Chelsea
London
SW6 2DU
Secretary Name | Caroline Muller Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cricket Green Mitcham Surrey CR4 4LB |
Director Name | Peter Richard Steven Babb |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | 65a Robinson Road Colliers Wood London SW17 9DL |
Director Name | Leslie Anthony Steere |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | La Cachette Prince Alberts Road St Peter Port Guernsey Channel Islands GY1 1EZ |
Secretary Name | Caroline Muller Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 14 June 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cricket Green Mitcham Surrey CR4 4LB |
Secretary Name | Jeremy Graham Steere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Corunna Route De La Mare Vazon Castel Guernsey GY5 7BH |
Secretary Name | Kathyanne Bender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | Flat 5 3 Primrose Close Hackbridge Wallington Surrey SM6 7HJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 29 Oaklands Way Wallington Surrey SM6 9RR |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £198,325 |
Gross Profit | £29,755 |
Net Worth | £30,978 |
Current Liabilities | £234,496 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2003 | Return made up to 13/06/03; full list of members
|
14 July 2003 | Application for striking-off (1 page) |
29 August 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
5 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (4 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Return made up to 13/06/00; full list of members
|
11 August 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
19 July 2000 | Accounts made up to 31 August 1999 (12 pages) |
2 March 2000 | New secretary appointed (2 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Return made up to 13/06/99; no change of members (5 pages) |
13 July 1999 | Accounts made up to 31 August 1998 (11 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Return made up to 13/06/98; full list of members (7 pages) |
31 July 1998 | Particulars of mortgage/charge (7 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Particulars of mortgage/charge (7 pages) |
18 March 1998 | Accounts made up to 31 August 1997 (11 pages) |
28 July 1997 | Return made up to 13/06/97; no change of members (5 pages) |
26 July 1996 | Return made up to 13/06/96; no change of members (5 pages) |
12 July 1995 | Return made up to 13/06/95; full list of members
|
7 July 1995 | Ad 12/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |