Company NameFitzrovia Chambers Ltd
Company StatusDissolved
Company NumberSC429449
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 8 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameSteven Peter Walker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleAdvocate And Barrister
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameHee Kiat Sii
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanzig House 8-12 Torphichen Street
Edinburgh
EH3 8JQ
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hee Sii
50.00%
Ordinary
1 at £1Steven Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£3,141
Current Liabilities£5,911

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
11 September 2014Application to strike the company off the register (3 pages)
11 September 2014Application to strike the company off the register (3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Director's details changed for Steven Peter Walker on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Steven Peter Walker on 31 July 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 June 2014Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ Scotland on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ Scotland on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh EH3 8JQ Scotland on 2 June 2014 (1 page)
23 April 2014Previous accounting period shortened from 31 July 2014 to 28 February 2014 (1 page)
23 April 2014Previous accounting period shortened from 31 July 2014 to 28 February 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
26 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
12 November 2012Termination of appointment of Hee Kiat Sii as a director on 29 October 2012 (2 pages)
12 November 2012Termination of appointment of Hee Kiat Sii as a director on 29 October 2012 (2 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)