Company Name7 New Square Ip Chambers Management Limited
Company StatusDissolved
Company Number03908918
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameTimothy Vivian Jenner Ludbrook
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2000(5 days after company formation)
Appointment Duration3 years, 7 months (closed 09 September 2003)
RoleBarrister
Correspondence AddressFlat 2 27 Old Buildings
London
WC2A 3UP
Director NameMr Richard Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2000(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address144a Sutherland Avenue
Maida Vale
London
W9 1HP
Secretary NameMr Richard Davis
NationalityBritish
StatusResigned
Appointed23 January 2000(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address144a Sutherland Avenue
Maida Vale
London
W9 1HP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address1st Floor 7 New Square
London
WC2A 3QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£249
Current Liabilities£500

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
25 May 2001Accounts for a small company made up to 31 January 2001 (3 pages)
15 February 2001Annual return made up to 18/01/01 (3 pages)
17 February 2000New director appointed (2 pages)
29 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 January 2000Secretary resigned (1 page)
18 January 2000Incorporation (17 pages)