Manchester
Greater Manchester
M3 2PJ
Director Name | Fiona Southon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | FFT Company Secrtarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 2010(same day as company formation) |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£66,661 |
Current Liabilities | £225,059 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2015 | Final Gazette dissolved following liquidation (1 page) |
19 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 November 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 February 2014 | Appointment of a voluntary liquidator (2 pages) |
17 February 2014 | Statement of affairs with form 4.19 (8 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
17 February 2014 | Statement of affairs with form 4.19 (8 pages) |
17 February 2014 | Appointment of a voluntary liquidator (2 pages) |
28 January 2014 | Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom on 28 January 2014 (2 pages) |
26 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Director's details changed for Fiona Southon on 8 June 2011 (3 pages) |
20 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Director's details changed for Fiona Southon on 8 June 2011 (3 pages) |
20 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Director's details changed for Fiona Southon on 8 June 2011 (3 pages) |
21 April 2011 | Change of name notice (2 pages) |
21 April 2011 | Company name changed chambers & co (london) LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Change of name notice (2 pages) |
21 April 2011 | Company name changed chambers & co (london) LIMITED\certificate issued on 21/04/11
|
11 March 2011 | Appointment of Fiona Southon as a director (3 pages) |
11 March 2011 | Appointment of Fiona Southon as a director (3 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
3 March 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2010 | Appointment of Fft Company Secrtarial Limited as a secretary (3 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
28 June 2010 | Appointment of Fft Company Secrtarial Limited as a secretary (3 pages) |
28 June 2010 | Appointment of Matthew Oliver Chambers as a director (3 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
28 June 2010 | Appointment of Matthew Oliver Chambers as a director (3 pages) |
10 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|