Company NameOliver Chambers Limited
Company StatusDissolved
Company Number07276706
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 9 months ago)
Dissolution Date19 February 2015 (9 years, 1 month ago)
Previous NameChambers & Co (London) 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 Matthew Oliver Chambers
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameFiona Southon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(6 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameFFT Company Secrtarial Limited (Corporation)
StatusClosed
Appointed08 June 2010(same day as company formation)
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£66,661
Current Liabilities£225,059

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 February 2015Final Gazette dissolved following liquidation (1 page)
19 February 2015Final Gazette dissolved following liquidation (1 page)
19 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
19 November 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
17 February 2014Appointment of a voluntary liquidator (2 pages)
17 February 2014Statement of affairs with form 4.19 (8 pages)
17 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2014Statement of affairs with form 4.19 (8 pages)
17 February 2014Appointment of a voluntary liquidator (2 pages)
28 January 2014Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom on 28 January 2014 (2 pages)
26 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 August 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 August 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Director's details changed for Fiona Southon on 8 June 2011 (3 pages)
20 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
20 July 2011Director's details changed for Fiona Southon on 8 June 2011 (3 pages)
20 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
20 July 2011Director's details changed for Fiona Southon on 8 June 2011 (3 pages)
21 April 2011Change of name notice (2 pages)
21 April 2011Company name changed chambers & co (london) LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
(2 pages)
21 April 2011Change of name notice (2 pages)
21 April 2011Company name changed chambers & co (london) LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
(2 pages)
11 March 2011Appointment of Fiona Southon as a director (3 pages)
11 March 2011Appointment of Fiona Southon as a director (3 pages)
3 March 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 100
(4 pages)
3 March 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 100
(4 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2010Appointment of Fft Company Secrtarial Limited as a secretary (3 pages)
28 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 40
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 40
(4 pages)
28 June 2010Appointment of Fft Company Secrtarial Limited as a secretary (3 pages)
28 June 2010Appointment of Matthew Oliver Chambers as a director (3 pages)
28 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 40
(4 pages)
28 June 2010Appointment of Matthew Oliver Chambers as a director (3 pages)
10 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)