Company NameChester Asset Option No. 3 Limited
Company StatusDissolved
Company Number05506639
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 8 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameStablemark Limited

Business Activity

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

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No.3 Limited (Corporation)
StatusClosed
Appointed15 September 2005(2 months after company formation)
Appointment Duration15 years, 6 months (closed 16 March 2021)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No.4 Limited (Corporation)
StatusClosed
Appointed15 September 2005(2 months after company formation)
Appointment Duration15 years, 6 months (closed 16 March 2021)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed15 September 2005(2 months after company formation)
Appointment Duration15 years, 6 months (closed 16 March 2021)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitelawdeb.com
Telephone020 76065451
Telephone regionLondon

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Law Debenture Intermediary Corporation PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
20 November 2020Application to strike the company off the register (2 pages)
17 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
24 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
12 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
18 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
13 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
21 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
12 May 2017Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages)
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
24 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
3 August 2010Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
3 August 2010Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Ldc Corporate Director No 3 Limited on 1 October 2009 (2 pages)
21 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 July 2009Return made up to 13/07/09; full list of members (3 pages)
22 July 2009Director's change of particulars / L.D.C. corpoprate director no.4 LIMITED / 22/07/2009 (2 pages)
22 July 2009Return made up to 13/07/09; full list of members (3 pages)
22 July 2009Director's change of particulars / L.D.C. corpoprate director no.4 LIMITED / 22/07/2009 (2 pages)
22 August 2008Accounts for a dormant company made up to 31 July 2008 (3 pages)
22 August 2008Accounts for a dormant company made up to 31 July 2008 (3 pages)
30 July 2008Return made up to 13/07/08; full list of members (3 pages)
30 July 2008Return made up to 13/07/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
17 March 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
13 July 2007Return made up to 13/07/07; full list of members (2 pages)
13 July 2007Return made up to 13/07/07; full list of members (2 pages)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
8 August 2006Return made up to 13/07/06; full list of members (2 pages)
8 August 2006Return made up to 13/07/06; full list of members (2 pages)
3 October 2005Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2005Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (3 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: 10 upper bank street london E14 5JJ (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (3 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: 10 upper bank street london E14 5JJ (1 page)
16 September 2005Company name changed stablemark LIMITED\certificate issued on 16/09/05 (2 pages)
16 September 2005Company name changed stablemark LIMITED\certificate issued on 16/09/05 (2 pages)
13 July 2005Incorporation (25 pages)
13 July 2005Incorporation (25 pages)