CHELSEA IMPORTS LIMITED
WINSLOW

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 3AJ

Company number 05800407
Status Liquidation
Incorporation Date 28 April 2006
Company Type Private Limited Company
Address ROBERT DAY AND COMPANY LIMITED, THE OLD LIBRARY, WINSLOW, BUCKINGHAM, MK18 3AJ
Home Country United Kingdom
Nature of Business 5145 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Secretary's details changed for Ruairi Laughlin Mccann on 24 July 2012; Liquidators' statement of receipts and payments to 15 June 2011; Registered office address changed from 27 Mill Street East Malling West Malling Kent ME19 6DA on 13 July 2010. The most likely internet sites of CHELSEA IMPORTS LIMITED are www.chelseaimports.co.uk, and www.chelsea-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Aylesbury Vale Parkway Rail Station is 7.6 miles; to Milton Keynes Central Rail Station is 7.9 miles; to Aylesbury Rail Station is 9.2 miles; to Wolverton Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelsea Imports Limited is a Private Limited Company. The company registration number is 05800407. Chelsea Imports Limited has been working since 28 April 2006. The present status of the company is Liquidation. The registered address of Chelsea Imports Limited is Robert Day and Company Limited The Old Library Winslow Buckingham Mk18 3aj. . LAUGHLIN MCCANN, Ruairi is a Secretary of the company. BELOM, Elisabeth Enrici is a Director of the company. Secretary ELY, Louise Jayne has been resigned. Director CONROY, Michael John has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
LAUGHLIN MCCANN, Ruairi
Appointed Date: 16 September 2008

Director
BELOM, Elisabeth Enrici
Appointed Date: 04 February 2010
55 years old

Resigned Directors

Secretary
ELY, Louise Jayne
Resigned: 16 September 2008
Appointed Date: 28 April 2006

Director
CONROY, Michael John
Resigned: 04 February 2010
Appointed Date: 28 April 2006
47 years old

CHELSEA IMPORTS LIMITED Events

20 Aug 2012
Secretary's details changed for Ruairi Laughlin Mccann on 24 July 2012
20 Jun 2011
Liquidators' statement of receipts and payments to 15 June 2011
13 Jul 2010
Registered office address changed from 27 Mill Street East Malling West Malling Kent ME19 6DA on 13 July 2010
12 Jul 2010
Appointment of a voluntary liquidator
12 Jul 2010
Statement of affairs with form 4.19
...
... and 11 more events
25 Mar 2008
Registered office changed on 25/03/2008 from 12 north brook road bounds green london N22 8YQ
05 Mar 2008
Total exemption small company accounts made up to 31 July 2007
27 Oct 2007
Accounting reference date extended from 30/04/07 to 31/07/07
14 May 2007
Return made up to 28/04/07; full list of members
28 Apr 2006
Incorporation