This company is commonly known as Geales Chelsea Ltd. The company was founded 14 years ago and was given the registration number 07140064. The firm's registered office is in CARDIFF. You can find them at 07140064: Companies House Default Address, , Cardiff, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | GEALES CHELSEA LTD |
---|---|---|
Company Number | : | 07140064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 January 2010 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 07140064: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Lumley Street, London, England, W1K 6TT | Director | 17 February 2017 | Active |
96a, Shirland Road, London, United Kingdom, W9 2EQ | Secretary | 29 January 2010 | Active |
Bridle House, 36 Bridle Lane, London, United Kingdom, W1F 9BZ | Director | 24 May 2010 | Active |
47, Cheyne Walk, London, SW3 5LP | Director | 04 February 2010 | Active |
Bridle House, 36 Bridle Lane, London, W1F 9BZ | Director | 29 January 2010 | Active |
2, Farmer Street, London, England, W8 7SN | Director | 04 February 2010 | Active |
1, Lumley Street, London, England, W1K 6TT | Director | 17 February 2017 | Active |
The Bridge House, Bisham Road, Marlowe, United Kingdom, SL7 1RP | Director | 29 January 2010 | Active |
59, Lordington, Chichester, PO18 9DX | Corporate Director | 04 February 2010 | Active |
Mr Andrew John Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Lumley Street, London, England, W1K 6TT |
Nature of control | : |
|
Mr Mark Nicholas John Fuller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Lumley Street, London, England, W1K 6TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette dissolved liquidation. | Download |
2019-05-24 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2019-05-24 | Insolvency | Liquidation compulsory completion. | Download |
2018-04-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-01-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-11-28 | Gazette | Gazette notice compulsory. | Download |
2017-09-01 | Address | Default companies house registered office address applied. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-02-23 | Officers | Termination director company with name termination date. | Download |
2017-02-23 | Officers | Termination director company with name termination date. | Download |
2017-02-23 | Officers | Appoint person director company with name date. | Download |
2017-02-23 | Officers | Appoint person director company with name date. | Download |
2017-02-13 | Officers | Change person director company with change date. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Officers | Termination secretary company with name termination date. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-09 | Accounts | Accounts with accounts type small. | Download |
2014-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2014-04-25 | Accounts | Accounts with accounts type small. | Download |
2014-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.