Company NameChelsea Therapeutics Limited
Company StatusDissolved
Company Number06401926
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameMM&S (5292) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLawrence Arthur Hewitt
Date of BirthJune 1953 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed16 November 2007(1 month after company formation)
Appointment Duration7 years, 2 months (closed 13 January 2015)
RoleVice President
Country of ResidenceUnited States
Correspondence Address8031 Pemswood Street
Charlotte
Nc 28277
United States
Director NameTimothy Lee Maness
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed16 November 2007(1 month after company formation)
Appointment Duration7 years, 2 months (closed 13 January 2015)
RoleController
Country of ResidenceUnited States
Correspondence Address2519 Roundabout Lane
Charlotte
Nc 28277
United States
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed17 October 2007(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Chelsea Therapeutics Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
15 July 2014Accounts made up to 31 October 2013 (2 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
24 June 2013Accounts made up to 31 October 2012 (2 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
23 August 2012Accounts made up to 31 October 2011 (2 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
9 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
22 July 2011Accounts made up to 31 October 2010 (2 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
22 July 2010Accounts made up to 31 October 2009 (2 pages)
24 November 2009Director's details changed for Lawrence Arthur Hewitt on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Lawrence Arthur Hewitt on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Timothy Lee Maness on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Timothy Lee Maness on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
21 August 2009Accounts made up to 31 October 2008 (1 page)
20 October 2008Return made up to 17/10/08; full list of members (3 pages)
2 October 2008Appointment terminated director vindex LIMITED (1 page)
2 October 2008Appointment terminated director vindex services LIMITED (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
16 November 2007Company name changed mm&s (5292) LIMITED\certificate issued on 16/11/07 (2 pages)
17 October 2007Incorporation (13 pages)