Chelsea
London
SW3 5JW
Secretary Name | Mr Andre Munroe Meyers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Upper Cheyne Row London SW3 5JW |
Director Name | Reem Hamade Debs |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Fashion Director |
Correspondence Address | Eden Rock Building, 9th Floor Facing Me Hospital, Ramlet El Baida Beirut Foreign |
Director Name | Anthony Matthew Flamos |
---|---|
Nationality | Greek Australian |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 6 54 Holland Road London W14 8BB |
Director Name | Roland Mouret |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Fashion Designer |
Correspondence Address | 55 Plough Way London SE16 2LS |
Secretary Name | Reem Hamade Debs |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Fashion Director |
Correspondence Address | Eden Rock Building, 9th Floor Facing Me Hospital, Ramlet El Baida Beirut Foreign |
Director Name | Mr Andre Munroe Meyers |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(10 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Upper Cheyne Row London SW3 5JW |
Secretary Name | Anthony Matthew Flamos |
---|---|
Nationality | Greek Australian |
Status | Resigned |
Appointed | 05 February 2001(10 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 02 November 2001) |
Role | Manager |
Correspondence Address | Flat 6 54 Holland Road London W14 8BB |
Secretary Name | Hon Laura Montagu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 87a Saint Georges Drive London SW1V 4DB |
Director Name | Lorraine Alison Abela |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2006) |
Role | Sales And Marketing Director |
Correspondence Address | 79c Mayow Road Sydenham SE26 4AA |
Secretary Name | Todd William Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 3 Kings Avenue Bromley Kent BR1 4HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stuart House 55 Catherine Place London SW1E 6DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2010 | Application to strike the company off the register (3 pages) |
22 September 2010 | Application to strike the company off the register (3 pages) |
30 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 June 2009 | Return made up to 22/03/09; no change of members (4 pages) |
19 June 2009 | Return made up to 22/03/09; no change of members (4 pages) |
4 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
4 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
29 April 2008 | Return made up to 22/03/08; no change of members (6 pages) |
29 April 2008 | Return made up to 22/03/08; no change of members (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
1 June 2007 | Return made up to 22/03/07; full list of members (6 pages) |
1 June 2007 | Return made up to 22/03/07; full list of members (6 pages) |
8 March 2007 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
8 March 2007 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
10 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed (1 page) |
22 February 2006 | New secretary appointed (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 22/03/05; full list of members (8 pages) |
22 April 2005 | Return made up to 22/03/05; full list of members (8 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
16 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
1 April 2004 | Particulars of mortgage/charge (9 pages) |
1 April 2004 | Particulars of mortgage/charge (9 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
4 August 2003 | Return made up to 03/04/03; full list of members (7 pages) |
4 August 2003 | Return made up to 03/04/03; full list of members
|
25 July 2003 | Registered office changed on 25/07/03 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
8 December 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
8 December 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
30 January 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
30 January 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Return made up to 03/04/01; full list of members
|
20 September 2001 | Return made up to 03/04/01; full list of members (9 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 1 the boltons london SW10 9TB (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 1 the boltons london SW10 9TB (1 page) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Incorporation (17 pages) |