Chelsea
London
SW10 0SZ
Director Name | Deanne Shashoua |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 East 65th Street Apt 4g New York 10021 |
Secretary Name | Deanne Shashoua |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 East 65th Street Apt 4g New York 10021 |
Director Name | Daniil Roger Shashoua |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Norroy Road Putney London SW15 1PQ |
Registered Address | 1.20 The Plaza 535 Kings Road Chelsea London SW10 0SZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
1 at £1 | Deanne Shashoua 50.00% Ordinary |
---|---|
1 at £1 | Roger Samuel Shashoua 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,120,010 |
Cash | £583 |
Current Liabilities | £1,394,982 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 June 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 June 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
24 May 2017 | Sub-division of shares on 8 May 2017 (4 pages) |
24 May 2017 | Sub-division of shares on 8 May 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with no updates (3 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with no updates (3 pages) |
24 February 2017 | Registered office address changed from 1.06 the Plaza 535 Kings Road Chelsea London SW10 0SZ to 1.20 the Plaza 535 Kings Road Chelsea London SW10 0SZ on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 1.06 the Plaza 535 Kings Road Chelsea London SW10 0SZ to 1.20 the Plaza 535 Kings Road Chelsea London SW10 0SZ on 24 February 2017 (1 page) |
9 November 2016 | Termination of appointment of Deanne Shashoua as a secretary on 28 September 2016 (1 page) |
9 November 2016 | Termination of appointment of Deanne Shashoua as a director on 28 September 2016 (1 page) |
9 November 2016 | Termination of appointment of Deanne Shashoua as a secretary on 28 September 2016 (1 page) |
9 November 2016 | Termination of appointment of Deanne Shashoua as a secretary on 28 September 2016 (1 page) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
9 November 2016 | Termination of appointment of Deanne Shashoua as a director on 28 September 2016 (1 page) |
9 November 2016 | Termination of appointment of Deanne Shashoua as a director on 28 September 2016 (1 page) |
9 November 2016 | Termination of appointment of Deanne Shashoua as a director on 28 September 2016 (1 page) |
9 November 2016 | Termination of appointment of Deanne Shashoua as a secretary on 28 September 2016 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
8 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
20 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Director's details changed for Roger Shashoua on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Roger Shashoua on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Roger Shashoua on 6 March 2013 (2 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Termination of appointment of Daniel Shashoua as a director (1 page) |
18 January 2011 | Termination of appointment of Daniel Shashoua as a director (1 page) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Deanne Shashoua on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Deanne Shashoua on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Roger Shashoua on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Daniel Shashoua on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Roger Shashoua on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Daniel Shashoua on 25 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | Return made up to 26/10/08; full list of members (4 pages) |
26 March 2009 | Return made up to 26/10/08; full list of members (4 pages) |
29 May 2008 | Director appointed daniel shashoua (2 pages) |
29 May 2008 | Director appointed daniel shashoua (2 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: meridien house, 69-71 clarendon road, 4TH floor watford hertfordshire WD17 1DS (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: meridien house, 69-71 clarendon road, 4TH floor watford hertfordshire WD17 1DS (1 page) |
30 November 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
30 November 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
12 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
26 October 2006 | Incorporation (11 pages) |
26 October 2006 | Incorporation (11 pages) |