About

Registered Number: 06775596
Date of Incorporation: 17/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 3 months ago)
Registered Address: The Threshing Barn Edstone, Wootton Wawen, Henley-In-Arden, West Midlands, B95 6DL,

 

Having been setup in 2008, Chambers (Gb) 2 Ltd has its registered office in Henley-In-Arden. Chambers (Gb) 2 Ltd has one director listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAMBERS, John 17 December 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 08 November 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 14 December 2015
AD01 - Change of registered office address 15 October 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
AR01 - Annual Return 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AD01 - Change of registered office address 09 January 2012
AA - Annual Accounts 03 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 08 September 2010
CH03 - Change of particulars for secretary 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AA01 - Change of accounting reference date 19 April 2010
AD01 - Change of registered office address 16 October 2009
395 - Particulars of a mortgage or charge 05 June 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
NEWINC - New incorporation documents 17 December 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.