Company NameMulbury Hamilton Tax Chambers Limited
Company StatusDissolved
Company Number07539744
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date18 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Adrian Soutter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(2 years after company formation)
Appointment Duration6 years, 10 months (closed 18 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 London Road
Sevenoaks
Kent
TN13 1BT
Director NameMiss Sara Pulham
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C7 Spectrum Business Centre
Anthonys Way
Rochester
Kent
ME2 4NP
Director NameMr Shane Mechel Turrell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2012(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C7 Spectrum Business Centre
Anthonys Way
Rochester
Kent
ME2 4NP

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£290
Cash£925,534
Current Liabilities£963,295

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 January 2020Final Gazette dissolved following liquidation (1 page)
18 October 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
30 October 2018Liquidators' statement of receipts and payments to 17 August 2018 (12 pages)
1 November 2017Liquidators' statement of receipts and payments to 17 August 2017 (12 pages)
1 November 2017Liquidators' statement of receipts and payments to 17 August 2017 (12 pages)
26 October 2016Liquidators' statement of receipts and payments to 17 August 2016 (10 pages)
26 October 2016Liquidators' statement of receipts and payments to 17 August 2016 (10 pages)
22 September 2015Liquidators' statement of receipts and payments to 17 August 2015 (10 pages)
22 September 2015Liquidators' statement of receipts and payments to 17 August 2015 (10 pages)
22 September 2015Liquidators statement of receipts and payments to 17 August 2015 (10 pages)
2 September 2014Registered office address changed from Unit C7 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Unit C7 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Unit C7 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 September 2014 (2 pages)
29 August 2014Statement of affairs with form 4.19 (6 pages)
29 August 2014Appointment of a voluntary liquidator (1 page)
29 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-18
(1 page)
29 August 2014Statement of affairs with form 4.19 (6 pages)
29 August 2014Appointment of a voluntary liquidator (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-24
(3 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-24
(3 pages)
15 April 2013Director's details changed for Mr Adrian Soutter on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Adrian Soutter on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Adrian Soutter on 1 April 2013 (2 pages)
6 March 2013Appointment of Mr Adrian Soutter as a director (2 pages)
6 March 2013Termination of appointment of Shane Turrell as a director (1 page)
6 March 2013Termination of appointment of Shane Turrell as a director (1 page)
6 March 2013Appointment of Mr Adrian Soutter as a director (2 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
2 January 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
2 January 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2012Termination of appointment of Sara Pulham as a director (1 page)
10 May 2012Appointment of Mr Shane Mechel Turrell as a director (2 pages)
10 May 2012Termination of appointment of Sara Pulham as a director (1 page)
10 May 2012Appointment of Mr Shane Mechel Turrell as a director (2 pages)
28 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Miss Sara Pulham on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from Unit C7 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP United Kingdom on 11 January 2012 (1 page)
11 January 2012Director's details changed for Miss Sara Pulham on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from Unit C7 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP United Kingdom on 11 January 2012 (1 page)
28 November 2011Registered office address changed from Regus House 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4YU England on 28 November 2011 (1 page)
28 November 2011Registered office address changed from Regus House 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4YU England on 28 November 2011 (1 page)
18 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
18 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
3 March 2011Director's details changed for Miss Sarah Pulham on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Miss Sarah Pulham on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Miss Sarah Pulham on 3 March 2011 (2 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)