Chelsea
London
SW3 4HA
Director Name | Barry Murrell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 September 2002) |
Role | Int Market Maker |
Correspondence Address | Whitmore Farm Whitmore Lane Guildford Surrey |
Director Name | Mr Brent Dowson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 September 2002) |
Role | Company Director |
Correspondence Address | 32 Lots Road London SW10 1NK |
Secretary Name | Dougal Bridger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 September 2002) |
Role | Company Director |
Correspondence Address | 5 Ravensbury Terrace London SW18 4RL |
Director Name | Mr Stephen Dunraven Bonner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | 33 Adam & Eve Mews London W8 |
Secretary Name | Julian Howard Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 34 Ormonde Gate Chelsea London SW3 4HA |
Secretary Name | Heather Jane Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 5 Braybourne Drive Isleworth London Middlesex TW7 5EL |
Director Name | Heather Jane Allan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2000) |
Role | Office Manager |
Correspondence Address | 5 Braybourne Drive Isleworth London Middlesex TW7 5EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Granville House 132 Sloane Street London SW1X 9AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 January 2006 | Bona Vacantia disclaimer (1 page) |
---|---|
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2002 | Application for striking-off (1 page) |
21 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
23 May 2001 | Return made up to 24/05/01; full list of members (7 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 June 2000 | Director resigned (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 1ST floor granville house 132 sloane street london SW1X 9AX (1 page) |
2 June 2000 | Return made up to 24/05/00; full list of members
|
23 February 2000 | Particulars of mortgage/charge (5 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Return made up to 24/05/99; no change of members (8 pages) |
17 December 1998 | Director resigned (1 page) |
18 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 July 1998 | New director appointed (2 pages) |
14 July 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
9 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
23 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | £ nc 1000/450000 09/10/96 (1 page) |
22 November 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
22 November 1996 | Ad 09/10/96--------- £ si 449998@1=449998 £ ic 2/450000 (2 pages) |
22 November 1996 | Resolutions
|
11 August 1996 | New director appointed (1 page) |
11 August 1996 | New secretary appointed;new director appointed (3 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Secretary resigned (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |