London
SW6 1EN
Director Name | Mr Emad Abu-Taha |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Palestinian |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Baron House 28-30 Rivington Street London EC2A 3DZ |
Director Name | Mr Lutfi Bin Salim Talib |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sheridan Garden Kenton Middlesex HA3 0JT |
Secretary Name | Mr Zulfiqar Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Bradwell Common Boulevard Bradwell Common Milton Keynes Buckinghamshire MK13 8BE |
Director Name | Mr Robert Dryden Morton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 May 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Mr Grenville Peter Willis Burn |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 May 2013) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Goston Gardens Thornton Heath Surrey CR7 7NQ |
Director Name | Lord Derek Foster |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 May 2013) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linburn Rickleton Washington Tyne & Wear NE38 9EB |
Director Name | Mr Indirjit Singh Raj Kapur |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 May 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 40 Boston Place London NW1 6ER |
Registered Address | Ashfields Suite Sma House Langley Waters, Home Park Kings Langley WD4 8LZ |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
1 at £1 | Chancery Investment Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Registered office address changed from Ashfields Suite Sma House Langley Waters, Home Park Kings Langley WD4 8LZ United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Ashfields Suite Sma House Langley Waters, Home Park Kings Langley WD4 8LZ United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Abacus House 21 Effie Road London SW6 1EN England on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Abacus House 21 Effie Road London SW6 1EN England on 30 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Emad Abu-Taha as a director on 1 May 2013 (1 page) |
7 October 2013 | Termination of appointment of Lutfi Talib as a director (1 page) |
7 October 2013 | Termination of appointment of Grenville Peter Willis Burn as a director on 1 May 2013 (1 page) |
7 October 2013 | Termination of appointment of Derek Foster as a director (1 page) |
7 October 2013 | Termination of appointment of Lutfi Bin Salim Talib as a director on 1 May 2013 (1 page) |
7 October 2013 | Termination of appointment of Derek Foster as a director on 1 May 2013 (1 page) |
7 October 2013 | Termination of appointment of Robert Morton as a director (1 page) |
7 October 2013 | Termination of appointment of Emad Abu-Taha as a director (1 page) |
7 October 2013 | Termination of appointment of Grenville Burn as a director (1 page) |
7 October 2013 | Termination of appointment of Robert Dryden Morton as a director on 1 May 2013 (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 December 2012 | Appointment of Amc Secretarial Services Ltd as a secretary (2 pages) |
20 December 2012 | Registered office address changed from Ashfields Suite, Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Appointment of Amc Secretarial Services Ltd as a secretary on 1 October 2012 (2 pages) |
20 December 2012 | Termination of appointment of Zulfiqar Hussain as a secretary (1 page) |
20 December 2012 | Termination of appointment of Zulfiqar Hussain as a secretary on 30 September 2012 (1 page) |
20 December 2012 | Registered office address changed from Ashfields Suite, Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 20 December 2012 (1 page) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
25 February 2012 | Termination of appointment of Indirjit Singh Raj Kapur as a director on 1 December 2011 (1 page) |
25 February 2012 | Termination of appointment of Indirjit Kapur as a director (1 page) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
5 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 September 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (9 pages) |
6 May 2010 | Registered office address changed from Ashfields Suite Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Ashfields Suite Temple House 221-225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Ashfields Suite Temple House 221-225 Station Road Harrow Middlesex HA1 2th United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Ashfields Suite Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Ashfields Suite Temple House 221-225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Ashfields Suite Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 6 May 2010 (1 page) |
12 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 August 2009 | Return made up to 28/05/09; full list of members (5 pages) |
11 August 2009 | Return made up to 28/05/09; full list of members (5 pages) |
3 June 2009 | Company name changed chancery brokers LIMITED\certificate issued on 07/06/09 (2 pages) |
3 June 2009 | Company name changed chancery brokers LIMITED\certificate issued on 07/06/09 (2 pages) |
14 May 2009 | Ad 14/05/09 gbp si 10000@1=10000 gbp ic 1/10001 (2 pages) |
14 May 2009 | Ad 14/05/09\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages) |
11 May 2009 | Director appointed mr robert dryden morton (1 page) |
11 May 2009 | Director appointed mr robert dryden morton (1 page) |
7 May 2009 | Director appointed mr indrajit raj kapur (1 page) |
7 May 2009 | Director appointed mr grenville burn (1 page) |
7 May 2009 | Director appointed lord derek the rt. Hon foster (1 page) |
7 May 2009 | Director appointed mr indrajit raj kapur (1 page) |
7 May 2009 | Director appointed mr grenville burn (1 page) |
7 May 2009 | Director appointed lord derek the rt. Hon foster (1 page) |
28 May 2008 | Incorporation (15 pages) |
28 May 2008 | Incorporation (15 pages) |