Company NameC Chandler (2) Limited
Company StatusDissolved
Company Number03962415
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NameIntercontinental Energy Brokers Limited

Business Activity

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

Directors

Director NameDavid Peter Ball
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleBroker
Correspondence AddressTower House
Tower Close
Hertford Heath
SG13 7RW
Director NameCurtis Richmond Chandler
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed15 May 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 07 December 2004)
RoleConsultant
Correspondence Address225 Bayfront Drive
Bonita Springs
Florida 34134
United States
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusClosed
Appointed29 March 2000(same day as company formation)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameKevin Nesis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleFinancial Consultant
Correspondence Address55 West 76th Street Apt 1
New York
10023
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£39,757
Cash£5,120
Current Liabilities£102,168

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
9 July 2004Application for striking-off (1 page)
11 July 2003Company name changed intercontinental energy brokers LIMITED\certificate issued on 11/07/03 (2 pages)
3 June 2003Withdrawal of application for striking off (1 page)
3 June 2003Compulsory strike-off action has been discontinued (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Return made up to 29/03/03; full list of members (7 pages)
24 April 2003Application for striking-off (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Full accounts made up to 31 December 2001 (25 pages)
7 June 2001Return made up to 29/03/01; full list of members (7 pages)
6 April 2001Full accounts made up to 31 December 2000 (24 pages)
23 November 2000New director appointed (2 pages)
27 April 2000Ad 29/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
14 April 2000Company name changed intercontinental energy brokers (derivatives) LIMITED\certificate issued on 17/04/00 (2 pages)
29 March 2000Incorporation (14 pages)