Company NameChester Street Enterprises Limited
Company StatusDissolved
Company Number06241160
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robin Paul Graetz
Date of BirthJune 1984 (Born 39 years ago)
NationalitySwiss
StatusClosed
Appointed24 March 2014(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSwisspartners Marcuard Heritage Ag Talstrasse 82
8001 Zurich
Switzerland
Director NameMr Andrew John Baker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleTrust Company Director
Country of ResidenceLiechtenstein
Correspondence AddressRunkelsstrasse 37
Triesen
Fl-9495
Director NameNatalia Shachkova
Date of BirthAugust 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed02 July 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2009)
RoleCompany Director
Correspondence Address24 Pattison Road
London
NW2 2HH
Director NameMr Thomas Richard Blake
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 28a Wincott Street
London
SE11 4NT
Director NameYves Bauman
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed20 July 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2014)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence AddressSp Trustees Gmbh Am Schanzengraben 23
Zurich
8002
Switzerland
Director NameChrist Johann Collenberg
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed20 July 2011(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 June 2018)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence AddressSp Trustees Gmbh Am Schanzengraben 23
Zurich
8002
Switzerland
Secretary NameF B L Services Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence AddressBridge House 25 Fiddlebridge Lane
Hatfield
Hertfordshire
AL10 0SP

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sp Trustees Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,995
Current Liabilities£19,996

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the company off the register (3 pages)
5 June 2018Director's details changed for Mr Robin Paul Graetz on 5 June 2018 (2 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 June 2018Termination of appointment of Christ Johann Collenberg as a director on 5 June 2018 (1 page)
23 January 2018Notification of a person with significant control statement (2 pages)
16 January 2018Cessation of Martin Egli as a person with significant control on 16 January 2018 (1 page)
8 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
18 July 2017Notification of Martin Egli as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Martin Egli as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
15 September 2016Termination of appointment of F B L Services Limited as a secretary on 15 September 2016 (1 page)
15 September 2016Termination of appointment of F B L Services Limited as a secretary on 15 September 2016 (1 page)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
19 May 2016Termination of appointment of Thomas Richard Blake as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Thomas Richard Blake as a director on 19 May 2016 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 July 2015Director's details changed for Mr Robin Paul Graetz on 1 January 2015 (2 pages)
17 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(6 pages)
17 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(6 pages)
17 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(6 pages)
17 July 2015Director's details changed for Mr Robin Paul Graetz on 1 January 2015 (2 pages)
17 July 2015Director's details changed for Mr Robin Paul Graetz on 1 January 2015 (2 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
25 March 2014Appointment of Mr Robin Paul Graetz as a director (2 pages)
25 March 2014Appointment of Mr Robin Paul Graetz as a director (2 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 February 2014Termination of appointment of Yves Bauman as a director (2 pages)
28 February 2014Termination of appointment of Yves Bauman as a director (2 pages)
4 October 2013Registered office address changed from C/O St Johns Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from C/O St Johns Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from C/O St Johns Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Yves Bauman on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Yves Bauman on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Yves Bauman on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Christ Johann Collenberg on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Christ Johann Collenberg on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Christ Johann Collenberg on 1 June 2012 (2 pages)
1 August 2011Appointment of Yves Bauman as a director (3 pages)
1 August 2011Termination of appointment of Andrew Baker as a director (2 pages)
1 August 2011Appointment of Yves Bauman as a director (3 pages)
1 August 2011Termination of appointment of Andrew Baker as a director (2 pages)
1 August 2011Appointment of Christ Johann Collenberg as a director (3 pages)
1 August 2011Appointment of Christ Johann Collenberg as a director (3 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
24 May 2011Secretary's details changed for F B L Services Limited on 23 May 2011 (2 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
24 May 2011Secretary's details changed for F B L Services Limited on 23 May 2011 (2 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 November 2009Termination of appointment of Natalia Shachkova as a director (2 pages)
16 November 2009Registered office address changed from Bridge House, 25 Fiddlebridge Lane, Hatfield Hertfordshire AL10 0SP on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Bridge House, 25 Fiddlebridge Lane, Hatfield Hertfordshire AL10 0SP on 16 November 2009 (2 pages)
16 November 2009Termination of appointment of Natalia Shachkova as a director (2 pages)
27 October 2009Resolutions
  • RES13 ‐ Resolution ratified
(1 page)
27 October 2009Resolutions
  • RES13 ‐ Resolution ratified
(1 page)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2009Appointment of Mr Thomas Richard Blake as a director (3 pages)
27 October 2009Resolutions
  • RES13 ‐ Director appointed
(1 page)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2009Appointment of Mr Thomas Richard Blake as a director (3 pages)
27 October 2009Resolutions
  • RES13 ‐ Director appointed
(1 page)
16 July 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2009Resolutions
  • RES13 ‐ Re company business 16/06/2009
(3 pages)
23 June 2009Resolutions
  • RES13 ‐ Re company business 16/06/2009
(3 pages)
27 May 2009Return made up to 09/05/09; full list of members (3 pages)
27 May 2009Return made up to 09/05/09; full list of members (3 pages)
23 September 2008Memorandum and Articles of Association (7 pages)
23 September 2008Memorandum and Articles of Association (7 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2008Director appointed natalia shachkova (2 pages)
21 July 2008Director appointed natalia shachkova (2 pages)
27 May 2008Return made up to 09/05/08; full list of members (3 pages)
27 May 2008Return made up to 09/05/08; full list of members (3 pages)
12 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
12 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
27 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2007Incorporation (17 pages)
9 May 2007Incorporation (17 pages)