Company NameChelsea China (UK) Limited
Company StatusDissolved
Company Number05661948
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)
Previous NamePhilip Munro Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePhilip Munro
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleSecretary
Correspondence Address96 High Street
Ingatestone
Essex
CM4 0BA
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£46,368
Current Liabilities£46,631

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 June 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
17 June 2009Appointment Terminated Secretary jordan company secretaries LIMITED (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 January 2008Return made up to 22/12/07; full list of members (2 pages)
8 January 2008Return made up to 22/12/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 December 2006Return made up to 22/12/06; full list of members (2 pages)
29 December 2006Return made up to 22/12/06; full list of members (2 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
29 March 2006Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2006Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2006Memorandum and Articles of Association (12 pages)
21 March 2006Memorandum and Articles of Association (12 pages)
27 February 2006Company name changed philip munro LIMITED\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed philip munro LIMITED\certificate issued on 27/02/06 (2 pages)
20 February 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
20 February 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
23 December 2005Secretary resigned (1 page)
23 December 2005Secretary resigned (1 page)
22 December 2005Incorporation (17 pages)
22 December 2005Incorporation (17 pages)