Company NameChelwood House Residents Company Limited
Company StatusDissolved
Company Number05364826
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameChelwood House Freehold Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Cheng
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Chelwood House
Gloucester Square
London
W2 2SZ
Director NameMr Brian Michael Fraiman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Chelwood House
Gloucester Square
London
W2 2SZ
Director NameMr Gary Berin Offenbach
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chelwood House
Gloucester Square
London
W2 2SZ
Secretary NameNicholas Alasdair Spencer
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleEstate Agent
Correspondence Address30 Chelwood House
Gloucester Square
London
W2 2SZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address22 Gilbert Street
London
W1K 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
17 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 April 2010Annual return made up to 15 February 2010
Statement of capital on 2010-04-12
  • GBP 2
(15 pages)
12 April 2010Annual return made up to 15 February 2010
Statement of capital on 2010-04-12
  • GBP 2
(15 pages)
7 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
7 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
13 May 2009Return made up to 15/02/09; full list of members (10 pages)
13 May 2009Return made up to 15/02/09; full list of members (10 pages)
24 December 2008Accounts for a dormant company made up to 28 February 2008 (10 pages)
24 December 2008Accounts made up to 28 February 2008 (10 pages)
6 June 2008Return made up to 15/02/08; full list of members (11 pages)
6 June 2008Memorandum and Articles of Association (15 pages)
6 June 2008Memorandum and Articles of Association (15 pages)
6 June 2008Return made up to 15/02/08; full list of members (11 pages)
5 June 2008Company name changed chelwood house freehold company LIMITED\certificate issued on 05/06/08 (2 pages)
5 June 2008Company name changed chelwood house freehold company LIMITED\certificate issued on 05/06/08 (2 pages)
27 December 2007Accounts made up to 28 February 2007 (1 page)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 March 2007Return made up to 15/02/07; full list of members (7 pages)
27 March 2007Return made up to 15/02/07; full list of members (7 pages)
26 May 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
26 May 2006Accounts made up to 28 February 2006 (2 pages)
21 March 2006Return made up to 15/02/06; full list of members (7 pages)
21 March 2006Return made up to 15/02/06; full list of members (7 pages)
1 September 2005Registered office changed on 01/09/05 from: c/o rokeby, johnson, baars LLP 63 duke street london W1K 5NS (1 page)
1 September 2005Registered office changed on 01/09/05 from: c/o rokeby, johnson, baars LLP 63 duke street london W1K 5NS (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
15 February 2005Incorporation (18 pages)
15 February 2005Incorporation (18 pages)