Company NameVeritas Chambers Ltd.
Company StatusDissolved
Company Number04764182
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date20 February 2009 (15 years, 2 months ago)
Previous NameSterling Chambers Ltd

Business Activity

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

Directors

Director NameLeroy Bunbury
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleBarrister
Correspondence Address34c Coningham Road
Shepherds Bush
W12 8BJ
Director NameClancy Etienne
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleBarrister
Correspondence Address41 Durlston Road
London
E5 8RP
Secretary NameLeroy Bunbury
NationalityBritish
StatusClosed
Appointed01 November 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 20 February 2009)
RoleBarrister
Correspondence Address34c Coningham Road
Shepherds Bush
W12 8BJ
Secretary NameIan David Peplow
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Millfield
Berkhamsted
Hertfordshire
HP4 2PB
Secretary NameDaniel Merzougui
NationalityBritish
StatusResigned
Appointed06 April 2004(10 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 2006)
RoleSenior Clerk
Correspondence Address320 Barandon Walk
Lancaster West Estate
London
W11 1WH

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£47,998
Net Worth-£143,928
Cash£34,743
Current Liabilities£36,133

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
14 April 2008Registered office changed on 14/04/2008 from ukw LIMITED 10 fenchurch avenue london EC3M 5BN (1 page)
5 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2007Statement of affairs (6 pages)
5 September 2007Appointment of a voluntary liquidator (1 page)
23 August 2007Registered office changed on 23/08/07 from: 117 fenchurch street london EC3M 5DY (1 page)
9 August 2007Registered office changed on 09/08/07 from: 125 high holborn london WC1V 6QA (1 page)
10 November 2006New secretary appointed (2 pages)
1 September 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
8 May 2006Annual return made up to 08/05/06 (2 pages)
16 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
1 July 2005Secretary's particulars changed (1 page)
28 June 2005Annual return made up to 14/05/05 (2 pages)
13 October 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
15 June 2004Annual return made up to 14/05/04 (4 pages)
15 April 2004New secretary appointed (2 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: 20 millfield berkhamsted hertfordshire HP4 2PB (1 page)
30 September 2003Particulars of mortgage/charge (3 pages)
21 August 2003Company name changed sterling chambers LTD\certificate issued on 21/08/03 (2 pages)
14 May 2003Incorporation (26 pages)