Company NameChaddesley Sanford Capital Limited
Company StatusDissolved
Company Number09286613
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 5 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Matthew William Gambold
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(same day as company formation)
RoleChareterd Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Edward Samuel Ayshford Sanford
Date of BirthDecember 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed29 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF

Location

Registered Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (1 page)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
7 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Director's details changed for Mr Matthew William Gambold on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Edward Samuel Ayshford Sanford on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Edward Samuel Ayshford Sanford on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Matthew William Gambold on 30 October 2015 (2 pages)
1 October 2015Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ United Kingdom to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ United Kingdom to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ United Kingdom to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 1 October 2015 (1 page)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)