Company NameSomersett Chambers Limited
Company StatusDissolved
Company Number02788216
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCedric Augustus Thompson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(same day as company formation)
RoleBarrister
Correspondence Address2 Hampton Close
Kilburn
London
NW6 5LR
Secretary NameCedric Augustus Thompson
NationalityBritish
StatusClosed
Appointed09 February 1993(same day as company formation)
RoleBarrister
Correspondence Address2 Hampton Close
Kilburn
London
NW6 5LR
Director NameEdmund Kpakpo Cofie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1997(4 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 13 August 2008)
RoleLawyer
Correspondence Address127 Southwell Close
Chafford Hundred
Grays
Essex
RM16 6AZ
Director NameMr Olanrewaju Oladipupo Oke
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleBarrister
Correspondence Address37 Eagle Street
London
WC1R 4AJ
Director NameMr Charles John-Jules
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 08 December 1997)
RoleBarrister
Correspondence Address9 Edenham Way
London
W10 5XA
Director NameBenjamin Elliott Uduje
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2001)
RoleBarrister
Correspondence Address1 Bencroft Road
London
SW16 5BA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameAl Ocean Ltd. (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address46 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,343
Cash£287
Current Liabilities£35,281

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
22 November 2007Application for striking-off (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 June 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 March 2004Return made up to 09/02/04; full list of members (10 pages)
10 October 2003Return made up to 09/02/03; full list of members (10 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Registered office changed on 16/01/02 from: 52 bedford row london WC1 4LR (1 page)
23 May 2001Return made up to 09/02/01; full list of members (10 pages)
23 May 2001Director resigned (1 page)
27 March 2000Return made up to 09/02/00; full list of members (8 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 March 1999Return made up to 09/02/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
20 April 1998Return made up to 09/02/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
10 December 1997Director resigned (1 page)
8 April 1997Ad 01/04/97--------- £ si 20@1=20 £ ic 110/130 (2 pages)
8 April 1997Return made up to 09/02/97; no change of members (4 pages)
6 February 1997Return made up to 09/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 April 1995Ad 01/03/95--------- £ si 20@1=20 £ ic 102/122 (2 pages)