Company NameChancery Management Consultant Limited
Company StatusDissolved
Company Number03360028
CategoryPrivate Limited Company
Incorporation Date25 April 1997(26 years, 11 months ago)
Dissolution Date10 June 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJocelyn Easden
NationalityAustralian
StatusResigned
Appointed28 April 1997(3 days after company formation)
Appointment Duration5 years, 6 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address30a Bellevue Road
London
SW17 7EF
Secretary NameSiobhan Maher
NationalityBritish
StatusResigned
Appointed28 April 1997(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address994 High Road
Chadwell Heath
Romford
Essex
RM6 4BA
Secretary NamePaul Easden
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 28 October 2002)
RoleCompany Director
Correspondence Address30a Bellevue Road
London
SW17 7EF
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressBroughton Tuite Tan & Co
168/172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£97,262
Net Worth£114
Cash£32,266
Current Liabilities£34,033

Accounts

Latest Accounts30 April 2001 (22 years, 11 months 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)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (2 pages)
15 January 2003Application for striking-off (1 page)
2 July 2002Return made up to 25/04/02; full list of members (6 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
6 September 2001Return made up to 25/04/01; full list of members (6 pages)
5 September 2001Withdrawal of application for striking off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
1 June 2001Application for striking-off (1 page)
26 October 2000Full accounts made up to 30 April 2000 (10 pages)
9 May 2000Return made up to 25/04/00; full list of members (6 pages)
21 October 1999Full accounts made up to 30 April 1999 (8 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998Secretary resigned (1 page)
28 September 1998Full accounts made up to 30 April 1998 (8 pages)
14 July 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: crystal house new bedford road luton beds. LU1 1HS (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Secretary resigned (1 page)
25 April 1997Incorporation (16 pages)