Company NameChelsea Pacific Limited
Company StatusDissolved
Company Number03392957
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 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
Appointed26 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, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 28 August 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
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Secretary NameMichael Iain Russell
NationalityBritish
StatusResigned
Appointed26 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, 8 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
Appointed26 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 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
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£155,081
Current Liabilities£155,081

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
4 April 2007Application for striking-off (1 page)
14 August 2006Return made up to 26/06/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
22 July 2005Return made up to 26/06/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
21 July 2004Return made up to 26/06/04; full list of members (8 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 July 2003Return made up to 26/06/03; full list of members (7 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)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
20 July 2001Return made up to 26/06/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
1 November 2000Secretary resigned (1 page)
24 July 2000Return made up to 26/06/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
26 July 1999Return made up to 26/06/99; full list of members (10 pages)
26 July 1999Secretary resigned (1 page)
19 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/99
(1 page)
14 March 1999New secretary appointed (2 pages)
11 January 1999Full accounts made up to 30 June 1998 (15 pages)
4 August 1998Return made up to 26/06/98; full list of members (6 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Incorporation (15 pages)