CHELSEA (BRIDGE ROAD) EAST IV LIMITED
Overview
| Company Name | CHELSEA (BRIDGE ROAD) EAST IV LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04289726 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHELSEA (BRIDGE ROAD) EAST IV LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CHELSEA (BRIDGE ROAD) EAST IV LIMITED located?
| Registered Office Address | 30 Warwick Street London W1B 5NH |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHELSEA (BRIDGE ROAD) EAST IV LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (2095) LIMITED | Sep 19, 2001 | Sep 19, 2001 |
What are the latest accounts for CHELSEA (BRIDGE ROAD) EAST IV LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CHELSEA (BRIDGE ROAD) EAST IV LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CHELSEA (BRIDGE ROAD) EAST IV LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Appointment of Mr James Richard Tomkinson as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Neil Springett as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Amanda Jane Bruce as a secretary on Mar 26, 2015 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Dominic Reilly as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Gordon Neil Springett as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Sep 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Christopher Guy Rogan Pratt on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Simon Bailey as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Amanda Jane Bruce as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Sep 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Sep 19, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of CHELSEA (BRIDGE ROAD) EAST IV LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRATT, Christopher Guy Rogan | Director | 30 Warwick Street London W1B 5NH | England | British | 75462120003 | |||||
| TOMKINSON, James Richard | Director | 30 Warwick Street London W1B 5NH | England | British | 197692400001 | |||||
| BAILEY, Simon Alexander Farquhar | Secretary | 9 Six Acres RH13 0TH Slinfold West Sussex | British | 89676730001 | ||||||
| BRUCE, Amanda Jane | Secretary | Hove Park Villas BN3 6HH Hove 33 United Kingdom | 163371680001 | |||||||
| PEAKE, Andrew John Lattaney | Secretary | Farley End Farley Green GU5 9EQ Albury Guildford Surrey | British | 14148960001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BENNETT, Jeremy Philip | Director | 16 Ashburnham Road TN10 3DU Tonbridge Kent | British | 57810940002 | ||||||
| MCNAIR, Nicholas Robert | Director | 15 Millenium Place Cambridge Heath Road E2 9NL London | British | 79192900001 | ||||||
| O'REILLY, Fergal James | Director | 10 Park Road Limpsfield RH8 0AW Oxted Surrey | Irish | 74272990004 | ||||||
| REILLY, Dominic Gerard Joseph | Director | Bilden End Chrishall SG8 8RF Royston Lower Farm Herts | England | British | 128581170001 | |||||
| SPRINGETT, Gordon Neil | Director | 30 Warwick Street London W1B 5NH | England | Uk | 152743480002 | |||||
| YARDLEY, Gary James | Director | Highview Heddon Court Avenue Cockfosters EN4 9NE London | British | 55671660001 | ||||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0