Company NameCunningham Chance Limited
DirectorsPhilip Cunningham and Michael Hugh Craig Milne Home
Company StatusDissolved
Company Number02634276
CategoryPrivate Limited Company
Incorporation Date1 August 1991(32 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Philip Cunningham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(5 days after company formation)
Appointment Duration32 years, 8 months
RoleAdvertising Agency Principal
Correspondence Address108 Elgin Avenue
London
W9 2HD
Director NameMr Michael Hugh Craig Milne Home
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(5 days after company formation)
Appointment Duration32 years, 8 months
RoleDesigner
Correspondence Address1 Yew Tree Cottage
Portsmouth Road
Esher
Surrey
KT10 9AL
Secretary NameMr Philip Cunningham
NationalityBritish
StatusCurrent
Appointed06 August 1991(5 days after company formation)
Appointment Duration32 years, 8 months
RoleAdvertising Agency Principal
Correspondence Address108 Elgin Avenue
London
W9 2HD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£258,828
Gross Profit£143,670
Net Worth-£79,299
Cash£1,446
Current Liabilities£175,689

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 November 2004Dissolved (1 page)
17 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
21 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2001Statement of affairs (5 pages)
14 May 2001Appointment of a voluntary liquidator (1 page)
9 May 2001Registered office changed on 09/05/01 from: west house chilton nr didcot oxfordshire OX11 0SH (1 page)
13 November 2000Full accounts made up to 31 August 1999 (10 pages)
31 October 2000Return made up to 01/08/00; full list of members (6 pages)
11 November 1999Full accounts made up to 31 August 1998 (10 pages)
12 July 1999Full accounts made up to 31 August 1996 (9 pages)
12 July 1999Full accounts made up to 31 August 1997 (9 pages)
7 August 1998Return made up to 01/08/98; full list of members (6 pages)
14 August 1997Return made up to 01/08/97; no change of members (4 pages)
17 March 1997Full accounts made up to 31 August 1995 (9 pages)
13 September 1996Return made up to 01/08/96; no change of members (4 pages)
3 October 1995Full accounts made up to 31 August 1994 (11 pages)
17 August 1995Return made up to 01/08/95; full list of members (6 pages)