Company NameThe Front Room (Chelsea) Limited
Company StatusDissolved
Company Number03726096
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameBedros Kazandjian
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuite A 48 Berkeley Square
London
W1X 5DB
Secretary NameMark Crowther
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRandwick House
5 Bridge Street
Brigstock
Northamptonshire
NN14 3ET
Director NameMark Crowther
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRandwick House
5 Bridge Street
Brigstock
Northamptonshire
NN14 3ET
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£100,874
Cash£1,000
Current Liabilities£409,830

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
17 February 2004Director resigned (2 pages)
15 May 2003Return made up to 03/03/03; no change of members (4 pages)
7 October 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 April 2002Return made up to 03/03/02; no change of members (4 pages)
5 November 2001Particulars of mortgage/charge (3 pages)
5 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 May 2001Return made up to 03/03/01; full list of members (5 pages)
22 January 2001Registered office changed on 22/01/01 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
7 December 2000Particulars of mortgage/charge (7 pages)
28 July 2000Secretary's particulars changed;director's particulars changed (1 page)
27 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 March 2000Return made up to 03/03/00; full list of members (6 pages)
31 March 1999Ad 03/03/99--------- £ si 598@1=598 £ ic 2/600 (2 pages)
31 March 1999Ad 23/03/99--------- £ si 300@1=300 £ ic 600/900 (2 pages)
31 March 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
23 March 1999New director appointed (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New secretary appointed (2 pages)