Company NameChapterhouse Consulting Ltd
Company StatusDissolved
Company Number09402578
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 2 months ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Maxim Curry
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gayfere Street
London
SW1P 3HN
Director NameMrs Veronika Viera Curry
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySlovak
StatusClosed
Appointed08 September 2017(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gayfere Street
London
SW1P 3HN

Location

Registered Address11 Gayfere Street
London
SW1P 3HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Paul Curry
50.00%
Ordinary
50 at £1Veronika Curry
50.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 January 2022Final Gazette dissolved following liquidation (1 page)
18 October 2021Return of final meeting in a members' voluntary winding up (6 pages)
4 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-11
(1 page)
4 February 2021Declaration of solvency (4 pages)
26 January 2021Appointment of a voluntary liquidator (4 pages)
5 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
22 January 2020Change of details for Mr Paul Paul as a person with significant control on 22 January 2020 (2 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 September 2017Appointment of Mrs Veronika Viera Curry as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mrs Veronika Viera Curry as a director on 8 September 2017 (2 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
12 November 2015Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE England to 11 Gayfere Street London SW1P 3HN on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE England to 11 Gayfere Street London SW1P 3HN on 12 November 2015 (1 page)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)