About

Registered Number: 04182729
Date of Incorporation: 19/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: 52 Guinness Court, Cadogan Street, Chelsea London, SW3 2PQ

 

Homesite - Chelsea Ltd was registered on 19 March 2001 and are based in Chelsea London. Tingle Bartoli, Faith Ruth, Bartoli, Maurizio are the current directors of the organisation. We don't know the number of employees at Homesite - Chelsea Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTOLI, Maurizio 12 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
TINGLE BARTOLI, Faith Ruth 12 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 11 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 01 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 05 April 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
AA - Annual Accounts 01 November 2003
225 - Change of Accounting Reference Date 29 September 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 23 January 2003
287 - Change in situation or address of Registered Office 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
363s - Annual Return 17 June 2002
287 - Change in situation or address of Registered Office 15 April 2002
225 - Change of Accounting Reference Date 25 July 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
CERTNM - Change of name certificate 17 April 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.