Harrow
Middlesex
HA1 3BA
Director Name | Mr Gerald Lane |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 September 2014) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Skid Hill House Skid Hill Lane Chelsham Warlingham Surrey CR6 9PP |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2006(2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 September 2014) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Robert Edward Bradley Speirs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 6 Lacots St Leon Mc 98000 Monaco Foreign |
Secretary Name | Robert Edward Bradley Speirs |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 6 Lacots St Leon Mc 98000 Monaco Foreign |
Director Name | Mr Gerald Lane |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2009) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Skid Hill House Skid Hill Lane Chelsham Warlingham Surrey CR6 9PP |
Website | www.chambertech.net |
---|
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
50 at £1 | Brierly Financial LTD 50.00% Ordinary |
---|---|
50 at £1 | Chamber Technologies LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,105 |
Cash | £111,825 |
Current Liabilities | £72,157 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2014 | Voluntary strike-off action has been suspended (1 page) |
26 June 2014 | Voluntary strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Application to strike the company off the register (2 pages) |
29 April 2014 | Application to strike the company off the register (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
30 August 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (2 pages) |
30 August 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (2 pages) |
11 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Deep None Joshi on 5 April 2012 (3 pages) |
1 May 2012 | Director's details changed for Deep None Joshi on 5 April 2012 (3 pages) |
1 May 2012 | Director's details changed for Deep None Joshi on 5 April 2012 (3 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
30 June 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
2 July 2009 | Director appointed gerald lane (2 pages) |
2 July 2009 | Director appointed gerald lane (2 pages) |
18 June 2009 | Appointment terminated director gerald lane (1 page) |
18 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
18 June 2009 | Appointment terminated director gerald lane (1 page) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
23 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: suite 61 56 gloucester road london SW7 4UB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: suite 61 56 gloucester road london SW7 4UB (1 page) |
21 June 2006 | New secretary appointed (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Incorporation (13 pages) |
7 June 2006 | Incorporation (13 pages) |