Company NameCharkham Enterprises Limited
Company StatusDissolved
Company Number02161018
CategoryPrivate Limited Company
Incorporation Date3 September 1987(36 years, 8 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Edward Charkham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(4 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 04 June 2008)
RoleSolicitor
Correspondence Address67 Chiswick Staithe
Hartington Road
London
W4 3TP
Director NameMr Samuel Maurice Charkham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(4 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 04 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 The Avenue
Hatch End
Pinner
Middlesex
HA5 4ER
Secretary NameMr Samuel Maurice Charkham
NationalityBritish
StatusClosed
Appointed25 October 2004(17 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 04 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 The Avenue
Hatch End
Pinner
Middlesex
HA5 4ER
Director NameMr Montague Charkham
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(17 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 04 June 2008)
RoleRetired
Correspondence Address15 Brooksville Avenue
London
NW6 6TH
Director NameMr Lance Morris Charkham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address11 Lafford Court
Sleaford
Lincolnshire
NG34 7BD
Secretary NameKurt Feiler
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 1995)
RoleCompany Director
Correspondence Address20 Cranmer Road
Edgware
Middlesex
HA8 8UB
Secretary NameKurt Feiler
NationalityBritish
StatusResigned
Appointed16 March 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 1995)
RoleCompany Director
Correspondence Address20 Cranmer Road
Edgware
Middlesex
HA8 8UB
Secretary NameMr Lance Morris Charkham
NationalityBritish
StatusResigned
Appointed01 November 1995(8 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address11 Lafford Court
Sleaford
Lincolnshire
NG34 7BD

Location

Registered Address2nd Floor King House
5-11 Westbourne Grove
London
W2 4UA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008Application for striking-off (1 page)
19 July 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
3 May 2007Return made up to 16/03/07; full list of members (4 pages)
2 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
6 June 2006Registered office changed on 06/06/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
25 April 2006Return made up to 16/03/06; full list of members (4 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
24 March 2005Return made up to 16/03/05; full list of members (9 pages)
24 December 2004New director appointed (2 pages)
26 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned;director resigned (1 page)
18 August 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Return made up to 16/03/04; full list of members (9 pages)
19 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
9 April 2003Return made up to 16/03/03; full list of members (9 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
3 May 2002Return made up to 16/03/02; full list of members (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
9 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Full accounts made up to 30 June 2000 (8 pages)
10 April 2000Return made up to 16/03/00; full list of members (7 pages)
14 March 2000Full accounts made up to 30 June 1999 (14 pages)
17 March 1999Full accounts made up to 30 June 1998 (7 pages)
19 March 1998Return made up to 16/03/98; full list of members (6 pages)
9 January 1998Full accounts made up to 30 June 1997 (9 pages)
9 April 1997Return made up to 16/03/97; no change of members (4 pages)
25 November 1996Full accounts made up to 30 June 1996 (9 pages)
6 May 1996Return made up to 16/03/96; no change of members (4 pages)
7 December 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Return made up to 16/03/95; full list of members (14 pages)