Company NameChallist Limited
Company StatusDissolved
Company Number01899930
CategoryPrivate Limited Company
Incorporation Date27 March 1985(39 years, 1 month ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMichael John Fresson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address71 Eaton Square
London
Sw1
Secretary NameVulanholm Limited (Corporation)
StatusClosed
Appointed15 May 2004(19 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 30 November 2004)
Correspondence AddressNorsebury House
Stoke Charity
Winchester
Hampshire
SO21 3PR
Director NameDiana Margaret Warden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 May 2004)
RoleCompany Director
Correspondence Address71 Eaton Square
London
SW1W 9AS
Secretary NameDiana Margaret Warden
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 May 2004)
RoleCompany Director
Correspondence Address71 Eaton Square
London
SW1W 9AS

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£97,878
Cash£641
Current Liabilities£1,199

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
2 July 2004Application for striking-off (1 page)
15 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Director resigned (1 page)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
1 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 May 2003Return made up to 31/12/02; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 December 2000 (9 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 July 2000Full accounts made up to 31 December 1999 (9 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
7 January 1999Return made up to 31/12/98; no change of members (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
7 October 1997Registered office changed on 07/10/97 from: 101 fulham palace road london W6 8JA (1 page)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 July 1996Full accounts made up to 31 December 1995 (9 pages)
5 February 1996Full accounts made up to 31 December 1994 (9 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)