Company NameNew Young Chelsea Bridge Club Limited
Company StatusDissolved
Company Number06556041
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Christine Jill Duckworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2008(1 day after company formation)
Appointment Duration4 years, 10 months (closed 26 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address201 Greyhound Road
London
W14 9SD
Director NameMr Ian David Payn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2008(1 day after company formation)
Appointment Duration4 years, 10 months (closed 26 February 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address94 Settrington Road
Fulham
London
SW6 3BA
Secretary NameMr Gordon Rainsford
NationalityBritish
StatusClosed
Appointed05 April 2008(1 day after company formation)
Appointment Duration4 years, 10 months (closed 26 February 2013)
RoleBridge Club Manager
Country of ResidenceEngland
Correspondence Address23a Powis Square
London
W11 2AZ
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence AddressVanterpool Plaza Wickhams Quay 1
Road Town
Tortola
Wi
British Virgin Islands
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address3 The Fountain Centre
Lensbury Avenue Imperial Wharf
London
SW6 2TW
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address3 The Fountain Centre
Lensbury Avenue Imperial Wharf
London
SW6 2TW

Location

Registered Address32 Barkston Gardens
London
SW5 0EN
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

1 at £1Mr Ian David Payn
50.00%
Ordinary
1 at £1Mrs Christine Jill Duckworth
50.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 2
(5 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 2
(5 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 2
(5 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
9 April 2009Appointment terminated secretary pemex services LIMITED (1 page)
9 April 2009Appointment terminated director pemex services LIMITED (1 page)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
9 April 2009Appointment Terminated Director amersham services LIMITED (1 page)
9 April 2009Director appointed mrs christine jill duckworth (1 page)
9 April 2009Director appointed mr ian david payn (1 page)
9 April 2009Appointment terminated director amersham services LIMITED (1 page)
9 April 2009Secretary appointed mr gordon rainsford (1 page)
9 April 2009Director appointed mrs christine jill duckworth (1 page)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
9 April 2009Director appointed mr ian david payn (1 page)
9 April 2009Appointment Terminated Director pemex services LIMITED (1 page)
9 April 2009Secretary appointed mr gordon rainsford (1 page)
9 April 2009Appointment Terminated Secretary pemex services LIMITED (1 page)
9 June 2008Registered office changed on 09/06/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england (1 page)
9 June 2008Registered office changed on 09/06/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england (1 page)
4 April 2008Incorporation (11 pages)
4 April 2008Incorporation (11 pages)