Company NameCharles And Sons (Import And Export) Company Limited
Company StatusDissolved
Company Number01749604
CategoryPrivate Limited Company
Incorporation Date2 September 1983(40 years, 8 months ago)
Dissolution Date27 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameChang Keun Kwak
NationalityKorean
StatusClosed
Appointed04 July 2003(19 years, 10 months after company formation)
Appointment Duration6 years (closed 27 July 2009)
RoleCompany Director
Correspondence Address73 Lime Grove
New Malden
Surrey
KT3 3TR
Director NameHeung Gyu Park
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityKorean
StatusClosed
Appointed02 March 2004(20 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 27 July 2009)
RoleCompany Director
Correspondence Address47 Clearwater Place
Portsmouth Road
Surbiton
Surrey
KT6 4ET
Director NameSeok-Ha Yoon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityKorean
StatusResigned
Appointed20 November 1992(9 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 30 November 1992)
RoleCompany Director
Correspondence Address118 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Director NameYong-Am Yoon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityKorean
StatusResigned
Appointed20 November 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address37 Revell Road
Kingston Upon Thames
Surrey
KT1 3SL
Secretary NameYong-Am Yoon
NationalityKorean
StatusResigned
Appointed20 November 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address37 Revell Road
Kingston Upon Thames
Surrey
KT1 3SL
Director NameJae Hyung Lee
Date of BirthMay 1951 (Born 73 years ago)
NationalityKorean
StatusResigned
Appointed30 November 1992(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address118 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Director NameYong Woo Lee
Date of BirthNovember 1952 (Born 71 years ago)
NationalityKorean
StatusResigned
Appointed23 September 1994(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address5 Mole Abbey Gardens
New Road
East Molesey
Middlesex
KT6 1QD
Secretary NameYong Woo Lee
NationalityKorean
StatusResigned
Appointed23 September 1994(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 1997)
RoleCompany Director
Correspondence Address5 Mole Abbey Gardens
New Road
East Molesey
Middlesex
KT6 1QD
Secretary NameSung Mo Jung
NationalityKorean
StatusResigned
Appointed20 November 1997(14 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 2003)
RoleFinancial Controller
Correspondence Address112 Clarence Avenue
New Malden
Surrey
KT3 3DZ
Director NameSe Hyun Won
Date of BirthJune 1952 (Born 71 years ago)
NationalityKorean
StatusResigned
Appointed20 July 1999(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2004)
RoleCompany Director
Correspondence Address2 Thames Court
Ferry Road
Thames Ditton
Surrey
KT7 0XZ

Location

Registered AddressBn Jackson Norton
1 Gray's Inn Square Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,262
Cash£49,134
Current Liabilities£87,396

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2009Insolvency:secretary of state's release of liquidator (1 page)
27 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2009Appointment of a voluntary liquidator (1 page)
26 April 2009Court order insolvency:replacement of liquidator (4 pages)
26 April 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 June 2008Declaration of solvency (3 pages)
9 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 June 2008Registered office changed on 09/06/2008 from 6TH floor new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page)
9 June 2008Appointment of a voluntary liquidator (1 page)
9 April 2008Return made up to 20/11/07; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
9 December 2006Registered office changed on 09/12/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
29 November 2006Return made up to 20/11/06; full list of members (2 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
24 November 2005Return made up to 20/11/05; full list of members (2 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
13 January 2005Return made up to 20/11/04; full list of members (5 pages)
20 December 2004Director's particulars changed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (1 page)
20 February 2004Return made up to 20/11/03; full list of members (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
27 March 2003Accounts for a small company made up to 31 March 2002 (4 pages)
15 January 2003Return made up to 20/11/02; full list of members (6 pages)
22 February 2002Director's particulars changed (1 page)
22 February 2002Secretary's particulars changed (1 page)
26 January 2002Return made up to 20/11/01; full list of members (5 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Return made up to 20/11/00; full list of members (5 pages)
13 April 2000Director resigned (1 page)
31 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 March 2000Return made up to 20/11/99; full list of members (6 pages)
2 August 1999New director appointed (2 pages)
17 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 December 1998Return made up to 20/11/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Return made up to 20/11/97; full list of members (7 pages)
8 December 1997Secretary resigned (1 page)
8 April 1997Full accounts made up to 31 March 1996 (9 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
21 January 1997Return made up to 20/11/96; full list of members (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Return made up to 20/11/95; full list of members (7 pages)
29 September 1995Full accounts made up to 31 March 1994 (9 pages)
1 May 1995Return made up to 20/11/94; no change of members (14 pages)
10 March 1995Secretary resigned;new secretary appointed;new director appointed (3 pages)