Company NameThe Chelsea Wedding Consultancy Limited
Company StatusDissolved
Company Number03191571
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiranda Gachoud
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(same day as company formation)
RoleConsultant
Correspondence Address29 Ovington Square
London
SW3 1LJ
Secretary NameMarc Christian Gachoud
NationalityBritish
StatusClosed
Appointed01 May 1998(2 years after company formation)
Appointment Duration5 years, 6 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address29 Ovington Square
London
SW3 1LJ
Director NameShelley Parkash
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleConsultant
Correspondence AddressFlat 1 27 Owslow Gardens
London
Sw7
Secretary NameMiranda Gachoud
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleConsultant
Correspondence Address29 Ovington Square
London
SW3 1LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address29 Ovington Square
London
SW3 1LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 April 2001Return made up to 26/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 April 2000Return made up to 26/04/00; full list of members (6 pages)
23 February 2000Return made up to 26/04/99; full list of members (6 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 June 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 June 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 June 1997Return made up to 26/04/97; full list of members (6 pages)
30 April 1996Registered office changed on 30/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 April 1996Incorporation (13 pages)