Company NameChelsea Village European Travel Ltd
Company StatusDissolved
Company Number02702760
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years ago)
Dissolution Date18 September 2007 (16 years, 6 months ago)
Previous NameEDT European Travel Limited

Business Activity

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

Directors

Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed14 July 1997(5 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 18 September 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1997(5 years, 5 months after company formation)
Appointment Duration10 years (closed 18 September 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameChristopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 18 September 2007)
RoleFinance Director
Correspondence Address21 Berber Road
Battersea
London
SW11 6RZ
Director NameAndrew Burton Chapman
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Charlton Park House
Malmesbury
Wiltshire
SN16 9DG
Director NameMr Alec Arthur Clifford Stanton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Wycombe Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3XJ
Secretary NameMr Alec Arthur Clifford Stanton
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Wycombe Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3XJ
Director NameMr Christopher Rafe Nunes Carvalho
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 May 1997)
RoleTravel Agent
Correspondence AddressAcre Hill View 103 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HN
Director NameMr Gary James Pinchen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 1999)
RoleTravel Agent
Correspondence AddressHorne House Farm
Church Road
Horne
Surrey
RH6 9LA
Secretary NameMr Christopher Rafe Nunes Carvalho
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 May 1997)
RoleTravel Agent
Correspondence AddressAcre Hill View 103 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HN
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address26f Homefield Road
London
SW19 4QF
Director NameMr David Roy Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(10 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Waine Close
Buckingham
Buckinghamshire
MK18 1FG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed07 May 1997(5 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 July 1997)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressStamford Bridge
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2007Return made up to 01/04/07; no change of members (7 pages)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
24 April 2007Application for striking-off (1 page)
15 May 2006Return made up to 01/04/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
28 April 2005Return made up to 01/04/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
29 April 2004Return made up to 01/04/04; full list of members (7 pages)
11 April 2003Return made up to 01/04/03; full list of members (7 pages)
3 April 2003New director appointed (3 pages)
3 April 2003Director resigned (1 page)
10 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 August 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
10 April 2002Return made up to 01/04/02; full list of members (6 pages)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 April 2001Return made up to 01/04/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
4 January 2001Ad 15/12/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
4 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2001Nc inc already adjusted 15/12/00 (1 page)
28 December 2000Company name changed edt european travel LIMITED\certificate issued on 29/12/00 (2 pages)
1 November 2000Secretary resigned (1 page)
15 August 2000Auditor's resignation (1 page)
4 May 2000Return made up to 01/04/00; full list of members (10 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
15 October 1999Company name changed E.D.T. software LIMITED\certificate issued on 15/10/99 (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(9 pages)
7 September 1999Director resigned (1 page)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
21 April 1999Return made up to 01/04/99; full list of members (12 pages)
19 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/99
(1 page)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
27 April 1998Return made up to 01/04/98; full list of members (10 pages)
1 October 1997Registered office changed on 01/10/97 from: chart house lesbourne road reigate surrey RH3 7JN (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997New secretary appointed (2 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
29 April 1997Return made up to 01/04/97; no change of members (4 pages)
9 December 1996Company name changed sheba systems LIMITED\certificate issued on 10/12/96 (2 pages)
29 July 1996Full accounts made up to 30 June 1995 (12 pages)
10 May 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1995Return made up to 01/04/95; full list of members (4 pages)
3 April 1995Accounting reference date extended from 31/03 to 30/06 (1 page)