Chelsea Manor Street
Chelsea
London
SW3 5QP
Director Name | Mr Angus William Carlton Gillard |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 September 2015) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 30 Grange Road Highgate London N6 4AP |
Director Name | Deane James Bond |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 14 Chesil Court Chelsea Manor Street Chelsea London SW3 5QP |
Director Name | David Odonohue |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Site Manager |
Correspondence Address | 7 East View London E4 9JA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
33 at £1 | David O'donogue 33.00% Ordinary |
---|---|
33 at £1 | Deane James Bond 33.00% Ordinary |
33 at £1 | Ilknur Ozdemir 33.00% Ordinary |
1 at £1 | David O'donogue & Deane James Bond & Ilknur Ozdemir 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,765 |
Cash | £217 |
Current Liabilities | £84,334 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Registered office address changed from 1St Floor Suite, Enterprise House, 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 1St Floor Suite, Enterprise House, 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
16 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Amended accounts made up to 28 February 2011 (5 pages) |
20 February 2012 | Amended accounts made up to 28 February 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | Amended accounts made up to 28 February 2009 (5 pages) |
6 November 2009 | Amended accounts made up to 28 February 2009 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2009 | Return made up to 18/02/09; full list of members (4 pages) |
25 June 2009 | Return made up to 18/02/09; full list of members (4 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Return made up to 18/02/08; full list of members (4 pages) |
19 March 2009 | Return made up to 18/02/08; full list of members (4 pages) |
13 March 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
13 March 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
8 May 2008 | Appointment terminated director david odonohue (1 page) |
8 May 2008 | Appointment terminated director david odonohue (1 page) |
31 December 2007 | Amended accounts made up to 28 February 2007 (5 pages) |
31 December 2007 | Amended accounts made up to 28 February 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
31 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 April 2005 | Return made up to 18/02/05; full list of members (3 pages) |
20 April 2005 | Return made up to 18/02/05; full list of members (3 pages) |
17 September 2004 | Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2004 | Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
18 February 2004 | Incorporation (19 pages) |
18 February 2004 | Incorporation (19 pages) |