Company NameChelsea Village Hotels Limited
Company StatusDissolved
Company Number05486380
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NameThe Hotel At Chelsea Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed31 August 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 16 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Secretary NameSimon Major Arthur
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleAccountant
Correspondence Address6 West Bar Street
Banbury
Oxfordshire
OX16 9RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor, Stamford Bridge
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
23 May 2007Application for striking-off (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (2 pages)
17 August 2006Return made up to 21/06/06; full list of members (6 pages)
20 October 2005Memorandum and Articles of Association (18 pages)
23 September 2005Company name changed the hotel at chelsea LIMITED\certificate issued on 23/09/05 (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005New director appointed (11 pages)
15 August 2005New secretary appointed (3 pages)
21 June 2005Incorporation (16 pages)