Company NameCharta Mede Limited
Company StatusDissolved
Company Number01612731
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 1982(42 years, 2 months ago)
Dissolution Date9 July 2008 (15 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Richard Stone
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1991(9 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 09 July 2008)
RoleRetired Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address31c Maresfield Gardens
London
NW3 5SD
Director NameOona Tamsyn King
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1999(17 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 09 July 2008)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address129 Antill Road
London
E3 5BW
Secretary NameMr Dominic Nicholas Fox
NationalityBritish
StatusClosed
Appointed01 September 2005(23 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 09 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Blashford Street
Hither Green
London
SE13 6UA
Director NameShamim Saifullah Khan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 July 1999)
RoleConsultant
Correspondence Address25 Grosvenor Road
London
W4 4EQ
Director NameMr Oscar William Reynolds
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 1999)
RoleRetired Director
Correspondence Address58 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9HF
Director NameLord Geoffrey Johnson Tordoff
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(9 years, 3 months after company formation)
Appointment Duration7 years (resigned 12 June 1998)
RoleRetired Clerical Executive
Correspondence AddressGreenway House
North Curry
Taunton
Somerset
TA3 6NH
Director NameSir Campbell Adamson
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(9 years, 11 months after company formation)
Appointment Duration-1 years (resigned 31 January 1991)
RoleCompany Chairman
Correspondence AddressAbben National Building Society
Abbey House Baker Street
London
W1M 2AA
Director NameSir George Adrian Hayhurst Cadbury
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(9 years, 11 months after company formation)
Appointment Duration-2 years, 4 months (resigned 06 June 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRising Sun House
Bakers Lane Knowle
Solihull
West Midlands
B93 8PT
Director NameMr Patrick John Anson Coldstream
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(9 years, 11 months after company formation)
Appointment Duration-1 years, 4 months (resigned 01 June 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sudeley Street
London
N1 8HP
Director NameBaroness Beatrice Nancy Seear
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 April 1997)
RolePeer Of The Realm
Correspondence Address189 Kennington Road
London
SE11 6ST
Director NameMr Lincoln Crawford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(11 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2006)
RoleBarrister
Correspondence Address32 Kylemore Road
West Hampstead
London
NW6 2PT
Secretary NameClifford Anthony Headley
NationalityBritish
StatusResigned
Appointed14 March 1994(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address31 St Malo Avenue
Edmonton
London
N9 6RY
Director NameAina Khan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(16 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 March 1999)
RoleSolicitor
Correspondence Address87 Caledonian Wharf
London
E14 3EN
Secretary NameMr Oscar William Reynolds
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address58 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9HF
Secretary NameMr Oscar William Reynolds
NationalityBritish
StatusResigned
Appointed12 June 1998(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address58 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9HF
Director NameDavid Arthur Haslam
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1999(17 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2006)
RoleMinister Of Religion
Correspondence Address41 Burbage Road
London
SE24 9HB
Director NameBaroness Manzila Pola Uddin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1999(17 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2006)
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence Address51 Garnet Street
London
E1W 3QS
Secretary NameMr Steve Roberts
NationalityBritish
StatusResigned
Appointed01 January 2001(18 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Callard Avenue
Palmers Green
London
N13 5HN

Location

Registered Address4th Floor Barkat House
116-118 Finchley Road
London
NW3 5HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth£602
Cash£602

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2008First Gazette notice for voluntary strike-off (1 page)
8 February 2008Application for striking-off (1 page)
29 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
6 March 2007Annual return made up to 24/01/07 (4 pages)
24 April 2006Partial exemption accounts made up to 31 May 2005 (12 pages)
10 March 2006Annual return made up to 24/01/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
27 September 2005Registered office changed on 27/09/05 from: 192-196 campden hill road london W8 7TH (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
5 April 2005Partial exemption accounts made up to 31 May 2004 (13 pages)
14 March 2005Annual return made up to 24/01/05 (5 pages)
2 April 2004Partial exemption accounts made up to 31 May 2003 (13 pages)
10 March 2004Auditor's resignation (2 pages)
27 February 2004Annual return made up to 24/01/04 (5 pages)
28 February 2003Annual return made up to 24/01/03 (5 pages)
4 February 2003Full accounts made up to 31 May 2002 (15 pages)
2 April 2002Full accounts made up to 31 May 2001 (14 pages)
15 February 2002Annual return made up to 24/01/02 (4 pages)
3 April 2001Full accounts made up to 31 May 2000 (13 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Annual return made up to 24/01/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 February 2000Full accounts made up to 31 May 1999 (12 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Annual return made up to 24/01/00
  • 363(288) ‐ Secretary resigned
(4 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
9 April 1999Director resigned (1 page)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
29 January 1999Annual return made up to 24/01/99 (6 pages)
29 July 1998New director appointed (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998Registered office changed on 04/07/98 from: 3RD floor 11 carteret street londonst SW1H 9DL (1 page)
4 July 1998Annual return made up to 24/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998Director resigned (1 page)
11 March 1997Full accounts made up to 31 May 1996 (12 pages)
28 February 1997Annual return made up to 24/01/97
  • 363(287) ‐ Registered office changed on 28/02/97
(6 pages)
7 May 1996Full accounts made up to 31 May 1995 (12 pages)
13 March 1996Annual return made up to 24/01/96 (6 pages)
23 April 1995Annual return made up to 24/01/95 (6 pages)
22 March 1995Full accounts made up to 31 May 1994 (15 pages)