Company NamePelham (Chorlton) Limited
Company StatusDissolved
Company Number03697422
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)
Previous NameAztecgold Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Lorimer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address33 Chiddingstone Street
London
SW6 3TQ
Director NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 04 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 South Eaton Place
London
SW1W 9ER
Secretary NameMr Derek Lucie-Smith
NationalityBritish
StatusClosed
Appointed05 February 1999(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 South Eaton Place
London
SW1W 9ER
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressAxiscross House
25/27 Mossop Street
London
SW3 2LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£176

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
30 May 2003Application for striking-off (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2002Return made up to 19/01/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2001Return made up to 19/01/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 February 2000Return made up to 19/01/00; full list of members (6 pages)
11 March 1999Ad 05/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
5 March 1999Memorandum and Articles of Association (9 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: 60 tabernacle street london EC2A 4NB (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
24 February 1999Company name changed aztecgold LIMITED\certificate issued on 25/02/99 (2 pages)
19 January 1999Incorporation (15 pages)