About

Registered Number: 05182212
Date of Incorporation: 16/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2018 (5 years and 9 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Based in London, The Chelsea Kitchen Ltd was registered on 16 July 2004, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The companies directors are Annecchiarico, Fabio, Annecchiarico, Giuseppe, Annecchiarico, Massimo, Repetti, Massimo, Vecchi, Paolo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNECCHIARICO, Fabio 16 July 2004 - 1
ANNECCHIARICO, Giuseppe 16 July 2004 - 1
ANNECCHIARICO, Massimo 01 November 2008 - 1
REPETTI, Massimo 16 July 2004 31 July 2006 1
VECCHI, Paolo 16 July 2004 31 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2018
LIQ14 - N/A 26 April 2018
F10.2 - N/A 11 April 2017
AD01 - Change of registered office address 24 March 2017
RESOLUTIONS - N/A 22 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2017
4.20 - N/A 22 March 2017
DISS16(SOAS) - N/A 29 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 20 November 2015
AD01 - Change of registered office address 19 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
363s - Annual Return 09 September 2008
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 15 August 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 22 November 2006
363s - Annual Return 07 November 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.