CHANCERY CHAMBERS PRESS LTD

Register to unlock more data on OkredoRegister

CHANCERY CHAMBERS PRESS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04734919

Incorporation date

15/04/2003

Size

Dormant

Contacts

Registered address

Registered address

4385, 04734919 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon02/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon15/08/2023
Registered office address changed to PO Box 4385, 04734919 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-15
dot icon30/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon16/01/2023
Compulsory strike-off action has been discontinued
dot icon13/01/2023
Confirmation statement made on 2022-10-20 with no updates
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon27/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon06/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon02/05/2021
Registered office address changed from Winnington House 2 Woodberry Grove London N12 0DR United Kingdom to 63-66 Hatton Garden Fifth Floor, Suite 23 London E Hatton Garden London EC1N 8LE on 2021-05-02
dot icon27/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon28/01/2020
Compulsory strike-off action has been discontinued
dot icon25/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon25/01/2020
Confirmation statement made on 2019-10-27 with no updates
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon27/06/2019
Registered office address changed from 483 Green Lanes London N13 4BS to Winnington House 2 Woodberry Grove London N12 0DR on 2019-06-27
dot icon16/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon16/12/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon28/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon07/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon27/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon30/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon13/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon28/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon04/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon29/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon14/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon13/11/2013
Appointment of Mrs Jolmey Esther Orellano De Testa as a director
dot icon13/11/2013
Termination of appointment of Luis Rios Quintero as a director
dot icon07/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon06/06/2013
Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW United Kingdom on 2013-06-06
dot icon28/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon31/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon27/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon08/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon26/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon17/12/2010
Certificate of change of name
dot icon16/12/2010
Termination of appointment of Secretary Corporate Services Limited as a secretary
dot icon16/12/2010
Termination of appointment of Gustavo Newton Herrera as a director
dot icon16/12/2010
Appointment of Mr. Luis Antonio Rios Quintero as a director
dot icon21/09/2010
Termination of appointment of Corporate Directors Services Limited as a director
dot icon21/09/2010
Appointment of Mr. Gustavo Alberto Newton Herrera as a director
dot icon04/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Secretary Corporate Services Limited on 2010-05-11
dot icon04/06/2010
Director's details changed for Corporate Directors Services Limited on 2010-05-11
dot icon04/06/2010
Registered office address changed from Albany House, Station Path Staines Middlesex TW18 4LW United Kingdom on 2010-06-04
dot icon20/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon12/05/2009
Return made up to 11/05/09; full list of members
dot icon12/05/2009
Registered office changed on 12/05/2009 from . Albany house station path staines middlesex TW18 4LW
dot icon11/05/2009
Director's change of particulars / corporate directors services LIMITED / 11/05/2009
dot icon11/05/2009
Secretary's change of particulars / secretary corporate services LIMITED / 11/05/2009
dot icon08/08/2008
Registered office changed on 08/08/2008 from 156 chesterfield road ashford middlesex TW15 3PT
dot icon18/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon24/04/2008
Return made up to 15/04/08; full list of members
dot icon23/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon11/05/2007
Return made up to 15/04/07; full list of members
dot icon11/05/2007
Director's particulars changed
dot icon22/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon12/12/2006
Registered office changed on 12/12/06 from: albany house, station path staines middlesex TW18 4LW
dot icon29/11/2006
Secretary resigned
dot icon29/11/2006
Registered office changed on 29/11/06 from: 1 riverside house heron way truro TR1 2XN
dot icon29/11/2006
New secretary appointed
dot icon04/05/2006
Accounts for a dormant company made up to 2005-04-30
dot icon28/04/2006
Return made up to 15/04/06; full list of members
dot icon04/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon26/04/2005
Return made up to 15/04/05; full list of members
dot icon04/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon19/04/2004
Return made up to 15/04/04; full list of members
dot icon15/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2021
-
2.00
-
0.00
2.00
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANCERY CHAMBERS PRESS LTD

CHANCERY CHAMBERS PRESS LTD is an(a) Dissolved company incorporated on 15/04/2003 with the registered office located at 4385, 04734919 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANCERY CHAMBERS PRESS LTD?

toggle

CHANCERY CHAMBERS PRESS LTD is currently Dissolved. It was registered on 15/04/2003 and dissolved on 02/04/2024.

Where is CHANCERY CHAMBERS PRESS LTD located?

toggle

CHANCERY CHAMBERS PRESS LTD is registered at 4385, 04734919 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CHANCERY CHAMBERS PRESS LTD do?

toggle

CHANCERY CHAMBERS PRESS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHANCERY CHAMBERS PRESS LTD?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via compulsory strike-off.