Company NameChambers Harris Limited
Company StatusDissolved
Company Number07192861
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years ago)
Dissolution Date29 April 2014 (9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Henrik Skov Kristensen
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Fairhazel Gardens
London
NW6 3SJ
Director NameMr Robert John Owen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Fairhazel Gardens
London
NW6 3SJ
Director NameMr Brian Jonathan Carne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Fairhazel Gardens
London
NW6 3SJ
Secretary NameBrian Carne
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address42 Fairhazel Gardens
London
NW6 3SJ

Location

Registered Address42 Fairhazel Gardens
London
NW6 3SJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
6 June 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
6 June 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
29 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-29
  • GBP 1
(4 pages)
29 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-29
  • GBP 1
(4 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
17 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Henrik Skov Kristensen on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Robert John Owen on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from 7Th Floor 90 Long Acre London WC2E 9RA on 23 September 2010 (1 page)
23 September 2010Secretary's details changed for Brian Carne on 23 September 2010 (1 page)
23 September 2010Director's details changed for Robert John Owen on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Brian Carne on 23 March 2010 (2 pages)
23 September 2010Secretary's details changed for Brian Carne on 23 September 2010 (1 page)
23 September 2010Director's details changed for Brian Carne on 23 March 2010 (2 pages)
23 September 2010Director's details changed for Henrik Skov Kristensen on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from 7th Floor 90 Long Acre London WC2E 9RA on 23 September 2010 (1 page)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)