Company NameChelsea World Of Sport Limited
Company StatusDissolved
Company Number04125733
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 3 months ago)
Dissolution Date18 September 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed14 December 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameChristopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 18 September 2007)
RoleFinance Director
Correspondence Address21 Berber Road
Battersea
London
SW11 6RZ
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Director NameMr David Roy Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Waine Close
Buckingham
Buckinghamshire
MK18 1FG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStamford Bridge
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
20 January 2007Return made up to 14/12/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
11 January 2006Return made up to 14/12/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
8 March 2005Return made up to 14/12/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
12 January 2004Return made up to 14/12/03; full list of members (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (3 pages)
10 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
6 January 2003Return made up to 14/12/02; full list of members (7 pages)
13 August 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 March 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
2 January 2002Return made up to 14/12/01; full list of members (6 pages)
16 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2001New director appointed (4 pages)
16 January 2001New secretary appointed;new director appointed (6 pages)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
14 December 2000Incorporation (13 pages)