CHELSEA WELL WOMEN LTD

Register to unlock more data on OkredoRegister

CHELSEA WELL WOMEN LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08056080

Incorporation date

03/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2012)
dot icon22/12/2025
Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22
dot icon16/12/2025
Liquidators' statement of receipts and payments to 2025-10-23
dot icon20/11/2024
Declaration of solvency
dot icon13/11/2024
Registered office address changed from Cole Street Studios 6-8 Cole Street London SE1 4YH England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-11-13
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Appointment of a voluntary liquidator
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon21/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon21/06/2022
Registered office address changed from C/O Mmti Ltd Havelock Hub 14 Havelock Place Harrow HA1 1LJ England to Cole Street Studios 6-8 Cole Street London SE1 4YH on 2022-06-21
dot icon09/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon27/01/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon07/05/2021
Registered office address changed from C/O Mmti Ltd Regus 79 College Road Harrow HA1 1BD England to C/O Mmti Ltd Havelock Hub 14 Havelock Place Harrow HA1 1LJ on 2021-05-07
dot icon03/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon24/01/2021
Previous accounting period extended from 2020-05-30 to 2020-05-31
dot icon01/07/2020
Registered office address changed from C/O Mmti Regus House, Highbridge Oxford Road Uxbridge UB8 1HR England to C/O Mmti Ltd Regus 79 College Road Harrow HA1 1BD on 2020-07-01
dot icon04/06/2020
Confirmation statement made on 2020-05-03 with updates
dot icon30/03/2020
Unaudited abridged accounts made up to 2019-05-30
dot icon14/02/2020
Cessation of Amer Raza as a person with significant control on 2019-05-20
dot icon14/02/2020
Notification of Rukhsana Raza as a person with significant control on 2019-05-20
dot icon02/01/2020
Change of details for Mr Amer Raza as a person with significant control on 2020-01-02
dot icon02/01/2020
Secretary's details changed for Mrs Rukhsana Raza on 2020-01-02
dot icon02/01/2020
Registered office address changed from C/O Bradwell & Partners 205 Pentax House South Hill Avenue, South Harrow Harrow HA2 0DU England to C/O Mmti Regus House, Highbridge Oxford Road Uxbridge UB8 1HR on 2020-01-02
dot icon24/06/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon09/05/2018
Compulsory strike-off action has been discontinued
dot icon08/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon08/05/2018
Director's details changed for Mr Amer Raza on 2018-02-01
dot icon08/05/2018
Change of details for Mr Amer Raza as a person with significant control on 2018-02-02
dot icon08/05/2018
Secretary's details changed for Miss Rukhsana Raza on 2018-02-01
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon12/08/2017
Compulsory strike-off action has been discontinued
dot icon10/08/2017
Confirmation statement made on 2017-05-03 with no updates
dot icon10/08/2017
Notification of Amer Raza as a person with significant control on 2016-04-06
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/08/2016
Registered office address changed from 28 Ravenswood Park Northwood Middlesex HA6 3PR England to C/O Bradwell & Partners 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 2016-08-22
dot icon13/08/2016
Compulsory strike-off action has been discontinued
dot icon12/08/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon11/08/2016
Registered office address changed from 6 Oakhall Drive Sunbury on Thames Middlesex TW16 7LG to 28 Ravenswood Park Northwood Middlesex HA6 3PR on 2016-08-11
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/07/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon24/07/2015
Director's details changed for Mr Amer Raza on 2015-07-23
dot icon24/07/2015
Secretary's details changed for Miss Rukhsana Raza on 2015-07-23
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon10/12/2012
Registered office address changed from 7 Kings Close Northwood London Middlesex HA6 3SB England on 2012-12-10
dot icon03/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
03/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
817.64K
-
0.00
160.86K
-
2022
5
790.09K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raza, Amer
Director
03/05/2012 - Present
11
Raza, Rukhsana
Secretary
03/05/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELSEA WELL WOMEN LTD

CHELSEA WELL WOMEN LTD is an(a) Liquidation company incorporated on 03/05/2012 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There are currently 2 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 WELL WOMEN LTD?

toggle

CHELSEA WELL WOMEN LTD is currently Liquidation. It was registered on 03/05/2012 .

Where is CHELSEA WELL WOMEN LTD located?

toggle

CHELSEA WELL WOMEN LTD is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does CHELSEA WELL WOMEN LTD do?

toggle

CHELSEA WELL WOMEN LTD operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CHELSEA WELL WOMEN LTD?

toggle

The latest filing was on 22/12/2025: Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22.