Chelsea
London
SW3 4HA
Secretary Name | Dougal John Bridger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | 18 Holland Avenue Cheam Surrey SM2 6HU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 132 Sloane Street London SW1X 9AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2004 | Application for striking-off (1 page) |
19 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 July 2003 | Return made up to 12/07/03; full list of members
|
25 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
31 May 2001 | Particulars of mortgage/charge (4 pages) |
1 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | New secretary appointed (2 pages) |
12 July 2000 | Incorporation (15 pages) |