Company NameChelsea Credit Limited
Company StatusDissolved
Company Number09472373
CategoryPrivate Limited Company
Incorporation Date5 March 2015(9 years, 1 month ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Director

Director NameMs Deborah Anne Leigh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2015(same day as company formation)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Charlotte Mews Heather Place
Esher
Surrey
KT10 8NL

Location

Registered Address25 Kensington Place
London
W8 7PR
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2021Voluntary strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
16 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Application to strike the company off the register (1 page)
9 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2020Change of details for Ms Deborah Anne Leigh as a person with significant control on 31 December 2020 (2 pages)
31 December 2020Registered office address changed from 3 Flat 3, Norman House Wyvil Road London London SW8 2TA England to 25 Kensington Place London W8 7PR on 31 December 2020 (1 page)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
1 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
7 October 2019Registered office address changed from 3 Flat 3, Norman House Wyvil Road London London SW8 2TA England to 3 Flat 3, Norman House Wyvil Road London London SW8 2TA on 7 October 2019 (1 page)
7 October 2019Registered office address changed from 25 Kensington Place London W8 7PR England to 3 Flat 3, Norman House Wyvil Road London London SW8 2TA on 7 October 2019 (1 page)
6 October 2019Change of details for Ms Deborah Anne Leigh as a person with significant control on 18 July 2019 (2 pages)
6 October 2019Director's details changed for Ms Deborah Leigh on 18 July 2019 (2 pages)
24 July 2019Change of details for Ms Deborah Anne Leigh as a person with significant control on 17 July 2019 (2 pages)
23 July 2019Registered office address changed from Flat 6 Charlotte Mews Heather Place Esher Surrey KT10 8NL United Kingdom to 25 Kensington Place London W8 7PR on 23 July 2019 (1 page)
13 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)