Chelsea Harbour
London
SW10 0XB
Director Name | Mr Frank Hodgson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (closed 13 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfair Chambers 7 Broadbent Street Mayfair London W1K 3EF |
Secretary Name | Mr Mark Kenneth Doyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (closed 13 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £342,395 |
Cash | £27,227 |
Current Liabilities | £93,006 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2017 | Notice of final account prior to dissolution (1 page) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
19 October 2010 | Registered office address changed from Mayfair Chambers 7 Broadbent Street London W1K 3EF on 19 October 2010 (2 pages) |
12 October 2010 | Appointment of a liquidator (1 page) |
19 April 2010 | Order of court to wind up (1 page) |
16 April 2010 | Order of court to wind up (2 pages) |
14 April 2010 | Statement of affairs with form 4.19 (5 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Appointment of a voluntary liquidator (1 page) |
17 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2010 | Registered office address changed from 53 Sheen Lane London SW14 8AB on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2010-03-16
|
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 46-47 mount street london W1K 2SA (1 page) |
10 August 2009 | Return made up to 08/10/08; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | Return made up to 08/10/07; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
12 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
5 April 2006 | Return made up to 08/10/05; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2005 | Return made up to 08/10/04; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 33 cavendish square london W1M 9HF (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 26 curzon street mayfair london W1J 7TQ (1 page) |
16 January 2004 | Return made up to 08/10/03; full list of members (7 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 21 grafton street london W1S 4EU (1 page) |
5 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2003 | Particulars of mortgage/charge (7 pages) |
12 May 2003 | Particulars of mortgage/charge (11 pages) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 October 2002 | Incorporation (12 pages) |