Company NameChancerygate Limited
DirectorDavid John Tunmer
Company StatusDissolved
Company Number04046510
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid John Tunmer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(1 week after company formation)
Appointment Duration23 years, 8 months
RoleBar Owner
Correspondence AddressFlat 203c 16 Hertsmere Road
London
E14 4AX
Secretary NameDavid John Shapiro
NationalityBritish
StatusCurrent
Appointed10 August 2000(1 week after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Pastures
Stonards Hill
Epping
Essex
CM16 4QJ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressWaterfront
South Quay Plaza Phase 2
Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 June 2005Dissolved (1 page)
18 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2003Appointment of a voluntary liquidator (1 page)
28 August 2003Statement of affairs (8 pages)
10 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 May 2002Particulars of mortgage/charge (4 pages)
13 February 2002Director's particulars changed (2 pages)
10 December 2001Return made up to 03/08/01; full list of members (6 pages)
22 November 2000Particulars of mortgage/charge (8 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
8 September 2000Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Ad 20/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
3 August 2000Incorporation (10 pages)