COUNSELS' CHAMBERS LTD.

Register to unlock more data on OkredoRegister

COUNSELS' CHAMBERS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02055026

Incorporation date

11/09/1986

Size

Small

Contacts

Registered address

Registered address

VALENTINE & CO, 3rd Floor Shakespeare House 7 Shakespeare Road, London N3 1XECopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon04/06/2015
Final Gazette dissolved following liquidation
dot icon04/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon30/11/2014
Liquidators' statement of receipts and payments to 2014-10-17
dot icon28/05/2014
Liquidators' statement of receipts and payments to 2014-04-17
dot icon24/10/2013
Liquidators' statement of receipts and payments to 2013-10-17
dot icon06/05/2013
Liquidators' statement of receipts and payments to 2013-04-17
dot icon24/10/2012
Liquidators' statement of receipts and payments to 2012-10-17
dot icon01/05/2012
Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2012-05-02
dot icon24/04/2012
Liquidators' statement of receipts and payments to 2012-04-17
dot icon20/02/2012
Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2012-02-21
dot icon24/10/2011
Liquidators' statement of receipts and payments to 2011-10-17
dot icon04/05/2011
Liquidators' statement of receipts and payments to 2011-04-17
dot icon08/11/2010
Liquidators' statement of receipts and payments to 2010-10-17
dot icon27/04/2010
Liquidators' statement of receipts and payments to 2010-04-17
dot icon26/10/2009
Liquidators' statement of receipts and payments to 2009-10-17
dot icon19/07/2009
Resignation of a liquidator
dot icon26/04/2009
Liquidators' statement of receipts and payments to 2009-04-17
dot icon30/10/2008
Liquidators' statement of receipts and payments to 2008-10-17
dot icon01/05/2008
Liquidators' statement of receipts and payments to 2008-10-17
dot icon26/10/2007
Liquidators' statement of receipts and payments
dot icon24/04/2007
Liquidators' statement of receipts and payments
dot icon19/04/2006
Statement of affairs
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Appointment of a voluntary liquidator
dot icon04/04/2006
Registered office changed on 05/04/06 from: 10/11 gray's inn square gray's inn london WC1R 5JD
dot icon11/08/2005
Director resigned
dot icon08/05/2005
Annual return made up to 29/03/05
dot icon04/04/2005
-
dot icon07/06/2004
New director appointed
dot icon10/05/2004
Annual return made up to 29/03/04
dot icon01/02/2004
-
dot icon29/04/2003
Annual return made up to 29/03/03
dot icon30/11/2002
-
dot icon09/05/2002
Annual return made up to 29/03/02
dot icon20/01/2002
-
dot icon28/08/2001
Annual return made up to 29/03/01
dot icon28/06/2001
Annual return made up to 29/03/00
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New secretary appointed
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon28/06/2001
Director resigned
dot icon28/06/2001
Director resigned
dot icon28/06/2001
Secretary resigned
dot icon28/06/2001
Director resigned
dot icon28/06/2001
Director resigned
dot icon23/05/2001
-
dot icon03/04/2000
-
dot icon04/07/1999
-
dot icon28/04/1999
Annual return made up to 29/03/99
dot icon19/08/1998
Annual return made up to 29/03/98
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon09/08/1998
New director appointed
dot icon21/06/1998
-
dot icon04/06/1997
-
dot icon14/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon30/04/1997
Annual return made up to 29/03/97
dot icon02/05/1996
Annual return made up to 29/03/96
dot icon01/04/1996
-
dot icon11/07/1995
New director appointed
dot icon03/04/1995
-
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Annual return made up to 29/03/94
dot icon02/05/1994
-
dot icon15/02/1994
Secretary resigned;new secretary appointed
dot icon31/03/1993
Annual return made up to 29/03/93
dot icon30/03/1993
-
dot icon10/05/1992
Director's particulars changed
dot icon07/05/1992
-
dot icon07/05/1992
Annual return made up to 29/03/92
dot icon24/04/1991
-
dot icon24/04/1991
Director resigned
dot icon24/04/1991
Annual return made up to 29/03/91
dot icon14/06/1990
-
dot icon14/06/1990
Annual return made up to 23/04/90
dot icon18/04/1989
New secretary appointed;new director appointed
dot icon18/04/1989
Annual return made up to 01/04/89
dot icon02/04/1989
Full accounts made up to 1988-05-31
dot icon24/08/1988
Accounting reference date shortened from 31/03 to 31/05
dot icon28/06/1988
Full accounts made up to 1987-05-31
dot icon10/04/1988
Annual return made up to 28/02/88
dot icon02/08/1987
Particulars of mortgage/charge
dot icon14/12/1986
Director resigned;new director appointed
dot icon11/09/1986
Certificate of Incorporation
dot icon11/09/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2004
dot iconLast change occurred
30/05/2004

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/05/2004
dot iconNext account date
30/05/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Anne
Director
01/11/1996 - 15/09/1999
1
Muller, Mark Oliver Benjamin
Director
04/05/1994 - Present
12
O'connor, Mark
Director
15/09/1999 - 13/12/2004
1
Grieves, Edward
Director
15/09/1999 - Present
1
Ivers, Michael Joseph
Director
01/01/1999 - Present
1

Persons with Significant Control

0

No PSC data available.

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 COUNSELS' CHAMBERS LTD.

COUNSELS' CHAMBERS LTD. is an(a) Dissolved company incorporated on 11/09/1986 with the registered office located at VALENTINE & CO, 3rd Floor Shakespeare House 7 Shakespeare Road, London N3 1XE. There are currently 5 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 COUNSELS' CHAMBERS LTD.?

toggle

COUNSELS' CHAMBERS LTD. is currently Dissolved. It was registered on 11/09/1986 and dissolved on 04/06/2015.

Where is COUNSELS' CHAMBERS LTD. located?

toggle

COUNSELS' CHAMBERS LTD. is registered at VALENTINE & CO, 3rd Floor Shakespeare House 7 Shakespeare Road, London N3 1XE.

What does COUNSELS' CHAMBERS LTD. do?

toggle

COUNSELS' CHAMBERS LTD. operates in the Legal activities (74.11 - SIC 2003) sector.

What is the latest filing for COUNSELS' CHAMBERS LTD.?

toggle

The latest filing was on 04/06/2015: Final Gazette dissolved following liquidation.