Company NameChantrey Davis (Greenwich) Limited
Company StatusDissolved
Company Number03794239
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date12 April 2005 (19 years ago)
Previous NameBlockbet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Paul Anthony
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 12 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinnet House
213 Huntingdon Road
Cambridge
CB3 0DL
Director NameMr Albert Trevor Davison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 12 April 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20 Nairdwood Close
Prestwood
Great Missenden
Buckinghamshire
HP16 1QN
Director NameMr Andrew Peter Hadley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 12 April 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressStonesettle
Frogmore
Kingsbridge
Devon
TQ7 2NR
Director NameMr Kim Peter Reynolds
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 12 April 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBalgonie Cottage
Hazel Grove
Farnborough Park
Farnborough Kent
BR6 8LU
Secretary NameLukas Rudolph Jansen Van Vuuren
NationalitySouth African
StatusClosed
Appointed07 August 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 12 April 2005)
RoleCompany Director
Correspondence Address543 Kingston Road
Raynes Park
London
SW20 8SF
Director NameDavid Harvey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressRock House
Gardiners Road
Gibraltar
Foreign
Secretary NameMr Christopher Paul Anthony
NationalityBritish
StatusResigned
Appointed13 July 1999(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 06 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinnet House
213 Huntingdon Road
Cambridge
CB3 0DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Savile Row
London
W1S 3PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
16 November 2004Application for striking-off (2 pages)
30 June 2004Return made up to 23/06/04; full list of members (6 pages)
6 January 2004Registered office changed on 06/01/04 from: 6 harbour exchange square london E14 9HE (1 page)
30 October 2003Director's particulars changed (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
18 August 2003Full accounts made up to 31 March 2003 (8 pages)
29 June 2003Return made up to 23/06/03; full list of members (6 pages)
10 September 2002Full accounts made up to 31 March 2002 (8 pages)
22 August 2002Director's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
18 March 2002Director resigned (1 page)
4 January 2002Particulars of mortgage/charge (3 pages)
12 October 2001Full accounts made up to 31 March 2001 (8 pages)
19 July 2001Location of register of members (1 page)
19 July 2001Return made up to 23/06/01; full list of members (7 pages)
27 September 2000Secretary's particulars changed;director's particulars changed (1 page)
25 August 2000Return made up to 23/06/00; full list of members (11 pages)
23 August 2000Full accounts made up to 31 March 2000 (8 pages)
25 February 2000Registered office changed on 25/02/00 from: exchange tower 1 harbour exchange square london E14 9GB (1 page)
7 October 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
7 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1999Particulars of mortgage/charge (4 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
19 August 1999Director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Memorandum and Articles of Association (9 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Incorporation (13 pages)