Company NameChapman Taylor International Services Limited
Company StatusDissolved
Company Number03413387
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Christopher John Lanksbury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(5 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 06 September 2016)
RoleArchitect
Country of ResidenceBritish
Correspondence Address53 Butlers & Colonial Wharf
London
SE1 2PY
Secretary NameMichael David Cottam
NationalityBritish
StatusClosed
Appointed30 June 2003(5 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 06 September 2016)
RoleAccountant
Correspondence AddressBarn Lee Barn Lee
Lee Common
Great Missenden
Buckinghamshire
HP16 9NF
Director NameMr Michael David Cottam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 06 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr Edward Roy Dolby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleFinance Director
Correspondence AddressThe Angle Cottage
Kirdford
Billingshurst
West Sussex
RH14 0LX
Director NameMr Geoffrey Lynn Moir
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Hendon Avenue
London
N3 1UL
Director NameSimon Mark Waring
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleArchitect
Correspondence Address32 Rylett Road
London
W12 9SS
Secretary NameDavid John Thurgood
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGlencombe
Pheasant Copse
Fleet
Hants
GU13 8LP
Director NameJohn Norman Leslie Oldbridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2010)
RoleArchitect
Correspondence AddressKings Ride
Lower Assendon
Henley On Thames
Oxfordshire
RG9 6AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 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

2 at £1Chapman Taylor International LTD
100.00%
Ordinary

Accounts

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

Charges

3 July 2002Delivered on: 4 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for 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)
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 (5 pages)
18 December 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
23 December 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
23 December 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
12 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
20 November 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 20 November 2012 (1 page)
7 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
7 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
21 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
30 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 August 2010Appointment of Mr Michael Cottam Cottam as a director (2 pages)
4 August 2010Appointment of Mr Michael Cottam Cottam as a director (2 pages)
4 August 2010Termination of appointment of John Oldbridge as a director (1 page)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 August 2010Termination of appointment of John Oldbridge as a director (1 page)
18 March 2010Registered office address changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom on 18 March 2010 (1 page)
18 March 2010Registered office address changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom on 18 March 2010 (1 page)
18 March 2010Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 18 March 2010 (1 page)
18 March 2010Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 18 March 2010 (1 page)
22 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
22 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
27 December 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
27 December 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 December 2008Return made up to 01/08/08; full list of members (3 pages)
16 December 2008Return made up to 01/08/08; full list of members (3 pages)
16 December 2008Secretary's change of particulars / michael cottam / 29/02/2008 (1 page)
16 December 2008Secretary's change of particulars / michael cottam / 29/02/2008 (1 page)
15 December 2008Registered office changed on 15/12/2008 from 96 kensington high street london W8 4SG (1 page)
15 December 2008Registered office changed on 15/12/2008 from 96 kensington high street london W8 4SG (1 page)
26 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
26 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
19 September 2007Return made up to 01/08/07; full list of members (2 pages)
19 September 2007Return made up to 01/08/07; full list of members (2 pages)
7 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
7 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
25 November 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
25 November 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
7 December 2004Return made up to 01/08/04; no change of members (6 pages)
7 December 2004Return made up to 01/08/04; no change of members (6 pages)
27 October 2004Full accounts made up to 30 June 2004 (12 pages)
27 October 2004Full accounts made up to 30 June 2004 (12 pages)
13 September 2004New director appointed (1 page)
13 September 2004New director appointed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
14 December 2003Full accounts made up to 30 June 2003 (12 pages)
14 December 2003Full accounts made up to 30 June 2003 (12 pages)
4 August 2003Return made up to 01/08/03; full list of members (7 pages)
4 August 2003Return made up to 01/08/03; full list of members (7 pages)
27 July 2003New secretary appointed (1 page)
27 July 2003New secretary appointed (1 page)
24 July 2003Full accounts made up to 30 June 2002 (14 pages)
24 July 2003Full accounts made up to 30 June 2002 (14 pages)
16 July 2003New director appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (1 page)
23 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
23 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
10 January 2003Registered office changed on 10/01/03 from: 364 kensington high street london W14 8NS (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 364 kensington high street london W14 8NS (2 pages)
7 October 2002Return made up to 01/08/02; full list of members (7 pages)
7 October 2002Return made up to 01/08/02; full list of members (7 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
4 August 2002Full accounts made up to 30 June 2001 (14 pages)
4 August 2002Full accounts made up to 30 June 2001 (14 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
4 October 2001Return made up to 01/08/01; full list of members (7 pages)
4 October 2001Return made up to 01/08/01; full list of members (7 pages)
3 August 2001Full accounts made up to 30 June 2000 (14 pages)
3 August 2001Full accounts made up to 30 June 2000 (14 pages)
27 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
27 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
4 September 2000Return made up to 01/08/00; full list of members (7 pages)
4 September 2000Return made up to 01/08/00; full list of members (7 pages)
2 August 2000Full accounts made up to 30 June 1999 (12 pages)
2 August 2000Full accounts made up to 30 June 1999 (12 pages)
27 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
27 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
26 November 1999Return made up to 01/08/99; full list of members (7 pages)
26 November 1999Return made up to 01/08/99; full list of members (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
10 September 1998Location of register of members (1 page)
10 September 1998Location of register of members (1 page)
10 September 1998Return made up to 01/08/98; full list of members (7 pages)
10 September 1998Return made up to 01/08/98; full list of members (7 pages)
2 February 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
2 February 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997Secretary resigned (1 page)
1 August 1997Incorporation (16 pages)
1 August 1997Incorporation (16 pages)