Company NameChelsea Elite Schools Ltd
Company StatusDissolved
Company Number08620448
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Yulia Khorvat
Date of BirthJune 1981 (Born 42 years ago)
NationalityRussian
StatusClosed
Appointed01 August 2013(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 06 September 2016)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed23 July 2013(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.chelseaelitehomes.com

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Westco Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2016Director's details changed for Ms Yulia Khorvat on 20 August 2016 (2 pages)
20 August 2016Registered office address changed from Flat 1 Holden House 13 Prebend Street London N1 8PF England to 20-22 Wenlock Road 13 Prebend Street London N1 7GU on 20 August 2016 (1 page)
20 August 2016Registered office address changed from 20-22 Wenlock Road 13 Prebend Street London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 20 August 2016 (1 page)
19 August 2016Registered office address changed from 20-22 Wenlock Road London N17GU England to Flat 1 Holden House 13 Prebend Street London N17GU on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Flat 1 Holden House 13 Prebend Street London N17GU England to Flat 1 Holden House 13 Prebend Street London N1 8PF on 19 August 2016 (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
13 May 2016Registered office address changed from 145 - 157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N17GU on 13 May 2016 (1 page)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
1 August 2013Appointment of Ms Yulia Khorvat as a director (2 pages)
1 August 2013Termination of appointment of Adrian Koe as a director (1 page)
1 August 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)