Company NameChancery Consultants Limited
Company StatusDissolved
Company Number04397868
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NameAppledown Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr John Christopher Burrell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(5 months, 2 weeks after company formation)
Appointment Duration13 years (closed 01 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 1 Upper Ground Floor
250 Kings Road Chelsea
London
SW3 5UE
Secretary NameMrs Sandra Elizabeth Burrell
NationalityBritish
StatusClosed
Appointed02 September 2002(5 months, 2 weeks after company formation)
Appointment Duration13 years (closed 01 September 2015)
RoleAdministrator
Correspondence AddressSuite 1 Upper Ground Floor
250 Kings Road Chelsea
London
SW3 5UE
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressSuite 1 Upper Ground Floor
250 Kings Road Chelsea
London
SW3 5UE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

1 at £1John Christopher Burrell
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
23 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
13 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
7 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 February 2010Director's details changed for Mr John Christopher Burrell on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Mr John Christopher Burrell on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Mr John Christopher Burrell on 1 January 2010 (2 pages)
22 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for John Christopher Burrell on 1 February 2010 (2 pages)
16 February 2010Secretary's details changed for Sandra Elizabeth Burrell on 1 February 2010 (1 page)
16 February 2010Secretary's details changed for Sandra Elizabeth Burrell on 1 February 2010 (1 page)
16 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 February 2010Director's details changed for John Christopher Burrell on 1 February 2010 (2 pages)
16 February 2010Director's details changed for John Christopher Burrell on 1 February 2010 (2 pages)
16 February 2010Secretary's details changed for Sandra Elizabeth Burrell on 1 February 2010 (1 page)
15 February 2010Registered office address changed from C/O Ovag Limited, 1 Creed Court 5 Ludgate Hill London EC4M 7AA on 15 February 2010 (1 page)
15 February 2010Registered office address changed from C/O Ovag Limited, 1 Creed Court 5 Ludgate Hill London EC4M 7AA on 15 February 2010 (1 page)
15 February 2010Registered office address changed from C/O C/O C13 Associates Limited Suite 1 Upper Ground Floor 250 Kings Road Chelsea London SW3 5UE on 15 February 2010 (1 page)
15 February 2010Registered office address changed from C/O C/O C13 Associates Limited Suite 1 Upper Ground Floor 250 Kings Road Chelsea London SW3 5UE on 15 February 2010 (1 page)
28 January 2009Return made up to 18/01/09; full list of members (3 pages)
28 January 2009Return made up to 18/01/09; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
17 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
23 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
23 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
23 January 2007Return made up to 18/01/07; full list of members (2 pages)
23 January 2007Return made up to 18/01/07; full list of members (2 pages)
20 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
20 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
27 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
27 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 February 2006Return made up to 18/01/06; full list of members (2 pages)
13 February 2006Return made up to 18/01/06; full list of members (2 pages)
13 February 2006Registered office changed on 13/02/06 from: c/o ovag LIMITED golden cross house 8 duncannon street london WC2N 4JF (1 page)
30 March 2005Registered office changed on 30/03/05 from: golden cross house 8 duncannon street london WC2N 4JF (1 page)
30 March 2005Return made up to 19/03/05; full list of members (6 pages)
4 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
26 March 2004Return made up to 19/03/04; full list of members (6 pages)
18 December 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
22 November 2003Registered office changed on 22/11/03 from: 30 tranby gardens nottingham NG8 2AB (1 page)
22 November 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
3 April 2003Return made up to 19/03/03; full list of members (6 pages)
4 December 2002Company name changed appledown consultants LIMITED\certificate issued on 04/12/02 (2 pages)
18 September 2002Registered office changed on 18/09/02 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
19 March 2002Incorporation (19 pages)