CHELSEA LIFESTYLE LIMITED

37th Floor 1 Canada Square 37th Floor 1 Canada Square, London, E14 5AA
StatusDISSOLVED
Company No.07490665
CategoryPrivate Limited Company
Incorporated12 Jan 2011
Age13 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution19 Jul 2016
Years7 years, 10 months, 16 days

SUMMARY

CHELSEA LIFESTYLE LIMITED is an dissolved private limited company with number 07490665. It was incorporated 13 years, 4 months, 23 days ago, on 12 January 2011 and it was dissolved 7 years, 10 months, 16 days ago, on 19 July 2016. The company address is 37th Floor 1 Canada Square 37th Floor 1 Canada Square, London, E14 5AA.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Shahid Urrehman

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shahid Urrehman

Change date: 2016-01-19

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Mr Shahid Urrehman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

New address: C/O Accounts Direct Ltd 37Th Floor 1 Canada Square Canary Wharf London E14 5AA

Old address: Suite 6R Atlas Business Centre Oxgate Lane London NW2 7HJ

Change date: 2015-03-10

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mr Shahid Urrehman

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Address

Type: AD01

Old address: , 54 Howcroft Crescent, Finchley, London, N3 1PB

Change date: 2013-09-06

New address: Suite 6R Atlas Business Centre Oxgate Lane London NW2 7HJ

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Address

Type: AD01

New address: Suite 6R Atlas Business Centre Oxgate Lane London NW2 7HJ

Change date: 2013-03-06

Old address: , 258 Belsize Road, London, NW6 4BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 12 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37 BURRARD ROAD (FREEHOLD) LIMITED

37 BURRARD ROAD,LONDON,NW6 1DA

Number:11038912
Status:ACTIVE
Category:Private Limited Company

A & P PROPERTY SOLUTIONS LIMITED

PROSPECT,HEREFORD,HR3 6BY

Number:09901555
Status:ACTIVE
Category:Private Limited Company

AKALEXANDER ELECTRICS LIMITED

6 CHARMAN HOUSE PASCAL STREET,LONDON,SW8 4SP

Number:11443842
Status:ACTIVE
Category:Private Limited Company

JETA ELECTRICAL LIMITED

63 SUNNYBANK STREET,GLASGOW,G40 4RY

Number:SC532090
Status:ACTIVE
Category:Private Limited Company

K AND L BUILDERS LIMITED

UNIT 9B THE HIGH CROSS CENTRE,LONDON,N15 4BE

Number:10219220
Status:ACTIVE
Category:Private Limited Company

PRODUCT SUPPORT LIMITED

METHUEN PARK,CHIPPENHAM,SN14 0WT

Number:02973863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source