Chancery Exchange
London
EC4A 1AB
Director Name | Mr Peter Bennett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2009(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North 10 Furnival Street Chancery Exchange London EC4A 1AB |
Director Name | Mr Simon Wilson Feary |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2009(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North 10 Furnival Street Chancery Exchange London EC4A 1AB |
Director Name | Mr David Ian McBride |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Riverview Gardens London SW13 8RA |
Director Name | Francis Richard Steer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2007) |
Role | Director General Cqi |
Correspondence Address | 126 Warrington Road Paddock Wood Tonbridge Kent TN12 6JL |
Secretary Name | Francis Richard Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2007) |
Role | Director General Iqa |
Correspondence Address | 126 Warrington Road Paddock Wood Tonbridge Kent TN12 6JL |
Director Name | Mr Michael George Debenham |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2009) |
Role | Professional Affairs Manager |
Country of Residence | England |
Correspondence Address | Homefield Tandridge Lane Lingfield Surrey RH7 6LW |
Director Name | Helen Joyce McBride |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 105 Riverview Gardens London SW13 8RA |
Secretary Name | Helen Joyce McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 105 Riverview Gardens London SW13 8RA |
Director Name | Mr David Charles Naylor |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 December 2009) |
Role | Company Director |
Correspondence Address | 21 Kelthorpe Close Ketton Stamford Lincolnshire PE9 3RS |
Director Name | Mr Louis Otto Balsiger |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 August 2017) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor North 10 Furnival Street Chancery Exchange London EC4A 1AB |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | thecqi.org |
---|---|
Email address | [email protected] |
Telephone | 020 72456866 |
Telephone region | London |
Registered Address | 2nd Floor North 10 Furnival Street Chancery Exchange London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Chartered Quality Institute 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | Termination of appointment of Louis Otto Balsiger as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Louis Otto Balsiger as a director on 22 August 2017 (1 page) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Appointment of Mr Louis Otto Balsiger as a director on 7 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Louis Otto Balsiger as a director on 7 September 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Mr Simon Feary on 30 March 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Secretary's details changed for Mr Simon Feary on 30 March 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (4 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (4 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (4 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 June 2011 | Registered office address changed from 12 Grosvenor Crescent London SW1X 7EE on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 12 Grosvenor Crescent London SW1X 7EE on 20 June 2011 (1 page) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Termination of appointment of Michael Debenham as a director (1 page) |
7 January 2010 | Termination of appointment of David Naylor as a director (1 page) |
7 January 2010 | Appointment of Mr Peter Bennett as a director (2 pages) |
7 January 2010 | Termination of appointment of David Naylor as a director (1 page) |
7 January 2010 | Appointment of Mr Simon Feary as a director (2 pages) |
7 January 2010 | Termination of appointment of Michael Debenham as a director (1 page) |
7 January 2010 | Appointment of Mr Simon Feary as a director (2 pages) |
7 January 2010 | Appointment of Mr Peter Bennett as a director (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Appointment of Mr Simon Feary as a secretary (1 page) |
29 October 2009 | Appointment of Mr David Charles Naylor as a director (1 page) |
29 October 2009 | Termination of appointment of Helen Mcbride as a secretary (1 page) |
29 October 2009 | Appointment of Mr Simon Feary as a secretary (1 page) |
29 October 2009 | Termination of appointment of Helen Mcbride as a director (1 page) |
29 October 2009 | Termination of appointment of Helen Mcbride as a director (1 page) |
29 October 2009 | Termination of appointment of Helen Mcbride as a secretary (1 page) |
29 October 2009 | Appointment of Mr David Charles Naylor as a director (1 page) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
2 March 2007 | Return made up to 06/02/07; full list of members
|
2 March 2007 | Return made up to 06/02/07; full list of members
|
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
23 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Return made up to 06/02/04; full list of members (8 pages) |
6 March 2004 | Return made up to 06/02/04; full list of members (8 pages) |
6 March 2004 | Director resigned (1 page) |
3 October 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
3 October 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
15 July 2003 | New director appointed (3 pages) |
15 July 2003 | Memorandum and Articles of Association (18 pages) |
15 July 2003 | New secretary appointed;new director appointed (3 pages) |
15 July 2003 | Memorandum and Articles of Association (18 pages) |
15 July 2003 | New secretary appointed;new director appointed (3 pages) |
15 July 2003 | New director appointed (3 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 179 great portland street london W1W 5LS (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 179 great portland street london W1W 5LS (1 page) |
7 July 2003 | Company name changed finlaw 418 LIMITED\certificate issued on 06/07/03 (2 pages) |
7 July 2003 | Company name changed finlaw 418 LIMITED\certificate issued on 06/07/03 (2 pages) |
6 February 2003 | Incorporation (23 pages) |
6 February 2003 | Incorporation (23 pages) |