) |
Role | Public Relations |
Correspondence Address | 76 Crescent Lane London SW4 9PL |
Director Name | Edward Lawrence Peter Meadows |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2007) |
Role | P R Consultant |
Correspondence Address | 30 Ashen Grove Wimbledon London SW19 8BN |
Secretary Name | Edward Lawrence Peter Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2007) |
Role | PR Consultant |
Correspondence Address | 30 Ashen Grove Wimbledon London SW19 8BN |
Director Name | Ms Siobhan Griffiths |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 154 Kings Road Kingston Upon Thames Surrey KT2 5HU |
Secretary Name | Ms Siobhan Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 154 Kings Road Kingston Upon Thames Surrey KT2 5HU |
Registered Address | 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80 |
Latest Accounts | 31 December 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | Appointment of Mr Gordon Render as a director (2 pages) |
2 March 2010 | Appointment of Mr Gordon Render as a director (2 pages) |
1 March 2010 | Termination of appointment of Siobhan Griffiths as a secretary (1 page) |
1 March 2010 | Appointment of Mr Gordon Render as a secretary (1 page) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Appointment of Mr Gordon Render as a secretary (1 page) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Termination of appointment of Siobhan Griffiths as a director (1 page) |
1 March 2010 | Termination of appointment of Siobhan Griffiths as a secretary (1 page) |
1 March 2010 | Termination of appointment of Siobhan Griffiths as a director (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2009 | Application to strike the company off the register (2 pages) |
23 December 2009 | Application to strike the company off the register (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
6 March 2009 | Secretary's change of particulars / siobhan griffiths / 06/03/2009 (1 page) |
6 March 2009 | Secretary's Change of Particulars / siobhan griffiths / 06/03/2009 / HouseName/Number was: , now: 154; Street was: 341E upper richmond road, now: kings road; Post Town was: putney, now: kingston upon thames; Region was: london, now: surrey; Post Code was: SW15 6XP, now: KT2 5HU (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
29 July 2008 | Return made up to 30/01/08; full list of members (4 pages) |
29 July 2008 | Director appointed mrs sara helen render (1 page) |
29 July 2008 | Return made up to 30/01/08; full list of members (4 pages) |
29 July 2008 | Director appointed mrs sara helen render (1 page) |
28 July 2008 | Director appointed ms siobhan griffiths (1 page) |
28 July 2008 | Director appointed ms siobhan griffiths (1 page) |
23 July 2008 | Appointment Terminated Director rosemary bentley (1 page) |
23 July 2008 | Appointment terminated director rosemary bentley (1 page) |
10 July 2008 | Auditor's resignation (1 page) |
10 July 2008 | Auditor's resignation (1 page) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | New secretary appointed (2 pages) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 30/01/07; full list of members (7 pages) |
3 July 2007 | Return made up to 30/01/07; full list of members
|
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 July 2006 | Return made up to 30/01/06; full list of members
|
3 July 2006 | Return made up to 30/01/06; full list of members (7 pages) |
29 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 March 2005 | Return made up to 30/01/05; full list of members
|
31 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
15 February 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
15 February 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
27 March 2004 | Registered office changed on 27/03/04 from: 7-8 rathbone place london W1T 1HN (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: 7-8 rathbone place london W1T 1HN (1 page) |
3 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
3 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
4 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
9 April 2002 | Return made up to 30/01/02; full list of members
|
9 April 2002 | Return made up to 30/01/02; full list of members (7 pages) |
5 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
5 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
1 March 2001 | Return made up to 30/01/01; full list of members
|
1 March 2001 | Return made up to 30/01/01; full list of members (7 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | New secretary appointed (2 pages) |
5 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 February 2000 | Return made up to 30/01/00; full list of members
|
17 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
26 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
10 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
10 March 1998 | Return made up to 30/01/98; no change of members
|
16 September 1997 | Company name changed chambers cox & company LIMITED\certificate issued on 17/09/97 (2 pages) |
16 September 1997 | Company name changed chambers cox & company LIMITED\certificate issued on 17/09/97 (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
6 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
6 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
19 January 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
19 January 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
10 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
10 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
25 October 1979 | Incorporation (15 pages) |
25 October 1979 | Incorporation (15 pages) |