Company NameLondon Court Chambers Ltd
Company StatusDissolved
Company Number04812321
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69101Barristers at law
SIC 7411Legal activities
SIC 69102Solicitors
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMs Rao Pasupuleti
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityJapanese
StatusClosed
Appointed02 October 2009(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 23 August 2016)
RoleBarrister
Country of ResidenceJapan
Correspondence Address2-D, Kawashima Dai-3 Building 30-2, Imaike - Minam
Chikusa - Ku
Nagoya 464-0851
Japan
Director NameSheikh Gaitonde
Date of BirthOctober 1960 (Born 63 years ago)
NationalityMexican
StatusClosed
Appointed31 October 2009(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 23 August 2016)
RoleBarrister
Country of ResidenceMexico
Correspondence Address11568 Nezahualcoyotl 109 Piso 8
Centro
06082
Director NameProf Benjamin Joshuea
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2009(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 23 August 2016)
RoleAdvocate
Country of ResidenceBarbados
Correspondence AddressSouth Bay House 25th Street
Holetown
34524
Director NameMr Josh Rathod
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth Korean
StatusClosed
Appointed02 November 2009(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 23 August 2016)
RoleBarrister
Country of ResidenceRep Of Korea
Correspondence Address213 Shinmullo 1-Ga
Chongno-Gu
Seoul
Rep Of Korea
110-700
Director NameMrs Sul Swara Liddar
Date of BirthMarch 1964 (Born 60 years ago)
NationalityChinese
StatusClosed
Appointed02 December 2009(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 23 August 2016)
RoleBarrister
Country of ResidenceChina
Correspondence Address75 Chongwenmennei
Dongcheng District
Beijing
100005
China
Director NameMr Charles Buji
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed07 December 2009(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 23 August 2016)
RoleAdvocate
Country of ResidenceHawaii
Correspondence Address485 Seaside Avenue
Honolulu
Hawaii
96815
Director NameMr Sukhpal S Liddar
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed01 January 2010(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 23 August 2016)
RoleBarrister
Country of ResidenceIndia
Correspondence Address95-100 Towers
Residency Road
Bangalore 560 025
India
Director NameMr Prasad Kpagantla
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed08 August 2014(11 years, 1 month after company formation)
Appointment Duration2 years (closed 23 August 2016)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address19 Route Royale, Chemin 19
Pieds
Grand Baie
Mauritius
Director NameMr Bilal Rahman
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed04 October 2015(12 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 23 August 2016)
RoleAdvocate
Country of ResidenceSamoa
Correspondence AddressSamoa House Main Beach Road
Apia
Samoa
2272
Secretary NameMr Rajani Kumar
StatusResigned
Appointed16 April 2008(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 October 2014)
RoleSecretary
Correspondence Address145-157 2nd Floor
St. John Street
London
EC1V 4PY
Director NameMr Siva Naik Sugali
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2010(7 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 Second Floor
St. John Street
London
EC1V 4PY
Director NameMr Sammaiah Moluguri
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2014)
RoleDirector Technology
Country of ResidenceUnited Kingdom
Correspondence Address145-157 Second Floor
St. John Street
London
EC1V 4PY
Director NameMr Kieran Kumar Upadrasta
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(11 years after company formation)
Appointment Duration6 months (resigned 01 January 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address145-157 Second Floor
St. John Street
London
EC1V 4PY
Director NameMr Sukhpal Singh Liddar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2014(11 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 Second Floor
St. John Street
London
EC1V 4PY
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Director NameNova It Consulting Limited (Corporation)
StatusResigned
Appointed16 April 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2010)
Correspondence Address145-157, 2nd Floor
St. John Street
London
EC1V 4PY

Location

Registered AddressCommunications House
290 Moston Lane
Manchester
M40 9WB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1London Court Chambers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Appointment of Mr Charles Buji as a director on 7 December 2009 (2 pages)
5 October 2015Appointment of Mr Bilal Rahman as a director on 4 October 2015 (2 pages)
5 October 2015Appointment of Mr Charles Buji as a director on 7 December 2009 (2 pages)
5 October 2015Appointment of Prof Benjamin Joshuea as a director on 1 November 2009 (2 pages)
5 October 2015Appointment of Mr Charles Buji as a director on 7 December 2009 (2 pages)
5 October 2015Appointment of Mr Josh Rathod as a director on 2 November 2009 (2 pages)
5 October 2015Appointment of Mr Bilal Rahman as a director on 4 October 2015 (2 pages)
5 October 2015Appointment of Prof Benjamin Joshuea as a director on 1 November 2009 (2 pages)
5 October 2015Appointment of Mr Josh Rathod as a director on 2 November 2009 (2 pages)
5 October 2015Appointment of Prof Benjamin Joshuea as a director on 1 November 2009 (2 pages)
5 October 2015Appointment of Mr Bilal Rahman as a director on 4 October 2015 (2 pages)
5 October 2015Appointment of Mr Josh Rathod as a director on 2 November 2009 (2 pages)
4 October 2015Appointment of Mrs Sul Swara Liddar as a director on 2 December 2009 (2 pages)
4 October 2015Appointment of Mrs Sul Swara Liddar as a director on 2 December 2009 (2 pages)
4 October 2015Registered office address changed from 145-157 Second Floor St. John Street London EC1V 4PY to Communications House 290 Moston Lane Manchester M40 9WB on 4 October 2015 (1 page)
4 October 2015Appointment of Sheikh Gaitonde as a director on 31 October 2009 (2 pages)
4 October 2015Appointment of Mrs Sul Swara Liddar as a director on 2 December 2009 (2 pages)
4 October 2015Registered office address changed from 145-157 Second Floor St. John Street London EC1V 4PY to Communications House 290 Moston Lane Manchester M40 9WB on 4 October 2015 (1 page)
4 October 2015Registered office address changed from 145-157 Second Floor St. John Street London EC1V 4PY to Communications House 290 Moston Lane Manchester M40 9WB on 4 October 2015 (1 page)
4 October 2015Appointment of Sheikh Gaitonde as a director on 31 October 2009 (2 pages)
15 April 2015Appointment of Mr Sukhpal S Liddar as a director on 1 January 2010 (2 pages)
15 April 2015Appointment of Ms Rao Pasupuleti as a director on 2 October 2009 (2 pages)
15 April 2015Director's details changed for Mr Prasad Kpagantla on 20 November 2014 (2 pages)
15 April 2015Appointment of Mr Sukhpal S Liddar as a director on 1 January 2010 (2 pages)
15 April 2015Appointment of Ms Rao Pasupuleti as a director on 2 October 2009 (2 pages)
15 April 2015Appointment of Mr Sukhpal S Liddar as a director on 1 January 2010 (2 pages)
15 April 2015Director's details changed for Mr Prasad Kpagantla on 20 November 2014 (2 pages)
15 April 2015Appointment of Ms Rao Pasupuleti as a director on 2 October 2009 (2 pages)
12 April 2015Director's details changed for Mr Prasad Kappagantula on 8 August 2014 (2 pages)
12 April 2015Director's details changed for Mr Prasad Kappagantula on 8 August 2014 (2 pages)
12 April 2015Appointment of Mr Prasad Kappagantula as a director on 8 August 2014 (2 pages)
12 April 2015Appointment of Mr Prasad Kappagantula as a director on 8 August 2014 (2 pages)
12 April 2015Appointment of Mr Prasad Kappagantula as a director on 8 August 2014 (2 pages)
12 April 2015Director's details changed for Mr Prasad Kappagantula on 8 August 2014 (2 pages)
10 April 2015Termination of appointment of Kieran Upadrasta as a director on 1 January 2015 (1 page)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(2 pages)
10 April 2015Termination of appointment of Kieran Upadrasta as a director on 1 January 2015 (1 page)
10 April 2015Termination of appointment of Kieran Upadrasta as a director on 1 January 2015 (1 page)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(2 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
23 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
23 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
23 November 2014Termination of appointment of Rajani Kumar as a secretary on 25 October 2014 (1 page)
23 November 2014Termination of appointment of Sukhpal Singh Liddar as a director on 20 October 2014 (1 page)
23 November 2014Termination of appointment of Sukhpal Singh Liddar as a director on 20 October 2014 (1 page)
23 November 2014Termination of appointment of Rajani Kumar as a secretary on 25 October 2014 (1 page)
7 October 2014Appointment of Mr Kieran Upadrasta as a director on 3 July 2014 (2 pages)
7 October 2014Appointment of Mr Kieran Upadrasta as a director on 3 July 2014 (2 pages)
7 October 2014Appointment of Mr Kieran Upadrasta as a director on 3 July 2014 (2 pages)
31 August 2014Appointment of Mr Sukhpal Singh Liddar as a director on 6 July 2014 (2 pages)
31 August 2014Appointment of Mr Sukhpal Singh Liddar as a director on 6 July 2014 (2 pages)
31 August 2014Appointment of Mr Sukhpal Singh Liddar as a director on 6 July 2014 (2 pages)
29 August 2014Termination of appointment of Sammaiah Moluguri as a director on 4 July 2014 (1 page)
29 August 2014Termination of appointment of Sammaiah Moluguri as a director on 4 July 2014 (1 page)
29 August 2014Termination of appointment of Sammaiah Moluguri as a director on 4 July 2014 (1 page)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(3 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(3 pages)
7 August 2014Company name changed london chambers LTD\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-01
(3 pages)
7 August 2014Company name changed london chambers LTD\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-01
(3 pages)
6 August 2014Company name changed nova it consulting LIMITED\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-01
(3 pages)
6 August 2014Company name changed nova it consulting LIMITED\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-01
(3 pages)
5 August 2014Withdraw the company strike off application (1 page)
5 August 2014Withdraw the company strike off application (1 page)
5 August 2014Withdraw the company strike off application (1 page)
5 August 2014Withdraw the company strike off application (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
15 May 2014Application to strike the company off the register (3 pages)
15 May 2014Application to strike the company off the register (3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
2 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
10 October 2011Appointment of Mr Sammaiah Moluguri as a director on 1 February 2011 (2 pages)
10 October 2011Appointment of Mr Sammaiah Moluguri as a director on 1 February 2011 (2 pages)
10 October 2011Appointment of Mr Sammaiah Moluguri as a director on 1 February 2011 (2 pages)
9 October 2011Termination of appointment of Siva Naik Sugali as a director on 1 February 2011 (1 page)
9 October 2011Termination of appointment of Siva Naik Sugali as a director on 1 February 2011 (1 page)
9 October 2011Termination of appointment of Siva Naik Sugali as a director on 1 February 2011 (1 page)
2 September 2011Registered office address changed from 12 Lansdowne Road Hounslow TW3 1LQ United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 12 Lansdowne Road Hounslow TW3 1LQ United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 12 Lansdowne Road Hounslow TW3 1LQ United Kingdom on 2 September 2011 (1 page)
27 August 2011Registered office address changed from 145-157 2Nd Floor St. John Street London EC1V 4PY United Kingdom on 27 August 2011 (1 page)
27 August 2011Registered office address changed from 145-157 2Nd Floor St. John Street London EC1V 4PY United Kingdom on 27 August 2011 (1 page)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 February 2011Secretary's details changed for Mr Rajani Kumar Upadrasta on 1 January 2011 (1 page)
14 February 2011Secretary's details changed for Mr Rajani Kumar Upadrasta on 1 January 2011 (1 page)
14 February 2011Secretary's details changed for Mr Rajani Kumar Upadrasta on 1 January 2011 (1 page)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
28 January 2011Registered office address changed from 12 Lansdowne Road Hounslow TW3 1LQ United Kingdom on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 12 Lansdowne Road Hounslow TW3 1LQ United Kingdom on 28 January 2011 (1 page)
28 January 2011Company name changed network consultancy LTD\certificate issued on 28/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-01
(3 pages)
28 January 2011Company name changed network consultancy LTD\certificate issued on 28/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-01
(3 pages)
9 December 2010Appointment of Mr Siva Naik Sugali as a director (2 pages)
9 December 2010Termination of appointment of Nova It Consulting Limited as a director (1 page)
9 December 2010Termination of appointment of Nova It Consulting Limited as a director (1 page)
9 December 2010Appointment of Mr Siva Naik Sugali as a director (2 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
6 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 December 2009Secretary's details changed for Mr Rajani Kumar Upadrasta on 1 November 2009 (1 page)
13 December 2009Director's details changed for Nova It Consulting Limited on 1 November 2009 (2 pages)
13 December 2009Secretary's details changed for Mr Rajani Kumar Upadrasta on 1 November 2009 (1 page)
13 December 2009Director's details changed for Nova It Consulting Limited on 1 November 2009 (2 pages)
13 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
13 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
13 December 2009Director's details changed for Nova It Consulting Limited on 1 November 2009 (2 pages)
13 December 2009Secretary's details changed for Mr Rajani Kumar Upadrasta on 1 November 2009 (1 page)
13 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 December 2008Return made up to 03/12/08; full list of members (4 pages)
28 December 2008Return made up to 03/12/08; full list of members (4 pages)
24 December 2008Registered office changed on 24/12/2008 from 38 myrtle road hounslow TW3 1QD united kingdom (1 page)
24 December 2008Registered office changed on 24/12/2008 from 38 myrtle road hounslow TW3 1QD united kingdom (1 page)
16 April 2008Appointment terminated director nominee director LTD (1 page)
16 April 2008Registered office changed on 16/04/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
16 April 2008Secretary appointed mr rajani kumar upadrasta (1 page)
16 April 2008Ad 16/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
16 April 2008Appointment terminated secretary nominee secretary LTD (1 page)
16 April 2008Ad 16/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
16 April 2008Director appointed nova it consulting LIMITED (1 page)
16 April 2008Appointment terminated director nominee director LTD (1 page)
16 April 2008Appointment terminated secretary nominee secretary LTD (1 page)
16 April 2008Secretary appointed mr rajani kumar upadrasta (1 page)
16 April 2008Director appointed nova it consulting LIMITED (1 page)
16 April 2008Registered office changed on 16/04/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
3 December 2007Return made up to 03/12/07; full list of members (2 pages)
3 December 2007Return made up to 03/12/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 November 2006Return made up to 07/11/06; full list of members (2 pages)
7 November 2006Return made up to 07/11/06; full list of members (2 pages)
5 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
23 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 October 2005Return made up to 19/10/05; full list of members (2 pages)
19 October 2005Return made up to 19/10/05; full list of members (2 pages)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 September 2004Return made up to 01/09/04; full list of members (2 pages)
2 September 2004Return made up to 01/09/04; full list of members (2 pages)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
26 June 2003Incorporation (8 pages)
26 June 2003Incorporation (8 pages)