Highbury
London
N5 2BA
Director Name | Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(1 year after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 September 2006) |
Role | Accountant |
Correspondence Address | 21 Berber Road Battersea London SW11 6RZ |
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(1 year after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 September 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Direcotor |
Correspondence Address | The Penthouse, Chelsea Village Hotel Stamford Bridge, Fulham Road London SW6 1HS |
Director Name | Trevor Nigel Birch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Byways Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr Richard Mark Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Fawcett Street London SW10 9HN |
Secretary Name | Dunstana Adeshola Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Stamford Bridge Ground Fulham Road London SW6 1HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
8 May 2006 | Memorandum and Articles of Association (17 pages) |
2 May 2006 | Application for striking-off (1 page) |
4 April 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Re-registration of Memorandum and Articles (10 pages) |
4 April 2006 | Application for reregistration from PLC to private (1 page) |
2 February 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
31 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
25 January 2005 | Company name changed chelsea fc PLC\certificate issued on 25/01/05 (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
4 June 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
3 June 2004 | Return made up to 25/04/04; full list of members
|
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (1 page) |
27 May 2004 | New director appointed (1 page) |
8 September 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |