Company NameChelem Limited
Company StatusDissolved
Company Number02482791
CategoryPrivate Limited Company
Incorporation Date19 March 1990(34 years, 1 month ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NameT.C.L. Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameRobin Alexander Harvey
NationalityBritish
StatusClosed
Appointed01 June 1995(5 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 02 March 2010)
RoleCompany Director
Correspondence Address10 Tunbridge Court
Sydenham Hill
London
SE26 6RR
Director NameCharlotte Elizabeth Leigh Nial
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Amcotes Place
Chelmsford
CM2 9HZ
Director NameBernard Clive Ager
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(12 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address168 Norsey Road
Billericay
Essex
CM11 1BU
Director NameRobert David Cole
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 1994)
RoleCompany Director
Correspondence AddressWillowcroft 42 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Director NameRichard Peter May
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(12 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 1999)
RoleCommodity Broker
Correspondence Address100 Washington Avenue
Morristown
New Jersey 07960
United States
Secretary NameGloria Johanna Child
NationalityBritish
StatusResigned
Appointed18 March 1991(12 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressStonelees Farm
Laws Lane Mersham
Ashford
Kent
TN25 7HG
Director NamePeter Stephen Rust
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(4 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 September 2006)
RoleCertified Accountant
Correspondence Address117 Charterhouse Street
London
EC1M 6PN
Director NameRichard Beynon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2008)
RoleSolicitor
Correspondence AddressFlat 225 119 Newington Causeway
225 Metro Central Heights
London
SE1 6BW

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£41,791
Cash£46,903
Current Liabilities£5,112

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (2 pages)
9 November 2009Application to strike the company off the register (2 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 19/03/09; full list of members (3 pages)
2 April 2009Return made up to 19/03/09; full list of members (3 pages)
6 November 2008Director appointed charlotte elizabeth leigh nial (2 pages)
6 November 2008Director appointed charlotte elizabeth leigh nial (2 pages)
5 November 2008Appointment terminated director richard beynon (1 page)
5 November 2008Appointment Terminated Director richard beynon (1 page)
27 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
27 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 19/03/08; full list of members (3 pages)
7 April 2008Registered office changed on 07/04/2008 from 117 charterhouse street london EC1M 6PN (1 page)
7 April 2008Return made up to 19/03/08; full list of members (3 pages)
7 April 2008Registered office changed on 07/04/2008 from 117 charterhouse street london EC1M 6PN (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 19/03/07; full list of members (2 pages)
10 April 2007Return made up to 19/03/07; full list of members (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
20 March 2006Director's particulars changed (1 page)
13 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
31 March 2005Return made up to 19/03/05; full list of members (2 pages)
31 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
26 January 2005Registered office changed on 26/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
26 January 2005Registered office changed on 26/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2004Return made up to 19/03/04; full list of members (6 pages)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
9 January 2004Company name changed T.C.L. services LIMITED\certificate issued on 09/01/04 (2 pages)
9 January 2004Company name changed T.C.L. services LIMITED\certificate issued on 09/01/04 (2 pages)
11 April 2003Return made up to 19/03/03; full list of members (7 pages)
11 April 2003Return made up to 19/03/03; full list of members (7 pages)
19 December 2002Full accounts made up to 31 March 2002 (12 pages)
19 December 2002Full accounts made up to 31 March 2002 (12 pages)
19 April 2002Return made up to 19/03/02; full list of members (7 pages)
19 April 2002Return made up to 19/03/02; full list of members (7 pages)
12 December 2001Full accounts made up to 31 March 2001 (11 pages)
12 December 2001Full accounts made up to 31 March 2001 (11 pages)
23 March 2001Return made up to 19/03/01; full list of members (7 pages)
23 March 2001Return made up to 19/03/01; full list of members (7 pages)
22 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 January 2001Full accounts made up to 31 March 2000 (12 pages)
23 March 2000Return made up to 19/03/00; full list of members (7 pages)
23 March 2000Return made up to 19/03/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 March 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Return made up to 19/03/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (13 pages)
1 December 1998Full accounts made up to 31 March 1998 (13 pages)
8 July 1998Registered office changed on 08/07/98 from: 61 west smithfield london EC1A 9EA (1 page)
8 July 1998Registered office changed on 08/07/98 from: 61 west smithfield london EC1A 9EA (1 page)
20 April 1998Return made up to 19/03/98; full list of members (6 pages)
20 April 1998Return made up to 19/03/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 December 1996Full accounts made up to 31 March 1996 (8 pages)
2 December 1996Full accounts made up to 31 March 1996 (8 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
31 March 1996Return made up to 19/03/96; no change of members (4 pages)
31 March 1996Return made up to 19/03/96; no change of members (4 pages)
26 March 1996Director resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
28 March 1995Return made up to 19/03/95; full list of members (6 pages)
28 March 1995Return made up to 19/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)