Company NameProofchance Limited
Company StatusDissolved
Company Number03186316
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 10 June 2003)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Eaton Place
London
SW1X 8AT
Secretary NameMr Timothy Beevers
NationalityBritish
StatusClosed
Appointed01 May 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 10 June 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Chatsworth Gardens
Acton
London
W3 9LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
10 January 2003Application for striking-off (1 page)
30 May 2002Return made up to 16/04/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
18 May 2001Return made up to 16/04/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
16 May 2000Return made up to 16/04/00; full list of members (6 pages)
14 October 1999Full accounts made up to 30 April 1999 (2 pages)
4 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Return made up to 16/04/99; full list of members (6 pages)
18 February 1999Full accounts made up to 30 April 1998 (2 pages)
10 May 1998Return made up to 16/04/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 April 1997 (10 pages)
11 June 1997Return made up to 16/04/97; full list of members (6 pages)
11 June 1997Director's particulars changed (1 page)
31 May 1997Director's particulars changed (1 page)
25 May 1997Director's particulars changed (1 page)
27 June 1996Particulars of mortgage/charge (3 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
15 June 1996Ad 06/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (3 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Registered office changed on 12/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 1996Secretary resigned (1 page)
16 April 1996Incorporation (13 pages)