Company NameChapel Bay (Isle Of Man) Limited
Company StatusDissolved
Company Number00623707
CategoryPrivate Limited Company
Incorporation Date20 March 1959(65 years, 1 month ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NamesV S Sharma (Agents) Ltd and Castlemona Hotel (Isle Of Man) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Gladys Peggy Sharma
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration18 years, 8 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address79 High Street
Oxted
Surrey
RH8 9LN
Director NameMr Paul Sharma
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(51 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (closed 21 September 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bannister + Co
40 Great James Street
London
WC1N 3HB
Director NameMr Victor Sharma
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 16 May 2007)
RoleHotelier Company Director
Correspondence Address79 High Street
Oxted
Surrey
RH8 9LN
Director NameAnita Wager
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(48 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 High Street
Old Oxted
Surrey
RH8 9LN

Location

Registered AddressC/O Bannister + Co
40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,535
Current Liabilities£522,464

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2010Application to strike the company off the register (3 pages)
28 May 2010Application to strike the company off the register (3 pages)
24 May 2010Termination of appointment of Anita Wager as a director (1 page)
24 May 2010Termination of appointment of Anita Wager as a director (1 page)
20 May 2010Appointment of Mr Paul Sharma as a director (2 pages)
20 May 2010Appointment of Mr Paul Sharma as a director (2 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 February 2008Return made up to 31/12/07; full list of members (2 pages)
6 February 2008Return made up to 31/12/07; full list of members (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
20 July 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
20 July 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
18 July 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 July 2007Director resigned (1 page)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
24 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 April 2004Return made up to 31/12/03; full list of members (6 pages)
13 April 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
13 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
16 May 2002Return made up to 31/12/01; full list of members (6 pages)
16 May 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
20 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 October 1999Registered office changed on 22/10/99 from: 23 princes square london W2 4NJ (1 page)
22 October 1999Registered office changed on 22/10/99 from: 23 princes square london W2 4NJ (1 page)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Full accounts made up to 30 April 1998 (8 pages)
13 January 1999Full accounts made up to 30 April 1998 (8 pages)
22 January 1998Full accounts made up to 30 April 1997 (9 pages)
22 January 1998Full accounts made up to 30 April 1997 (9 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Full accounts made up to 30 April 1996 (9 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Full accounts made up to 30 April 1996 (9 pages)
9 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 February 1996Accounts made up to 30 April 1995 (3 pages)
28 August 1990First Gazette notice for compulsory strike-off (1 page)
28 August 1990First Gazette notice for compulsory strike-off (1 page)
20 March 1959Incorporation (12 pages)
20 March 1959Incorporation (12 pages)