Company NameChelsea Restaurants Limited
Company StatusDissolved
Company Number04072662
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSwapan Roy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(2 years after company formation)
Appointment Duration6 years, 2 months (closed 09 December 2008)
RoleRestauranteur
Correspondence Address294 Goring Road
Goring By Sea
Worthing
West Sussex
BN12 4PE
Secretary NameSathi Roy
NationalityBritish
StatusClosed
Appointed01 October 2002(2 years after company formation)
Appointment Duration6 years, 2 months (closed 09 December 2008)
RoleSecretary
Correspondence Address294 Goring Road
Worthing
West Sussex
BN12 4PE
Director NameAhmed Ali
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBangladeshi
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleChef
Correspondence Address294 Goring Road
Goring By Sea
Worthing
West Sussex
BN12 4PE
Secretary NameBarun Chandra Das
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address294 Goring Road
Goring By Sea
Worthing
West Sussex
BN12 4PE
Director NameShirsendu Saha
Date of BirthJune 1975 (Born 48 years ago)
NationalityBangladeshi
StatusResigned
Appointed02 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2002)
RoleRestaurenteur
Correspondence Address294 Goring Road
Worthing
West Sussex
BN12 4PE

Location

Registered Address226 High Road
London
NW10 2NX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
27 January 2006Return made up to 15/09/05; full list of members (2 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
15 October 2004Return made up to 15/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 November 2003Return made up to 15/09/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Return made up to 15/09/02; full list of members (6 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 November 2001Return made up to 15/09/01; full list of members (6 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)