Company NameFurnival Chambers Consulting Limited
Company StatusDissolved
Company Number04390207
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)
Previous NamePureluck Limited

Business Activity

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

Directors

Director NameMr Andrew Robert Mitchell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(5 days after company formation)
Appointment Duration9 years, 8 months (closed 29 November 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House Fitzroy Park
Highgate
London
N6 6HS
Director NameKennedy Talbot
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(5 days after company formation)
Appointment Duration9 years, 8 months (closed 29 November 2011)
RoleBarrister
Correspondence AddressFurnival Chambers
32 Furnival Street
London
EC4A 1JQ
Secretary NameMr Andrew Robert Mitchell
NationalityBritish
StatusClosed
Appointed13 March 2002(5 days after company formation)
Appointment Duration9 years, 8 months (closed 29 November 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House Fitzroy Park
Highgate
London
N6 6HS
Director NameIvan James Pearce
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(5 days after company formation)
Appointment Duration9 years, 2 months (resigned 09 June 2011)
RoleBarrister
Correspondence AddressFurnival Chambers
32 Furnival Street
London
EC2Y 8NQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressChambers Of Andrew Mitchell Qc
33 Chancery Lane
London
WC2A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,575
Current Liabilities£780

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
13 June 2011Termination of appointment of Ivan Pearce as a director (2 pages)
13 June 2011Termination of appointment of Ivan Pearce as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 June 2010Annual return made up to 5 March 2010
Statement of capital on 2010-06-11
  • GBP 9
(15 pages)
11 June 2010Annual return made up to 5 March 2010
Statement of capital on 2010-06-11
  • GBP 9
(15 pages)
11 June 2010Annual return made up to 5 March 2010
Statement of capital on 2010-06-11
  • GBP 9
(15 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 May 2009Registered office changed on 22/05/2009 from 32 furnival street london EC4A 1JQ (1 page)
22 May 2009Return made up to 08/03/09; full list of members (10 pages)
22 May 2009Registered office changed on 22/05/2009 from 32 furnival street london EC4A 1JQ (1 page)
22 May 2009Return made up to 08/03/09; full list of members (10 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 08/03/08; no change of members (7 pages)
30 April 2008Return made up to 08/03/08; no change of members (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 08/03/07; full list of members (9 pages)
3 April 2007Return made up to 08/03/07; full list of members (9 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 08/03/06; full list of members (9 pages)
23 March 2006Return made up to 08/03/06; full list of members (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 08/03/05; no change of members (7 pages)
14 April 2005Return made up to 08/03/05; no change of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 May 2004Return made up to 08/03/04; no change of members (7 pages)
12 May 2004Return made up to 08/03/04; no change of members (7 pages)
19 March 2004Registered office changed on 19/03/04 from: regina house 124 finchely road london NW3 5JS (1 page)
19 March 2004Registered office changed on 19/03/04 from: regina house 124 finchely road london NW3 5JS (1 page)
8 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
1 September 2003Return made up to 14/03/03; full list of members (8 pages)
1 September 2003Return made up to 14/03/03; full list of members (8 pages)
16 August 2003Director's particulars changed (1 page)
16 August 2003Secretary's particulars changed;director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
16 August 2003Secretary's particulars changed;director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
24 July 2003Ad 13/03/03--------- £ si 8@1=8 £ ic 1/9 (3 pages)
24 July 2003Ad 13/03/03--------- £ si 8@1=8 £ ic 1/9 (3 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: 120 east road london N1 6AA (1 page)
15 March 2002Company name changed pureluck LIMITED\certificate issued on 15/03/02 (2 pages)
15 March 2002Company name changed pureluck LIMITED\certificate issued on 15/03/02 (2 pages)
8 March 2002Incorporation (15 pages)