Company NameChamberlain Properties Limited
Company StatusDissolved
Company Number03507997
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAV Directors Limited (Corporation)
StatusClosed
Appointed01 July 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 10 February 2004)
Correspondence Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
Secretary NameH C Secretaries Ltd (Corporation)
StatusClosed
Appointed31 January 2000(1 year, 12 months after company formation)
Appointment Duration4 years (closed 10 February 2004)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£180,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
12 September 2003Application for striking-off (1 page)
18 February 2003Return made up to 05/02/03; full list of members (6 pages)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
6 March 2002Return made up to 05/02/02; full list of members (5 pages)
6 March 2002Director's particulars changed (1 page)
6 March 2002Secretary's particulars changed (1 page)
31 July 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
13 February 2001Return made up to 05/02/01; full list of members (5 pages)
5 December 2000Full accounts made up to 30 June 1999 (10 pages)
20 March 2000Return made up to 05/02/00; full list of members (8 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
6 March 2000Location of register of members (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 2NB (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (3 pages)
17 June 1999Return made up to 05/02/99; full list of members (9 pages)
31 May 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
29 April 1998£ nc 100000/1000000 07/04/98 (1 page)
5 February 1998Incorporation (21 pages)