Company NameChelsea Electrical Limited
Company StatusDissolved
Company Number03976837
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr David George Best
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Secretary NameJoy Best
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.chelsea-electrical-services.co.uk

Location

Registered Address100a High Street
Hampton
Middlesex
TW12 2ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £1David George Best
50.00%
Ordinary
1 at £1Mrs Joy Best
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

22 June 2000Delivered on: 28 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (2 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 April 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
30 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 30 October 2013 (1 page)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
11 June 2012Secretary's details changed for Joy Best on 11 June 2011 (1 page)
11 June 2012Director's details changed for Mr David George Best on 11 June 2011 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
1 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 April 2010Director's details changed for Mr David George Best on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr David George Best on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
6 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
22 May 2008Return made up to 19/04/08; full list of members (3 pages)
20 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
14 May 2007Return made up to 19/04/07; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
26 April 2006Return made up to 19/04/06; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
20 April 2005Return made up to 19/04/05; full list of members (2 pages)
25 May 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
28 April 2004Return made up to 19/04/04; full list of members (6 pages)
1 May 2003Return made up to 19/04/03; full list of members (6 pages)
10 April 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
22 April 2002Return made up to 19/04/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
30 April 2001Return made up to 19/04/01; full list of members (6 pages)
24 November 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
28 June 2000Particulars of mortgage/charge (4 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
19 April 2000Incorporation (17 pages)