About

Registered Number: 07499197
Date of Incorporation: 20/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: 1 Vicarage Lane, London, E15 4HF,

 

Based in London, Aston Court Chambers International Ltd was registered on 20 January 2011. The current directors of this organisation are listed as Breeze, Anthony, Breeze, Anthony, O'toole, James at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEZE, Anthony 20 January 2011 - 1
O'TOOLE, James 20 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BREEZE, Anthony 20 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 01 June 2018
CS01 - N/A 20 March 2018
PSC02 - N/A 21 December 2017
AA - Annual Accounts 05 July 2017
AD01 - Change of registered office address 24 April 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 24 April 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 11 April 2017
CH01 - Change of particulars for director 11 April 2017
CH01 - Change of particulars for director 14 March 2017
CH01 - Change of particulars for director 14 March 2017
AD01 - Change of registered office address 14 March 2017
CH01 - Change of particulars for director 14 March 2017
CH03 - Change of particulars for secretary 14 March 2017
CH01 - Change of particulars for director 14 March 2017
AA - Annual Accounts 25 October 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
CH01 - Change of particulars for director 24 March 2016
CH03 - Change of particulars for secretary 24 March 2016
DISS40 - Notice of striking-off action discontinued 30 December 2015
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 02 January 2013
AD01 - Change of registered office address 21 December 2012
AR01 - Annual Return 16 February 2012
AD01 - Change of registered office address 05 December 2011
AD01 - Change of registered office address 15 August 2011
NEWINC - New incorporation documents 20 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.