CHELSEA INDEPENDENT COLLEGE LIMITED

Register to unlock more data on OkredoRegister

CHELSEA INDEPENDENT COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05969068

Incorporation date

17/10/2006

Size

Small

Contacts

Registered address

Registered address

C/O Resolve Advisory Limited 22 York Buildings, John Adam Street, London, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2006)
dot icon26/12/2024
Final Gazette dissolved following liquidation
dot icon26/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2024
Resolutions
dot icon06/03/2024
Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 2022-09-01
dot icon02/10/2023
Liquidators' statement of receipts and payments to 2023-07-26
dot icon09/12/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/08/2022
Statement of affairs
dot icon05/08/2022
Registered office address changed from 59 Queen's Gate South Kensington London SW7 5JP United Kingdom to C/O Resolve Advisory Limited 22 York Buildings John Adam Street London London WC2N 6JU on 2022-08-05
dot icon05/08/2022
Appointment of a voluntary liquidator
dot icon05/08/2022
Appointment of a voluntary liquidator
dot icon28/01/2022
Termination of appointment of Yiding Hao as a director on 2022-01-24
dot icon08/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon17/08/2021
Accounts for a small company made up to 2020-08-31
dot icon06/01/2021
Full accounts made up to 2019-08-31
dot icon04/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon14/09/2020
Memorandum and Articles of Association
dot icon14/09/2020
Resolutions
dot icon25/02/2020
Termination of appointment of William Colvin as a director on 2020-02-21
dot icon22/01/2020
Appointment of Li Chen as a director on 2020-01-20
dot icon22/01/2020
Appointment of Mr Zhuping Wu as a director on 2020-01-20
dot icon22/01/2020
Appointment of Hao Wu as a director on 2020-01-20
dot icon14/01/2020
Registered office address changed from Room 520, 5th Floor 52 Grosvenor Gardens Belgravia London SW1W 0AU United Kingdom to 59 Queen's Gate South Kensington London SW7 5JP on 2020-01-14
dot icon14/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon17/09/2019
Full accounts made up to 2018-08-31
dot icon21/08/2019
Termination of appointment of Wu Zuping as a director on 2019-05-14
dot icon31/07/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon26/07/2019
Appointment of Mr Wu Zuping as a director on 2019-05-14
dot icon21/12/2018
Change of details for Astrum Education Limited as a person with significant control on 2018-12-19
dot icon21/12/2018
Registered office address changed from 201a 10 Greycoat Place London SW1P 1SB United Kingdom to Room 520, 5th Floor 52 Grosvenor Gardens Belgravia London SW1W 0AU on 2018-12-21
dot icon08/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon18/10/2018
Termination of appointment of Mark Joshua Labovitch as a director on 2018-10-10
dot icon07/09/2018
Termination of appointment of Hui Zhou as a director on 2018-08-29
dot icon08/06/2018
Termination of appointment of Ranald Rory Henderson Webster as a director on 2018-05-29
dot icon05/06/2018
Full accounts made up to 2017-08-31
dot icon17/05/2018
Appointment of Mrs Hui Zhou as a director on 2018-02-01
dot icon16/05/2018
Termination of appointment of Jing Jing as a director on 2018-02-01
dot icon08/03/2018
Appointment of Mr Mark Joshua Labovitch as a director on 2018-03-07
dot icon22/01/2018
Change of details for Astrum Education Limited as a person with significant control on 2018-01-16
dot icon22/01/2018
Registered office address changed from 11 Carteret Street London England SW1H 9DJ England to 201a 10 Greycoat Place London SW1P 1SB on 2018-01-22
dot icon09/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon07/06/2017
Full accounts made up to 2016-08-31
dot icon04/05/2017
Registration of charge 059690680003, created on 2017-05-04
dot icon16/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon03/11/2016
Resolutions
dot icon03/11/2016
Statement of company's objects
dot icon28/09/2016
Appointment of Mr William Colvin as a director on 2016-09-27
dot icon16/09/2016
Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom to 11 Carteret Street London England SW1H 9DJ on 2016-09-16
dot icon09/09/2016
Satisfaction of charge 1 in full
dot icon09/09/2016
Satisfaction of charge 059690680002 in full
dot icon06/09/2016
Registered office address changed from 1-11 Carteret Street London SW1H 9DJ to Fifth Floor 100 Victoria Street Bristol BS1 6HZ on 2016-09-06
dot icon06/09/2016
Appointment of Foot Anstey Secretarial Limited as a secretary on 2016-09-01
dot icon06/09/2016
Appointment of Yiding Hao as a director on 2016-09-01
dot icon06/09/2016
Appointment of Jing Jing as a director on 2016-09-01
dot icon02/09/2016
Termination of appointment of Michael Needley as a director on 2016-09-01
dot icon02/09/2016
Termination of appointment of Robert Richard Jonathan Kay as a director on 2016-09-01
dot icon02/09/2016
Termination of appointment of William Colvin as a director on 2016-09-01
dot icon09/06/2016
Full accounts made up to 2015-08-31
dot icon24/02/2016
Termination of appointment of Glenn Hawkins as a director on 2016-02-19
dot icon27/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon18/11/2015
Appointment of Mr William Colvin as a director on 2015-10-20
dot icon06/11/2015
Appointment of Mr Ranald Rory Henderson Webster as a director on 2015-10-20
dot icon06/11/2015
Termination of appointment of Alan John Templer Pilgrim as a director on 2015-09-11
dot icon25/08/2015
Termination of appointment of Jose Jesus Rodriguez Cesenas as a director on 2015-04-27
dot icon08/06/2015
Full accounts made up to 2014-08-31
dot icon11/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon13/08/2014
Registration of charge 059690680002, created on 2014-08-04
dot icon13/05/2014
Termination of appointment of Roger Bird as a director
dot icon11/04/2014
Full accounts made up to 2013-08-31
dot icon21/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon18/07/2013
Full accounts made up to 2012-08-31
dot icon04/03/2013
Registered office address changed from 517-523 Fulham Road London SW6 1HD on 2013-03-04
dot icon28/02/2013
Appointment of Dr Glenn Hawkins as a director
dot icon28/02/2013
Previous accounting period extended from 2012-06-30 to 2012-08-31
dot icon30/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon03/09/2012
Appointment of Mr Roger Nicholas Bird as a director
dot icon02/08/2012
Duplicate mortgage certificatecharge no:1
dot icon02/08/2012
Resolutions
dot icon30/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2012
Resolutions
dot icon02/07/2012
Termination of appointment of Paul Hunt as a director
dot icon02/07/2012
Termination of appointment of Clive Denning as a director
dot icon02/07/2012
Termination of appointment of Paul Hunt as a secretary
dot icon02/07/2012
Appointment of Mr Alan John Templer Pilgrim as a director
dot icon02/07/2012
Appointment of Mr Jose Jesus Rodriguez Cesenas as a director
dot icon02/07/2012
Appointment of Mr Robert Richard Jonathan Kay as a director
dot icon02/07/2012
Appointment of Mr Michael Needley as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/11/2010
Director's details changed for Mr Clive Denning on 2007-01-01
dot icon13/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon13/11/2010
Director's details changed for Mr Paul Mark Hunt on 2010-11-12
dot icon13/11/2010
Director's details changed for Mr Clive Denning on 2010-11-12
dot icon13/11/2010
Secretary's details changed for Mr Paul Mark Hunt on 2010-11-12
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/02/2010
Annual return made up to 2009-10-17 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Paul Mark Hunt on 2010-02-01
dot icon01/02/2010
Secretary's details changed for Paul Mark Hunt on 2010-02-01
dot icon01/02/2010
Director's details changed for Clive Denning on 2010-02-01
dot icon14/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/05/2009
Total exemption small company accounts made up to 2007-10-31
dot icon02/12/2008
Return made up to 17/10/08; full list of members
dot icon02/12/2008
Director and secretary's change of particulars / paul hunt / 27/11/2008
dot icon03/11/2008
Accounting reference date shortened from 31/10/2008 to 30/06/2008
dot icon04/02/2008
Return made up to 17/10/07; full list of members
dot icon17/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
03/11/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FOOT ANSTEY SECRETARIAL LIMITED
Corporate Secretary
01/09/2016 - 01/09/2022
72

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELSEA INDEPENDENT COLLEGE LIMITED

CHELSEA INDEPENDENT COLLEGE LIMITED is an(a) Dissolved company incorporated on 17/10/2006 with the registered office located at C/O Resolve Advisory Limited 22 York Buildings, John Adam Street, London, London WC2N 6JU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA INDEPENDENT COLLEGE LIMITED?

toggle

CHELSEA INDEPENDENT COLLEGE LIMITED is currently Dissolved. It was registered on 17/10/2006 and dissolved on 26/12/2024.

Where is CHELSEA INDEPENDENT COLLEGE LIMITED located?

toggle

CHELSEA INDEPENDENT COLLEGE LIMITED is registered at C/O Resolve Advisory Limited 22 York Buildings, John Adam Street, London, London WC2N 6JU.

What does CHELSEA INDEPENDENT COLLEGE LIMITED do?

toggle

CHELSEA INDEPENDENT COLLEGE LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CHELSEA INDEPENDENT COLLEGE LIMITED?

toggle

The latest filing was on 26/12/2024: Final Gazette dissolved following liquidation.