Company NameChelsea Loans Limited
Company StatusDissolved
Company Number05481927
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Haralambous
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7HE
Secretary NameEugenia Haralambous
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address105 Coombe Lane West
Kingston Upon Thames
KT2 7HE

Location

Registered Address585a Fulham Road
London
SW6 5UA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£16,914
Cash£27
Current Liabilities£162,648

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
26 August 2010Application to strike the company off the register (3 pages)
26 August 2010Application to strike the company off the register (3 pages)
20 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(3 pages)
20 July 2010Director's details changed for Andrew Haralambous on 29 October 2009 (2 pages)
20 July 2010Director's details changed for Andrew Haralambous on 29 October 2009 (2 pages)
20 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(3 pages)
3 March 2010Previous accounting period extended from 30 June 2009 to 31 October 2009 (1 page)
3 March 2010Previous accounting period extended from 30 June 2009 to 31 October 2009 (1 page)
22 July 2009Return made up to 15/06/09; full list of members (3 pages)
22 July 2009Return made up to 15/06/09; full list of members (3 pages)
20 March 2009Appointment Terminated Secretary eugenia haralambous (1 page)
20 March 2009Appointment terminated secretary eugenia haralambous (1 page)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 July 2008Return made up to 15/06/08; full list of members (3 pages)
3 July 2008Return made up to 15/06/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 July 2007Return made up to 15/06/07; full list of members (2 pages)
16 July 2007Return made up to 15/06/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 June 2006Registered office changed on 19/06/06 from: c/o alpha accountants 585A fulham road london SW6 5UA (1 page)
19 June 2006Registered office changed on 19/06/06 from: c/o alpha accountants 585A fulham road london SW6 5UA (1 page)
19 June 2006Return made up to 15/06/06; full list of members (2 pages)
19 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2005Incorporation (17 pages)
15 June 2005Incorporation (17 pages)