Company NameChelsea Exclusive Events Ltd
Company StatusDissolved
Company Number03363480
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)
Previous NameVirjeans Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
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(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 18 September 2007)
RoleFinance Director
Correspondence Address21 Berber Road
Battersea
London
SW11 6RZ
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Director NameTimothy David Sydenham Clarke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2003)
RoleEvent Management
Correspondence Address4 Elm Cottages
Chalk Lane, Shackleford
Godalming
Surrey
GU8 6AL
Director NameMr Peter Gregory Price
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Illingworth
Windsor
Berkshire
SL4 4UP
Director NameMark Anthony Wallace Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2003)
RoleEvent Management
Correspondence Address31 Trott Street
London
SW11 3DS
Director NameSharon Woodward
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 March 1999)
RoleSales & Marketing Manager
Correspondence Address35 Quinton Street
London
SW18 3QR
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address26f Homefield Road
London
SW19 4QF
Director NamePeter Thomas Bewsey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(2 years, 12 months after company formation)
Appointment Duration5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address15 Queen Victoria Court
Farnborough
Hampshire
GU14 8AR
Director NameMr David Roy Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(5 years, 1 month 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStamford Bridge Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,437

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)
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)
13 June 2006Return made up to 01/05/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
31 May 2005Return made up to 01/05/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
19 July 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
25 May 2004Return made up to 01/05/04; full list of members (7 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
25 June 2003Return made up to 01/05/03; full list of members (8 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (3 pages)
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)
13 May 2002Return made up to 01/05/02; full list of members (8 pages)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
1 June 2001Return made up to 01/05/01; full list of members (7 pages)
4 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 November 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
5 June 2000Return made up to 01/05/00; full list of members (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
17 February 2000Full accounts made up to 30 June 1998 (10 pages)
24 May 1999Return made up to 01/05/99; full list of members (11 pages)
27 April 1999Director resigned (1 page)
14 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
5 June 1998Return made up to 01/05/98; full list of members (8 pages)
11 February 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
9 February 1998Company name changed virjeans LTD.\certificate issued on 10/02/98 (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1997Incorporation (19 pages)