Chatham Legal Group Limited

General information

Name:

Chatham Legal Group Ltd

Office Address:

6a Sevenways Parade Woodford Avenue IG2 6XH Ilford

Number: 08609355

Incorporation date: 2013-07-15

Dissolution date: 2020-02-04

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Chatham Legal Group was registered on July 15, 2013 as a private limited company. This enterprise office was located in Ilford on 6a Sevenways Parade, Woodford Avenue. This place area code is IG2 6XH. The official reg. no. for Chatham Legal Group Limited was 08609355. Chatham Legal Group Limited had been active for seven years up until dissolution date on February 4, 2020. six years from now this business switched its registered name from Chatham Chambers to Chatham Legal Group Limited.

This business was managed by an individual director: Muhammad M. who was managing it from March 2, 2019 to the date it was dissolved on February 4, 2020.

Muhammad M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Chatham Legal Group Limited 2018-11-07
  • Chatham Chambers Ltd 2013-07-15

Trade marks

Trademark UK00003191990
Trademark image:-
Status:Registered
Filing date:2016-10-19
Date of entry in register:2017-01-13
Renewal date:2026-10-19
Owner name:Chatham Chambers Ltd
Owner address:Chatham Chambers Solicitors, 178 Oxford Road, READING, United Kingdom, RG1 7PL

Financial data based on annual reports

Company staff

Muhammad M.

Role: Director

Appointed: 02 March 2019

Latest update: 25 March 2024

People with significant control

Muhammad M.
Notified on 2 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ishtiaq C.
Notified on 6 April 2016
Ceased on 2 March 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 29 July 2019
Confirmation statement last made up date 15 July 2018
Annual Accounts 21 March 2015
Start Date For Period Covered By Report 2013-07-15
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 21 March 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 27 April 2016
Annual Accounts 18 May 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 18 May 2018
Annual Accounts 10 April 2017
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 10 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
6
Company Age

Closest Companies - by postcode