Company NameChambers Garner Limited
Company StatusDissolved
Company Number02735253
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesMark 2202 Limited and Storm Model Management International Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Simon John Chambers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(5 months after company formation)
Appointment Duration23 years, 1 month (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarcourt House
Beedon
Newbury
RG20 8SW
Director NameMrs Sarah Noelle Doukas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(5 months after company formation)
Appointment Duration23 years, 1 month (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 5 Jubilee Place
London
SW3 3TD
Secretary NameMr Simon John Chambers
NationalityBritish
StatusClosed
Appointed24 January 2002(9 years, 6 months after company formation)
Appointment Duration14 years (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarcourt House
Beedon
Newbury
RG20 8SW
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 months after company formation)
Appointment Duration9 years (resigned 10 January 2002)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 December 1992(5 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleSecretary
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(5 years, 11 months after company formation)
Appointment Duration4 months (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU

Location

Registered Address1st Floor 5 Jubilee Place
London
SW3 3TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

80 at £1Sarah Noelle Doukas
80.00%
Ordinary
20 at £1Simon John Chambers
20.00%
Ordinary

Accounts

Latest Accounts28 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End28 January

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
16 April 2014Accounts for a dormant company made up to 28 January 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 28 January 2014 (2 pages)
3 July 2013Accounts for a dormant company made up to 28 January 2013 (2 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 July 2013Accounts for a dormant company made up to 28 January 2013 (2 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 28 January 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 28 January 2012 (2 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 September 2010Accounts for a dormant company made up to 28 January 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 28 January 2010 (2 pages)
5 July 2010Director's details changed for Ms Sarah Noelle Doukas on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Ms Sarah Noelle Doukas on 31 March 2010 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
8 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 August 2009Company name changed storm model management international LIMITED\certificate issued on 25/08/09 (3 pages)
20 August 2009Company name changed storm model management international LIMITED\certificate issued on 25/08/09 (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
12 July 2007Return made up to 30/06/07; full list of members (7 pages)
12 July 2007Return made up to 30/06/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 September 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
6 September 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
7 July 2006Return made up to 30/06/06; full list of members (7 pages)
7 July 2006Return made up to 30/06/06; full list of members (7 pages)
31 January 2006Return made up to 30/06/05; full list of members (7 pages)
31 January 2006Return made up to 30/06/05; full list of members (7 pages)
28 January 2005Section 394 (1 page)
28 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2005Section 394 (1 page)
30 November 2004Full accounts made up to 31 January 2004 (10 pages)
30 November 2004Full accounts made up to 31 January 2004 (10 pages)
3 August 2004Return made up to 30/06/04; full list of members (7 pages)
3 August 2004Return made up to 30/06/04; full list of members (7 pages)
4 December 2003Full accounts made up to 31 January 2003 (10 pages)
4 December 2003Full accounts made up to 31 January 2003 (10 pages)
26 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2003Full accounts made up to 31 January 2002 (11 pages)
5 March 2003Full accounts made up to 31 January 2002 (11 pages)
13 August 2002Resolutions
  • RES13 ‐ Auditors appointed 08/07/02
(1 page)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Resolutions
  • RES13 ‐ Auditors appointed 08/07/02
(1 page)
13 August 2002Auditor's resignation (2 pages)
8 August 2002Return made up to 30/06/02; full list of members (7 pages)
8 August 2002Return made up to 30/06/02; full list of members (7 pages)
11 April 2002Registered office changed on 11/04/02 from: 120 campden hill road london W8 7AR (1 page)
11 April 2002Registered office changed on 11/04/02 from: 120 campden hill road london W8 7AR (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
16 January 2002Full accounts made up to 31 January 2001 (11 pages)
16 January 2002Full accounts made up to 31 January 2001 (11 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
29 July 2001Return made up to 30/06/01; full list of members (6 pages)
29 July 2001Return made up to 30/06/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 January 2000 (10 pages)
1 December 2000Full accounts made up to 31 January 2000 (10 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
20 October 1999Full accounts made up to 31 January 1999 (11 pages)
20 October 1999Full accounts made up to 31 January 1999 (11 pages)
7 July 1999Return made up to 30/06/99; full list of members (19 pages)
7 July 1999Return made up to 30/06/99; full list of members (19 pages)
9 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (15 pages)
11 January 1999Return made up to 31/12/98; full list of members (15 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
1 October 1998Full accounts made up to 31 January 1998 (11 pages)
1 October 1998Full accounts made up to 31 January 1998 (11 pages)
13 July 1998New director appointed (7 pages)
13 July 1998New director appointed (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (17 pages)
20 January 1998Return made up to 31/12/97; full list of members (17 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 October 1997Full accounts made up to 31 January 1997 (12 pages)
22 October 1997Full accounts made up to 31 January 1997 (12 pages)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
8 January 1997Return made up to 31/12/96; full list of members (27 pages)
8 January 1997Return made up to 31/12/96; full list of members (27 pages)
6 October 1996Full accounts made up to 31 January 1996 (8 pages)
6 October 1996Full accounts made up to 31 January 1996 (8 pages)
5 January 1996Return made up to 31/12/95; full list of members (10 pages)
5 January 1996Return made up to 31/12/95; full list of members (10 pages)
1 December 1995Full accounts made up to 31 January 1995 (11 pages)
1 December 1995Full accounts made up to 31 January 1995 (11 pages)
13 September 1995Secretary resigned;new secretary appointed (4 pages)
13 September 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)