Company NameChapman Taylor Open Project Limited
Company StatusDissolved
Company Number03347010
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameGianfranco Lizzul
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleArch
Country of ResidenceUnited Kingdom
Correspondence Address5 Browning Close
Hampton
Middlesex
TW12 1EN
Secretary NameMichael David Cottam
NationalityBritish
StatusClosed
Appointed30 June 2003(6 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 06 September 2016)
RoleAccountant
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameSilvio Antonio Manfredini
Date of BirthJune 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleEngineer
Correspondence AddressVia Orfeo 32/6
Bologna
40124
Director NameGiovanni Nuti
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleEngineer
Correspondence AddressVia Pilati 34
S Lazzaro Savena
Bologna
40068
Director NameJohn Norman Leslie Oldridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleArch
Country of ResidenceUnited Kingdom
Correspondence AddressKings Ride Lower Assendon
Henley-On-Thames
Oxon
RG9 6AN
Secretary NameDavid John Thurgood
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGlencombe
Pheasant Copse
Fleet
Hants
GU13 8LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechapmantaylor.com

Location

Registered Address10 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Chapman Taylor International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
18 December 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
3 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
22 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
12 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
20 November 2012Registered office address changed from C/O 32 Queensway 32 Queensway Queensway London W2 3RX United Kingdom on 20 November 2012 (1 page)
7 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
30 November 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
13 October 2010Secretary's details changed for Michael David Cottam on 25 July 2010 (1 page)
13 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Gianfranco Lizzul on 25 July 2010 (2 pages)
13 October 2010Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 13 October 2010 (1 page)
1 September 2010Termination of appointment of John Oldridge as a director (1 page)
22 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
1 October 2008Return made up to 25/07/08; full list of members (3 pages)
1 October 2008Location of debenture register (1 page)
1 October 2008Registered office changed on 01/10/2008 from 96 kensington high street london W8 4SG (1 page)
1 October 2008Location of register of members (1 page)
26 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
25 July 2007Return made up to 25/07/07; full list of members (2 pages)
22 May 2007Return made up to 31/03/07; full list of members (2 pages)
7 December 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
25 November 2005Full accounts made up to 30 June 2005 (11 pages)
1 April 2005Return made up to 08/04/05; full list of members (7 pages)
27 October 2004Full accounts made up to 30 June 2004 (12 pages)
1 April 2004Return made up to 08/04/04; full list of members (7 pages)
14 December 2003Full accounts made up to 30 June 2003 (12 pages)
27 July 2003New secretary appointed (1 page)
27 July 2003New secretary appointed (1 page)
16 July 2003Secretary resigned (1 page)
4 June 2003Return made up to 08/04/03; full list of members (7 pages)
23 April 2003Full accounts made up to 30 June 2002 (13 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
10 January 2003Registered office changed on 10/01/03 from: 364 kensington high street london W14 8NS (1 page)
1 June 2002Return made up to 08/04/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
29 May 2001Return made up to 08/04/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
12 May 2000Return made up to 08/04/00; full list of members (7 pages)
12 May 2000Location of register of members (1 page)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
25 May 1999Return made up to 08/04/99; full list of members (7 pages)
9 February 1999Full accounts made up to 30 June 1998 (11 pages)
18 May 1998Return made up to 08/04/98; full list of members (7 pages)
4 August 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
4 August 1997Ad 08/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1997Secretary resigned (1 page)