Company NameChelsea Investment Limited
Company StatusDissolved
Company Number04997330
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ibrahim Shoubash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityJordanian
StatusClosed
Appointed17 December 2003(same day as company formation)
RolePhysician
Country of ResidenceJordan
Correspondence AddressPO Box 210
Fuheis
19152
Secretary NameDiana Kishek
NationalityJordanian
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address71 Main St
PO Box 210
Fuheis
19152
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Telephone020 73847300
Telephone regionLondon

Location

Registered Address250 Kings Road
2nd Floor C/O Retriva, Chelsea
London
SW3 5UE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ibrahim Shoubash
50.00%
Ordinary
1 at £1Tawfiq Thomas Shoubash
50.00%
Ordinary

Accounts

Latest Accounts1 June 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End01 June

Filing History

24 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 1 June 2020 (2 pages)
5 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 January 2020Accounts for a dormant company made up to 1 June 2019 (2 pages)
30 April 2019Accounts for a dormant company made up to 1 June 2018 (2 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2018Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW to 1st Floor Office Omega Building, Riverside West, Smugglers Way London SW18 1AZ on 26 April 2018 (1 page)
23 March 2018Accounts for a dormant company made up to 1 June 2017 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 1 June 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 1 June 2016 (2 pages)
24 February 2016Accounts for a dormant company made up to 1 June 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 1 June 2015 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
30 January 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
8 July 2013Accounts for a dormant company made up to 1 June 2013 (2 pages)
8 July 2013Accounts for a dormant company made up to 1 June 2013 (2 pages)
8 July 2013Accounts for a dormant company made up to 1 June 2013 (2 pages)
24 January 2013Accounts for a dormant company made up to 1 June 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 1 June 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 1 June 2012 (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 1 June 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 1 June 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 1 June 2011 (3 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 1 June 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 1 June 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 1 June 2010 (3 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
13 January 2011Register inspection address has been changed (1 page)
13 January 2011Register inspection address has been changed (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
13 May 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Ibrahim Shoubash on 1 October 2009 (2 pages)
13 May 2010Accounts for a dormant company made up to 1 June 2009 (2 pages)
13 May 2010Accounts for a dormant company made up to 1 June 2009 (2 pages)
13 May 2010Director's details changed for Ibrahim Shoubash on 1 October 2009 (2 pages)
13 May 2010Accounts for a dormant company made up to 1 June 2009 (2 pages)
13 May 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Ibrahim Shoubash on 1 October 2009 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2009Return made up to 17/12/08; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 1 June 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 1 June 2008 (2 pages)
13 January 2009Return made up to 17/12/08; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 1 June 2008 (2 pages)
1 April 2008Accounts for a dormant company made up to 1 June 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 1 June 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 1 June 2007 (2 pages)
16 January 2008Return made up to 17/12/07; full list of members (2 pages)
16 January 2008Return made up to 17/12/07; full list of members (2 pages)
16 January 2008Registered office changed on 16/01/08 from: 90-100 sydney st. Chelsea london SW3 6NJ (1 page)
16 January 2008Registered office changed on 16/01/08 from: 90-100 sydney st. Chelsea london SW3 6NJ (1 page)
13 March 2007Return made up to 17/12/06; full list of members (2 pages)
13 March 2007Return made up to 17/12/06; full list of members (2 pages)
8 January 2007Accounts for a dormant company made up to 1 June 2006 (2 pages)
8 January 2007Accounts for a dormant company made up to 1 June 2006 (2 pages)
8 January 2007Accounts for a dormant company made up to 1 June 2006 (2 pages)
19 January 2006Return made up to 17/12/05; full list of members (2 pages)
19 January 2006Return made up to 17/12/05; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 1 June 2005 (1 page)
25 August 2005Accounts for a dormant company made up to 1 June 2005 (1 page)
25 August 2005Accounts for a dormant company made up to 1 June 2005 (1 page)
21 March 2005Return made up to 17/12/04; full list of members (6 pages)
21 March 2005Return made up to 17/12/04; full list of members (6 pages)
13 December 2004Accounting reference date extended from 31/12/04 to 01/06/05 (1 page)
13 December 2004Accounting reference date extended from 31/12/04 to 01/06/05 (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003New director appointed (1 page)
18 December 2003New secretary appointed (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
18 December 2003New secretary appointed (1 page)
18 December 2003Registered office changed on 18/12/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
17 December 2003Incorporation (11 pages)
17 December 2003Incorporation (11 pages)