Company NameChelsea Village Contractors Limited
Company StatusDissolved
Company Number03385381
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 June 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
Appointed06 June 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, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 09 September 2008)
RoleFinance Director
Correspondence Address21 Berber Road
Battersea
London
SW11 6RZ
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 9 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(5 years 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 NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

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

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
25 April 2008Application for striking-off (1 page)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
23 July 2007Return made up to 06/06/07; no change of members (7 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
20 July 2006Return made up to 06/06/06; full list of members (7 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
28 June 2004Return made up to 06/06/04; full list of members (7 pages)
20 April 2004Full accounts made up to 30 June 2003 (9 pages)
16 July 2003Return made up to 06/06/03; full list of members (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (3 pages)
8 February 2003Full accounts made up to 30 June 2002 (9 pages)
6 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002New director appointed (3 pages)
19 June 2002Return made up to 06/06/02; full list of members (7 pages)
12 June 2002Director resigned (1 page)
18 February 2002Full accounts made up to 30 June 2001 (9 pages)
4 July 2001Return made up to 06/06/01; full list of members (6 pages)
8 March 2001Full accounts made up to 30 June 2000 (10 pages)
1 November 2000Secretary resigned (1 page)
10 July 2000Return made up to 06/06/00; full list of members (7 pages)
21 April 2000Full accounts made up to 30 June 1999 (9 pages)
17 June 1999Return made up to 06/06/99; full list of members (10 pages)
14 March 1999New secretary appointed (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1999Full accounts made up to 30 June 1998 (10 pages)
17 June 1998Return made up to 06/06/98; full list of members (8 pages)
27 August 1997Particulars of mortgage/charge (11 pages)
7 July 1997New director appointed (3 pages)
7 July 1997New secretary appointed;new director appointed (4 pages)
7 July 1997Director resigned (1 page)
7 July 1997Secretary resigned (1 page)
6 June 1997Incorporation (15 pages)