Company NameChelsea Flowers Limited
Company StatusDissolved
Company Number03390168
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous NameMaya Elite Academic Archives Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameZohreh Kelsall (Zendehdel)
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleFlorist
Correspondence Address72a Abercorn Road
London
NW7 1JT
Secretary NameMs Zinia Zendehdel
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Achilles Road
West Hampstead
London
NW6 1EA

Location

Registered Address72a Abercorn Road
London
NW7 1JT
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£82,511
Current Liabilities£10,197

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Return made up to 23/06/09; full list of members (3 pages)
4 August 2009Return made up to 23/06/09; full list of members (3 pages)
3 August 2009Appointment terminated director zohreh kelsall (zendehdel) (1 page)
3 August 2009Appointment Terminated Director zohreh kelsall (zendehdel) (1 page)
19 June 2009Appointment Terminated Secretary zinia zendehdel (1 page)
19 June 2009Appointment terminated secretary zinia zendehdel (1 page)
22 September 2008Return made up to 23/06/08; no change of members (6 pages)
22 September 2008Return made up to 23/06/08; no change of members (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 July 2007Return made up to 23/06/07; no change of members (6 pages)
18 July 2007Return made up to 23/06/07; no change of members (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 July 2006Return made up to 23/06/06; full list of members (6 pages)
18 July 2006Return made up to 23/06/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 July 2005Return made up to 23/06/05; full list of members (6 pages)
27 July 2005Return made up to 23/06/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2004Return made up to 23/06/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 June 2003Return made up to 23/06/03; full list of members (6 pages)
13 June 2003Return made up to 23/06/03; full list of members (6 pages)
23 September 2002Accounts made up to 30 June 2002 (5 pages)
23 September 2002Accounts made up to 30 June 2002 (5 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
11 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2002Return made up to 23/06/02; full list of members (6 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 June 2001Return made up to 23/06/01; full list of members (6 pages)
21 June 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Full accounts made up to 30 June 2000 (10 pages)
30 April 2001Full accounts made up to 30 June 2000 (10 pages)
9 January 2001Company name changed maya elite academic archives lim ited\certificate issued on 09/01/01 (2 pages)
9 January 2001Company name changed maya elite academic archives lim ited\certificate issued on 09/01/01 (2 pages)
24 July 2000Return made up to 23/06/00; full list of members (6 pages)
24 July 2000Return made up to 23/06/00; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (10 pages)
21 April 2000Full accounts made up to 30 June 1999 (10 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
14 July 1999Return made up to 23/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1999Return made up to 23/06/99; full list of members (6 pages)
8 May 1999Full accounts made up to 30 June 1998 (9 pages)
8 May 1999Full accounts made up to 30 June 1998 (9 pages)
23 June 1997Incorporation (15 pages)