Company NameChancery Assets & Wealth Management Limited
Company StatusDissolved
Company Number06603885
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameNader Alagha
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPalestinian
StatusClosed
Appointed11 March 2011(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 13 May 2014)
RoleMarketing Mgr.
Country of ResidenceEgypt
Correspondence Address103 - 105 Cheetham Hill Road
Manchester
M8 8PY
Director NameMr Emad Abu-Taha
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPalestinian
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address96 Baron House
28-30 Rivington Street
London
EC2A 3DZ
Director NameMr Lutfi Bin Salim Talib
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheridan Garden
Kenton
Middlesex
HA3 0JT
Secretary NameMr Zulfiqar Hussain
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Bradwell Common Boulevard
Bradwell Common
Milton Keynes
Buckinghamshire
MK13 8BE

Location

Registered Address103 - 105 Cheetham Hill Road
Manchester
M8 8PY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Nader Alagha
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Termination of appointment of Zulfiqar Hussain as a secretary (1 page)
12 November 2013Termination of appointment of Zulfiqar Hussain as a secretary (1 page)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 1,000
(3 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 1,000
(3 pages)
28 August 2012Registered office address changed from Unit D Ashfields Suite Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Unit D Ashfields Suite Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ on 28 August 2012 (1 page)
25 August 2012Termination of appointment of Lutfi Talib as a director (1 page)
25 August 2012Termination of appointment of Emad Abu-Taha as a director (1 page)
25 August 2012Appointment of Nader Alagha as a director (2 pages)
25 August 2012Termination of appointment of Emad Abu-Taha as a director (1 page)
25 August 2012Appointment of Nader Alagha as a director (2 pages)
25 August 2012Termination of appointment of Lutfi Talib as a director (1 page)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
12 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
9 July 2010Registered office address changed from Ashfields Suite, Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Ashfields Suite, Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Ashfields Suite, Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 9 July 2010 (1 page)
6 May 2010Registered office address changed from Ashfields Suite Temple House 221-225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Ashfields Suite Temple House 221-225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Ashfields Suite Temple House 221-225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 6 May 2010 (1 page)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 August 2009Return made up to 28/05/09; full list of members (3 pages)
10 August 2009Return made up to 28/05/09; full list of members (3 pages)
28 May 2008Incorporation (15 pages)
28 May 2008Incorporation (15 pages)