Company NameChambers Cox PR Limited
Company StatusDissolved
Company Number01456886
CategoryPrivate Limited Company
Incorporation Date25 October 1979(44 years, 5 months ago)
Dissolution Date27 April 2010 (13 years, 11 months ago)
Previous NameChambers Cox & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Sara Helen Render
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 27 April 2010)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Girdwood Road
London
SW18 5QT
Director NameMr Gordon Render
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(30 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (closed 27 April 2010)
RoleIct And Facilities Director
Country of ResidenceUnited Kingdom
Correspondence Address192-198 Vauxhall Bridge Road
London
SW1V 1DX
Secretary NameMr Gordon Render
StatusClosed
Appointed31 December 2009(30 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (closed 27 April 2010)
RoleCompany Director
Correspondence Address192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameJoslyn Chambers
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(12 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressA6 Residence Des Terrasses
21 Rue Du Pont
24100 Bergerac
France
Secretary NameMarie Alpert
NationalityBritish
StatusResigned
Appointed30 January 1992(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 January 1997)
RoleCompany Director
Correspondence Address3 Donaldson Road
London
NW6 6NA
Secretary NameLinda Mary Sherlock
NationalityBritish
StatusResigned
Appointed10 January 1997(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address2 Wellington Road
Dartford
Kent
DA1 3EH
Director NameRosemary Bentley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(17 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2008)
RolePublic Relations
Correspondence Address76 Crescent Lane
London
SW4 9PL
Director NameEdward Lawrence Peter Meadows
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(18 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2007)
RoleP R Consultant
Correspondence Address30 Ashen Grove
Wimbledon
London
SW19 8BN
Secretary NameEdward Lawrence Peter Meadows
NationalityBritish
StatusResigned
Appointed30 April 2000(20 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2007)
RolePR Consultant
Correspondence Address30 Ashen Grove
Wimbledon
London
SW19 8BN
Director NameMs Siobhan Griffiths
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(27 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address154 Kings Road
Kingston Upon Thames
Surrey
KT2 5HU
Secretary NameMs Siobhan Griffiths
NationalityBritish
StatusResigned
Appointed30 June 2007(27 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address154 Kings Road
Kingston Upon Thames
Surrey
KT2 5HU

Location

Registered Address192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£80

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Appointment of Mr Gordon Render as a director (2 pages)
2 March 2010Appointment of Mr Gordon Render as a director (2 pages)
1 March 2010Termination of appointment of Siobhan Griffiths as a secretary (1 page)
1 March 2010Appointment of Mr Gordon Render as a secretary (1 page)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 80
(5 pages)
1 March 2010Appointment of Mr Gordon Render as a secretary (1 page)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 80
(5 pages)
1 March 2010Termination of appointment of Siobhan Griffiths as a director (1 page)
1 March 2010Termination of appointment of Siobhan Griffiths as a secretary (1 page)
1 March 2010Termination of appointment of Siobhan Griffiths as a director (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
23 December 2009Application to strike the company off the register (2 pages)
23 December 2009Application to strike the company off the register (2 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 March 2009Return made up to 30/01/09; full list of members (3 pages)
6 March 2009Return made up to 30/01/09; full list of members (3 pages)
6 March 2009Secretary's change of particulars / siobhan griffiths / 06/03/2009 (1 page)
6 March 2009Secretary'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 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 October 2008Accounts made up to 31 December 2007 (5 pages)
29 July 2008Return made up to 30/01/08; full list of members (4 pages)
29 July 2008Director appointed mrs sara helen render (1 page)
29 July 2008Return made up to 30/01/08; full list of members (4 pages)
29 July 2008Director appointed mrs sara helen render (1 page)
28 July 2008Director appointed ms siobhan griffiths (1 page)
28 July 2008Director appointed ms siobhan griffiths (1 page)
23 July 2008Appointment Terminated Director rosemary bentley (1 page)
23 July 2008Appointment terminated director rosemary bentley (1 page)
10 July 2008Auditor's resignation (1 page)
10 July 2008Auditor's resignation (1 page)
19 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007Secretary resigned;director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
3 July 2007Return made up to 30/01/07; full list of members (7 pages)
3 July 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 July 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2006Return made up to 30/01/06; full list of members (7 pages)
29 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 March 2005Return made up to 30/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2005Return made up to 30/01/05; full list of members (7 pages)
15 February 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
15 February 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 March 2004Registered office changed on 27/03/04 from: 7-8 rathbone place london W1T 1HN (1 page)
27 March 2004Registered office changed on 27/03/04 from: 7-8 rathbone place london W1T 1HN (1 page)
3 March 2004Return made up to 30/01/04; full list of members (7 pages)
3 March 2004Return made up to 30/01/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 February 2003Return made up to 30/01/03; full list of members (7 pages)
4 February 2003Return made up to 30/01/03; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 April 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/02
(7 pages)
9 April 2002Return made up to 30/01/02; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
5 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
1 March 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Return made up to 30/01/01; full list of members (7 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000New secretary appointed (2 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000New secretary appointed (2 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 February 2000Return made up to 30/01/00; full list of members (7 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 March 1999Return made up to 30/01/99; full list of members (6 pages)
26 March 1999Return made up to 30/01/99; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
10 March 1998Return made up to 30/01/98; no change of members (4 pages)
10 March 1998Return made up to 30/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1997Company name changed chambers cox & company LIMITED\certificate issued on 17/09/97 (2 pages)
16 September 1997Company name changed chambers cox & company LIMITED\certificate issued on 17/09/97 (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
24 February 1997Return made up to 30/01/97; no change of members (4 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Return made up to 30/01/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
6 February 1996Return made up to 30/01/96; full list of members (6 pages)
6 February 1996Return made up to 30/01/96; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
19 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 October 1979Incorporation (15 pages)
25 October 1979Incorporation (15 pages)