Streatham
London
SW2 4XL
Director Name | Mr Alan Leslie Shaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (closed 26 September 2006) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (closed 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.chelseafc.com/ |
---|
Registered Address | Stamford Bridge 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 | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2005 (18 years, 9 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) |
8 May 2006 | Memorandum and Articles of Association (17 pages) |
2 May 2006 | Application for striking-off (1 page) |
4 April 2006 | Application for reregistration from PLC to private (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) |
10 March 2006 | Return made up to 15/11/05; full list of members (7 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned;director resigned (1 page) |
2 February 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
8 September 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
15 November 2004 | Incorporation (15 pages) |