Company NameEnfield Chambers Limited
Company StatusDissolved
Company Number02861100
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 5 months ago)

Business Activity

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

Directors

Director NameAdrian Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1993(same day as company formation)
RoleBarrister
Correspondence Address6 The Limes
Buckland
Buntingford
Hertfordshire
SG9 0PW
Director NameMr James Edward Gillespie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1999(6 years after company formation)
Appointment Duration24 years, 5 months
RoleBarrister
Correspondence Address9 Gathorne Road
Wood Green
London
N22 5HD
Director NameAnnette Marie Cafferkey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address12 John Spencer Square
London
N1 2LZ
Director NameElizabeth Dubicka (I)
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleBanker
Correspondence AddressFlat 6, 26 Alexandra Grove
London
N4 2LF
Director NameJack Mitchell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleBarrister
Correspondence Address50 Blake Road
London
N11 2AH
Director NameTublu Mukherjee
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleBarrister
Correspondence Address95a Chiltern House Truro Road
London
N22 8DH
Director NameJonathon Barker Rushton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleBarrister
Correspondence Address7e Theatre Street
London
SW11 5NE
Director NameAndrew John Tanser
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleBarrister
Correspondence Address1 Rosslyn Avenue
North Chingford
London
E4 6DX
Director NameMaureen Joan Taylor
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleBarrister
Correspondence Address126 Etchingham Park Road
London
N3 2EH
Director NamePaulene Gandhi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(6 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleBarrister
Correspondence Address97 Church Road
Watford
Hertfordshire
WD17 4QD
Director NameJacqueline Kathryn Bond
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(6 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address87c Southgate Road
London
N1 3JS
Director NameJoanne McCartney
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleBarrister
Correspondence Address78 Osborne Road
Palmers Green
London
N13 5PU
Secretary NameMargaret Mary Spencer
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lytchgate Close
South Croydon
Surrey
CR2 0DX
Director NameSimon Miller
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 January 2001)
RoleBarrister
Correspondence Address24 Village Park Close
Enfield
Middlesex
EN1 2SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Current Liabilities£71

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 September 2002Dissolved (1 page)
13 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2002Liquidators statement of receipts and payments (5 pages)
7 February 2001Registered office changed on 07/02/01 from: first floor refuge house 9-10 river front enfield middlesex EN1 3SZ (1 page)
5 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2001Statement of affairs (7 pages)
5 February 2001Appointment of a voluntary liquidator (1 page)
31 January 2001Amended accounts made up to 31 October 1999 (2 pages)
22 December 2000Secretary resigned (1 page)
10 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 August 2000Return made up to 11/10/98; no change of members (6 pages)
11 August 2000Director resigned (1 page)
11 August 2000Accounts for a small company made up to 31 October 1999 (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 December 1999Accounts for a small company made up to 31 October 1998 (1 page)
15 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
25 May 1999Compulsory strike-off action has been discontinued (1 page)
25 May 1999Accounts for a dormant company made up to 31 October 1997 (3 pages)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
26 May 1998Registered office changed on 26/05/98 from: enfield chambers 1ST floor 36-38 london road enfield middlesex EN2 6ED (1 page)
14 November 1997Return made up to 11/10/97; full list of members (6 pages)
9 September 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
7 November 1996Return made up to 11/10/96; full list of members (6 pages)
5 September 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
11 October 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)