Company NameChelsea Associates Limited
Company StatusDissolved
Company Number02976118
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMustafa Sasmaz
Date of BirthNovember 1959 (Born 64 years ago)
NationalityTurkish
StatusClosed
Appointed02 February 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 19 December 2000)
RoleDirector/Company Secretary
Correspondence Address101 Wingrove Avenue
Fenham
Newcastle Upon Tyne
NE4 9AJ
Secretary NameJohn O Neill & Co (Corporation)
StatusClosed
Appointed23 February 2000(5 years, 4 months after company formation)
Appointment Duration10 months (closed 19 December 2000)
Correspondence Address8 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Director NameKemal Oz
Date of BirthJuly 1966 (Born 57 years ago)
NationalityTurkish
StatusResigned
Appointed14 October 1994(1 week after company formation)
Appointment Duration4 months (resigned 16 February 1995)
RoleRestauranteur
Correspondence Address85 Coast Road
Heaton
Newcastle
NE7 7RP
Director NameDr Mustafa Ozoran
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish/Turkish
StatusResigned
Appointed14 October 1994(1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 1995)
RoleChemical Engineer
Correspondence Address2 Karagozier
Ortayol Number 36
Fethiye 48300
Foreign
Secretary NameKemal Oz
NationalityTurkish
StatusResigned
Appointed14 October 1994(1 week after company formation)
Appointment Duration4 months (resigned 16 February 1995)
RoleRestauranteur
Correspondence Address85 Coast Road
Heaton
Newcastle
NE7 7RP
Director NameRuchan Dikmen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 1997)
RoleRetired
Correspondence Address85 Coast Road
Heaton
Newcastle Upon Tyne
NE7 7RP
Secretary NameRuchan Dikmen
NationalityBritish
StatusResigned
Appointed16 February 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 1997)
RoleRetired
Correspondence Address85 Coast Road
Heaton
Newcastle Upon Tyne
NE7 7RP
Director NameSumer Sardagi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(6 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 1999)
RoleMeat Wholesaler
Correspondence Address40 Salters Close
Gosforth
Newcastle Upon Tyne
NE3 5BZ
Director NameZiver Gurevin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed21 April 1997(2 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 February 1998)
RoleWholesaler
Correspondence AddressGa21 Akdemir Mah
Demir Yow Cad No. 201
Bursa
Foreign
Secretary NameZiver Gurevin
NationalityTurkish
StatusResigned
Appointed21 April 1997(2 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 February 1998)
RoleWholesaler
Correspondence AddressGa21 Akdemir Mah
Demir Yow Cad No. 201
Bursa
Foreign
Secretary NameMustafa Sasmaz
NationalityTurkish
StatusResigned
Appointed02 February 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1999)
RoleDirector/Company Secretary
Correspondence Address101 Wingrove Avenue
Fenham
Newcastle Upon Tyne
NE4 9AJ
Secretary NameUlvi Ozjurk
NationalityBritish
StatusResigned
Appointed01 October 1999(4 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 February 2000)
RoleCompany Director
Correspondence Address8 Redcar Road
Wallsend
Tyne & Wear
NE28 0DD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address8 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
14 July 2000Application for striking-off (1 page)
1 March 2000Registered office changed on 01/03/00 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
15 December 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 April 1999Director resigned (1 page)
26 March 1999Director resigned (2 pages)
3 November 1998Full accounts made up to 28 February 1998 (9 pages)
3 November 1998Return made up to 07/10/98; full list of members (6 pages)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Secretary resigned;director resigned (1 page)
12 November 1997Return made up to 07/10/97; no change of members (4 pages)
3 August 1997Full accounts made up to 28 February 1997 (10 pages)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997Secretary resigned;director resigned (1 page)
18 October 1996Return made up to 07/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1996Full accounts made up to 29 February 1996 (9 pages)
14 November 1995Return made up to 07/10/95; full list of members (6 pages)
23 April 1995New director appointed (2 pages)
14 March 1995Director resigned (2 pages)