CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED

Register to unlock more data on OkredoRegister

CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07509770

Incorporation date

28/01/2011

Size

Dormant

Contacts

Registered address

Registered address

Valhalla House, 30 Ashby Road, Towcester, Northamptonshire NN12 6PGCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2011)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon28/02/2024
Application to strike the company off the register
dot icon07/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with updates
dot icon08/03/2023
Accounts for a dormant company made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon16/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon30/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon19/05/2021
Accounts for a dormant company made up to 2021-01-31
dot icon15/04/2021
Registration of charge 075097700005, created on 2021-04-07
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon28/07/2020
Termination of appointment of John James Michael Fields as a director on 2020-06-19
dot icon18/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon10/04/2019
Appointment of Mr Peter Nichols as a director on 2019-04-10
dot icon12/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon28/02/2018
Accounts for a dormant company made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon03/04/2017
Termination of appointment of Peter Nichols as a director on 2017-03-31
dot icon03/04/2017
Registration of charge 075097700004, created on 2017-03-29
dot icon22/03/2017
Registration of charge 075097700003, created on 2017-03-17
dot icon13/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon23/07/2015
Secretary's details changed for Colin French on 2015-07-01
dot icon22/07/2015
Accounts for a dormant company made up to 2015-01-31
dot icon14/07/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon04/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon04/07/2014
Registration of charge 075097700002
dot icon26/06/2014
Registration of charge 075097700001
dot icon08/05/2014
Accounts for a dormant company made up to 2014-01-31
dot icon07/05/2014
Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA on 2014-05-07
dot icon29/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr Peter Nichols on 2014-01-28
dot icon02/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon07/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon16/05/2012
Accounts for a dormant company made up to 2012-01-31
dot icon17/04/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon18/03/2011
Appointment of Colin French as a secretary
dot icon18/03/2011
Appointment of Mr John James Michael Fields as a director
dot icon18/03/2011
Appointment of Mr Peter Nichols as a director
dot icon17/03/2011
Certificate of change of name
dot icon17/03/2011
Termination of appointment of Nafiseh Motevali as a director
dot icon17/03/2011
Termination of appointment of Lycidas Nominees Limited as a director
dot icon17/03/2011
Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 2011-03-17
dot icon28/01/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Peter
Director
10/04/2019 - Present
188
Nichols, Peter
Director
17/03/2011 - 31/03/2017
188
LYCIDAS NOMINEES LIMITED
Corporate Director
28/01/2011 - 17/03/2011
39
Fields, John James Michael
Director
17/03/2011 - 19/06/2020
118
Motevali, Nafiseh Sara
Director
28/01/2011 - 17/03/2011
11

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 NOMINEES (DUNALASTAIR DATA 2) LIMITED

CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED is an(a) Dissolved company incorporated on 28/01/2011 with the registered office located at Valhalla House, 30 Ashby Road, Towcester, Northamptonshire NN12 6PG. There are currently 2 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 NOMINEES (DUNALASTAIR DATA 2) LIMITED?

toggle

CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED is currently Dissolved. It was registered on 28/01/2011 and dissolved on 28/05/2024.

Where is CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED located?

toggle

CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED is registered at Valhalla House, 30 Ashby Road, Towcester, Northamptonshire NN12 6PG.

What does CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED do?

toggle

CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHANCERY NOMINEES (DUNALASTAIR DATA 2) LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.