Company NamePelham Chambers Limited
Company StatusDissolved
Company Number07306142
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJulia Elizabeth Fairburn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKeats House 24-26 St. Thomas Street
London
SE1 9RS
Director NameDr Dinshaw Rustam Master
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(same day as company formation)
RoleConsultant Psychiatrist
Country of ResidenceEngland
Correspondence AddressKeats House 24-26 St. Thomas Street
London
SE1 9RS
Director NameMr Thomas Edward Master
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKeats House 24-26 St. Thomas Street
London
SE1 9RS
Secretary NameJulia Elizabeth Fairburn
StatusClosed
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKeats House 24-26 St. Thomas Street
London
SE1 9RS
Director NameDr Paul Martin McLaren
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleConsultant Psychiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressKeats House 24-26 St. Thomas Street
London
SE1 9RS

Contact

Websitemy.pelhamchambers.com

Location

Registered AddressKeats House
24-26 St. Thomas Street
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Trustees Of Dinshaw Master Discretion Trust
40.00%
Ordinary
35 at £1Thomas Edward Master
35.00%
Ordinary
25 at £1Julia Elizabeth Fairburn
25.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
23 April 2015Application to strike the company off the register (3 pages)
1 December 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
1 December 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
27 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
27 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
4 October 2013Termination of appointment of Paul Mclaren as a director (1 page)
4 October 2013Termination of appointment of Paul Mclaren as a director (1 page)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
7 February 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
7 February 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
16 November 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
16 November 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
10 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(51 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(51 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(51 pages)