Company NameClifford Chance Consultants Limited
Company StatusDissolved
Company Number01847723
CategoryPrivate Limited Company
Incorporation Date12 September 1984(39 years, 7 months ago)
Dissolution Date1 April 2014 (10 years, 1 month ago)
Previous NamesLegibus 469 Limited and Clifford-Turner Consultants Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Courtenay Perrin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(15 years, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 01 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameDavid Robert Childs
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(22 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 01 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David Harkness
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(22 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 01 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameJeremy Vaughan Sandelson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(22 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 01 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameDavid Dunnigan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(24 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 01 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameDavid John Bickerton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(26 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 01 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Malcolm John Sweeting
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(26 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 01 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed15 October 2009(25 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 01 April 2014)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Armel Conyers Cates
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(8 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 April 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGraves Farm
Catmere End
Saffron Walden
Essex
CB11 4XG
Director NameMr David Ernest Reid
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Aubrey Road
London
W8 7JJ
Director NameAndrew Garth Pollard
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(8 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2001)
RoleSolicitor
Correspondence AddressThe Old Rectory
Cottered
Buntingford
Hertfordshire
SG9 9QP
Director NameMr Derham Charles O'Neill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 February 1997)
RoleSolicitor
Correspondence Address30 Parkgate
Blackheath
London
SE3 9XF
Director NameDavid Leslie Maunder
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(8 years, 5 months after company formation)
Appointment Duration5 days (resigned 28 February 1993)
RoleSolicitor
Correspondence AddressLammermoor
New Road
Esher
Surrey
Kt10
Director NameMr Geoffrey Michael Thomas Howe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Highbury Terrace
London
N5 1UP
Director NameAnthony Neville Williams
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 1999)
RoleSolicitor
Correspondence AddressLyss Place
Liss
Hampshire
GU33 6JP
Director NameMichael Bray
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(16 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 October 2006)
RoleSolicitor
Correspondence AddressBlythe
Butlers Dene Road
Woldingham
Surrey
CR3 7HG
Director NamePeter Charles Edward Cornell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(16 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2006)
RoleSolicitor
Correspondence Address46 Granville Road
Oxted
Surrey
RH8 0DA
Director NamePhillip Alan Palmer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2006)
RoleSolicitor
Correspondence AddressRushbrooke
The Drive, Wonersh
Guildford
Surrey
GU5 0QW
Director NamePeter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(17 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 October 2008)
RoleSolicitor
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Stuart Godfrey Popham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(22 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House, 1st Floor 9 Cloak Lane
London
EC4R 2RU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1993(8 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 October 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mithras (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Application to strike the company off the register (3 pages)
5 December 2013Application to strike the company off the register (3 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(10 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(10 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (10 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (10 pages)
4 November 2011Director's details changed for Christopher Courtenay Perrin on 19 September 2011 (2 pages)
4 November 2011Director's details changed for Malcolm John Sweeting on 19 September 2011 (2 pages)
4 November 2011Director's details changed for Christopher Courtenay Perrin on 19 September 2011 (2 pages)
4 November 2011Director's details changed for Malcolm John Sweeting on 19 September 2011 (2 pages)
3 November 2011Director's details changed for Jeremy Vaughan Sandelson on 19 September 2011 (2 pages)
3 November 2011Director's details changed for Jeremy Vaughan Sandelson on 19 September 2011 (2 pages)
12 October 2011Director's details changed for David Harkness on 19 September 2011 (2 pages)
12 October 2011Director's details changed for David Harkness on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Dunnigan on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Robert Childs on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Dunnigan on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Robert Childs on 19 September 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
6 October 2011Director's details changed for David John Bickerton on 19 September 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
6 October 2011Director's details changed for David John Bickerton on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (10 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (10 pages)
16 February 2011Appointment of David John Bickerton as a director (2 pages)
16 February 2011Appointment of David John Bickerton as a director (2 pages)
14 February 2011Appointment of Malcolm John Sweeting as a director (2 pages)
14 February 2011Appointment of Malcolm John Sweeting as a director (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
7 January 2011Termination of appointment of Stuart Popham as a director (1 page)
7 January 2011Termination of appointment of Stuart Popham as a director (1 page)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
9 January 2010Director's details changed for David Harkness on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Robert Childs on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Christopher Courtenay Perrin on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Dunnigan on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Dunnigan on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr Stuart Godfrey Popham on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Harkness on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Jeremy Vaughan Sandelson on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr Stuart Godfrey Popham on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Jeremy Vaughan Sandelson on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Robert Childs on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Christopher Courtenay Perrin on 14 December 2009 (3 pages)
21 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
20 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
26 February 2009Accounts made up to 30 April 2008 (5 pages)
23 February 2009Return made up to 23/02/09; full list of members (5 pages)
23 February 2009Return made up to 23/02/09; full list of members (5 pages)
14 October 2008Director appointed david dunnigan (2 pages)
14 October 2008Appointment Terminated Director peter charlton (1 page)
14 October 2008Director appointed david dunnigan (2 pages)
14 October 2008Appointment terminated director peter charlton (1 page)
5 March 2008Return made up to 23/02/08; full list of members (5 pages)
5 March 2008Return made up to 23/02/08; full list of members (5 pages)
4 September 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
4 September 2007Accounts made up to 30 April 2007 (5 pages)
28 February 2007Return made up to 23/02/07; full list of members (3 pages)
28 February 2007Return made up to 23/02/07; full list of members (3 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 December 2006Accounts made up to 30 April 2006 (5 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
28 February 2006Return made up to 23/02/06; full list of members (3 pages)
28 February 2006Return made up to 23/02/06; full list of members (3 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
12 September 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
12 September 2005Accounts made up to 30 April 2005 (5 pages)
1 March 2005Return made up to 23/02/05; full list of members (3 pages)
1 March 2005Return made up to 23/02/05; full list of members (3 pages)
20 May 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
20 May 2004Accounts made up to 30 April 2004 (5 pages)
28 February 2004Return made up to 23/02/04; full list of members (7 pages)
28 February 2004Return made up to 23/02/04; full list of members (7 pages)
3 February 2004Accounts made up to 30 April 2003 (5 pages)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
17 March 2003Return made up to 23/02/03; full list of members (7 pages)
17 March 2003Return made up to 23/02/03; full list of members (7 pages)
26 September 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
26 September 2002Accounts made up to 30 April 2002 (6 pages)
1 July 2002New director appointed (3 pages)
1 July 2002New director appointed (3 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
26 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
26 March 2002Accounts made up to 30 April 2001 (5 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001New director appointed (2 pages)
1 March 2001Return made up to 23/02/01; full list of members (6 pages)
1 March 2001Return made up to 23/02/01; full list of members (6 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 October 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
20 October 2000Accounts made up to 30 April 2000 (5 pages)
1 March 2000Return made up to 23/02/00; full list of members (6 pages)
1 March 2000Return made up to 23/02/00; full list of members (6 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
12 November 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
12 November 1999Accounts made up to 30 April 1999 (5 pages)
26 February 1999Return made up to 23/02/99; full list of members (8 pages)
26 February 1999Return made up to 23/02/99; full list of members (8 pages)
20 July 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
20 July 1998Accounts made up to 30 April 1998 (5 pages)
24 February 1998Return made up to 23/02/98; full list of members (11 pages)
24 February 1998Return made up to 23/02/98; full list of members (11 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
7 January 1998New director appointed (3 pages)
7 January 1998New director appointed (3 pages)
22 September 1997Accounts made up to 30 April 1997 (5 pages)
22 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
26 February 1997Return made up to 23/02/97; full list of members (11 pages)
26 February 1997Return made up to 23/02/97; full list of members (11 pages)
9 January 1997Secretary's particulars changed (1 page)
9 January 1997Secretary's particulars changed (1 page)
2 July 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
2 July 1996Accounts made up to 30 April 1996 (5 pages)
12 March 1996Return made up to 23/02/96; full list of members (11 pages)
12 March 1996Return made up to 23/02/96; full list of members (11 pages)
21 September 1995Director's particulars changed (2 pages)
21 September 1995Director's particulars changed (2 pages)
12 September 1995Director resigned;new director appointed (4 pages)
11 September 1995Accounts made up to 30 April 1995 (4 pages)
11 September 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
15 March 1995Return made up to 23/02/95; full list of members (10 pages)
15 March 1995Return made up to 23/02/95; full list of members (8 pages)