Company NameThe Core Chamber Limited
Company StatusDissolved
Company Number03115936
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin John Stanbridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(7 years, 6 months after company formation)
Appointment Duration10 years (closed 14 May 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address31 Marlborough Crescent
London
W4 1HE
Director NameMr Peter Ernest Bishop
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 14 May 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Stuart Road
London
SW19 8DH
Secretary NameNeil Anthony Stanfield
NationalityBritish
StatusClosed
Appointed01 December 2011(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 14 May 2013)
RoleCompany Director
Correspondence Address17 Holm Oaks
Cowfold
Horsham
West Sussex
RH13 8AQ
Director NameMr Masood Aziz
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressBethel Cottage Dassels
Ware
Herts
SG11 2RW
Director NameMr David Kirby Carver
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence AddressSummerleigh Challacombe Close
Hutton Mount
Brentwood
Essex
CM13 2LU
Secretary NameMr Masood Aziz
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressBethel Cottage Dassels
Ware
Herts
SG11 2RW
Secretary NameVijay Kareer
NationalityBritish
StatusResigned
Appointed27 September 1996(11 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 1999)
RoleManager
Correspondence Address38 Orchard Avenue
Southgate
London
N14 4ND
Director NameMarion Janet Royer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 20 August 2007)
RoleChief Executive
Correspondence AddressEversley Oakcroft Road
West Byfleet
Surrey
KT14 6JG
Secretary NameMr George Charles Robin Booth
NationalityBritish
StatusResigned
Appointed24 May 1999(3 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaybury 11 Pelling Hill
Old Windsor
Windsor
Berkshire
SL4 2LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 Queen Street
London
EC4R 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 January 2013Application to strike the company off the register (3 pages)
17 January 2013Application to strike the company off the register (3 pages)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 2
(5 pages)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 2
(5 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
15 February 2012Appointment of Neil Anthony Stanfield as a secretary (3 pages)
15 February 2012Termination of appointment of George Charles Robin Booth as a secretary on 30 November 2011 (2 pages)
15 February 2012Appointment of Neil Anthony Stanfield as a secretary on 1 December 2011 (3 pages)
15 February 2012Termination of appointment of George Booth as a secretary (2 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
31 October 2011Secretary's details changed for Mr George Charles Robin Booth on 5 August 2011 (2 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
31 October 2011Secretary's details changed for Mr George Charles Robin Booth on 5 August 2011 (2 pages)
31 October 2011Secretary's details changed for Mr George Charles Robin Booth on 5 August 2011 (2 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
29 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 January 2010Director's details changed for Colin John Stanbridge on 18 January 2010 (2 pages)
23 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Colin John Stanbridge on 18 January 2010 (2 pages)
23 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
20 August 2009Secretary's change of particulars / george booth / 01/10/2008 (1 page)
20 August 2009Secretary's Change of Particulars / george booth / 01/10/2008 / (1 page)
17 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
17 August 2009Accounts made up to 31 October 2008 (5 pages)
15 December 2008Return made up to 19/10/08; full list of members (3 pages)
15 December 2008Return made up to 19/10/08; full list of members (3 pages)
12 December 2008Location of register of members (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Registered office changed on 12/12/2008 from 33 queen street london EC4R 1AP (1 page)
12 December 2008Secretary's Change of Particulars / george booth / 01/10/2008 / HouseName/Number was: , now: fir lodge; Street was: larkshill court, now: virginia avenue; Area was: titlarks hill, now: ; Post Town was: sunningdale, now: virginia water; Region was: berkshire, now: surrey; Post Code was: SL5 0JD, now: GU25 4RY; Country was: , now: england (1 page)
12 December 2008Registered office changed on 12/12/2008 from 33 queen street london EC4R 1AP (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Secretary's change of particulars / george booth / 01/10/2008 (1 page)
19 August 2008Accounts made up to 31 October 2007 (5 pages)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
29 March 2008Return made up to 19/10/07; full list of members (3 pages)
29 March 2008Return made up to 19/10/07; full list of members (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (3 pages)
14 January 2008New director appointed (3 pages)
14 January 2008Director resigned (1 page)
1 September 2007Accounts made up to 31 October 2006 (5 pages)
1 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
11 January 2007Return made up to 19/10/06; full list of members (2 pages)
11 January 2007Return made up to 19/10/06; full list of members (2 pages)
29 August 2006Accounts made up to 31 October 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
29 November 2005Return made up to 19/10/05; full list of members (7 pages)
29 November 2005Return made up to 19/10/05; full list of members (7 pages)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
31 August 2005Accounts made up to 31 October 2004 (5 pages)
28 January 2005Return made up to 19/10/04; full list of members (7 pages)
28 January 2005Return made up to 19/10/04; full list of members (7 pages)
25 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
25 August 2004Accounts made up to 31 October 2003 (5 pages)
18 November 2003Return made up to 19/10/03; full list of members (7 pages)
18 November 2003Return made up to 19/10/03; full list of members (7 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Accounts made up to 31 October 2002 (5 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
21 October 2002Return made up to 19/10/02; full list of members (7 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Return made up to 19/10/02; full list of members (7 pages)
8 September 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
8 September 2002Accounts made up to 31 October 2001 (5 pages)
19 November 2001Return made up to 19/10/01; full list of members (6 pages)
19 November 2001Return made up to 19/10/01; full list of members (6 pages)
16 February 2001Accounts made up to 31 October 2000 (5 pages)
16 February 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
16 February 2001Accounts made up to 31 October 1999 (5 pages)
16 February 2001Accounts for a dormant company made up to 31 October 1999 (5 pages)
19 December 2000Registered office changed on 19/12/00 from: 40 adler street london E1 1EE (1 page)
19 December 2000Return made up to 19/10/00; full list of members (6 pages)
19 December 2000Return made up to 19/10/00; full list of members (6 pages)
19 December 2000Registered office changed on 19/12/00 from: 40 adler street london E1 1EE (1 page)
24 January 2000Return made up to 19/10/99; full list of members (6 pages)
24 January 2000Return made up to 19/10/99; full list of members (6 pages)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
1 September 1999Accounts made up to 31 October 1998 (5 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed (2 pages)
11 March 1999Return made up to 19/10/98; no change of members (5 pages)
11 March 1999Return made up to 19/10/98; no change of members (5 pages)
23 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
23 July 1998Accounts made up to 31 October 1997 (1 page)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1997Return made up to 19/10/97; full list of members (6 pages)
26 November 1997Return made up to 19/10/97; full list of members (6 pages)
28 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
28 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1996Accounts made up to 31 October 1996 (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996Return made up to 19/10/96; full list of members (6 pages)
21 November 1996Return made up to 19/10/96; full list of members (6 pages)
21 November 1996Secretary resigned;director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned;director resigned (1 page)
21 November 1996New director appointed (2 pages)
19 October 1995Incorporation (30 pages)