About

Registered Number: 08580279
Date of Incorporation: 21/06/2013 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 7 months ago)
Registered Address: CHAUCER SYNDICATES LIMITED, Plantation Place 4th Floor, 30 Fenchurch Street, London, EC3M 3AD

 

Based in London, Chaucer Foundation was registered on 21 June 2013, it has a status of "Dissolved". We do not know the number of employees at the company. The current directors of this organisation are listed as Iles, Kevin John, Williams, Virginia, Goodenough, Adrian John, Rogers, Faye Deanna, Shallcross, Katherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILES, Kevin John 21 June 2013 - 1
WILLIAMS, Virginia 20 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
GOODENOUGH, Adrian John 21 June 2013 01 April 2014 1
ROGERS, Faye Deanna 17 June 2015 14 March 2016 1
SHALLCROSS, Katherine 01 April 2014 17 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 12 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 18 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 05 July 2017
PSC02 - N/A 04 July 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM02 - Termination of appointment of secretary 14 March 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 July 2015
AP03 - Appointment of secretary 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 June 2014
AP03 - Appointment of secretary 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AD01 - Change of registered office address 29 August 2013
AP01 - Appointment of director 29 August 2013
AA01 - Change of accounting reference date 27 June 2013
NEWINC - New incorporation documents 21 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.