Company Name3 Cheshire Street Limited
Company StatusDissolved
Company Number05918920
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMichael Stephen Selzer
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Wardour House
106 Wardour Street
London
W1F 0TR
Secretary NameMichael Stephen Selzer
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Wardour House
106 Wardour Street
London
W1F 0TR
Director NameMrs Sharon Anne Selzer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Spencer Close
London
N3 3TY

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Michael Stephen Selzer
50.00%
Ordinary A
1 at £1Michael Stephen Selzer
50.00%
Ordinary B

Financials

Year2014
Net Worth£16,207
Cash£5,676
Current Liabilities£13,827

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 April 2015Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Director's details changed for Michael Stephen Selzer on 30 August 2014 (2 pages)
18 September 2014Secretary's details changed for Michael Stephen Selzer on 30 August 2014 (1 page)
13 June 2014Termination of appointment of Sharon Selzer as a director (1 page)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(6 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 September 2012Secretary's details changed for Michael Stephen Selzer on 30 August 2012 (2 pages)
12 September 2012Director's details changed for Michael Stephen Selzer on 30 August 2012 (2 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
24 June 2011Sub-division of shares on 31 May 2011 (5 pages)
6 June 2011Resolutions
  • RES13 ‐ Sub-division of shares 31/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Sharon Anne Selzer on 30 August 2010 (2 pages)
8 September 2010Director's details changed for Michael Stephen Selzer on 30 August 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 September 2009Return made up to 30/08/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 September 2008Return made up to 30/08/08; full list of members (4 pages)
19 September 2008Director and secretary's change of particulars / michael selzer / 30/08/2008 (1 page)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 December 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Incorporation (17 pages)