Company NameCharmstar Limited
Company StatusDissolved
Company Number02213253
CategoryPrivate Limited Company
Incorporation Date22 January 1988(36 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lata Dharmu Shewakramani
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed01 November 1991(3 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 01 September 2015)
RoleHousewife
Country of ResidenceNigeria
Correspondence AddressPO Box 9954
Lagos
Foreign
Director NameMr Dharmu Lokumal Shewakramani
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIndian
StatusClosed
Appointed26 January 1994(6 years after company formation)
Appointment Duration21 years, 7 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressPO Box 9954
Lagos
Foreign
Director NameMr Brian Terence Searle
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address38 Drysdale Avenue
Chingford
London
E4 7NJ
Secretary NameMr Brian Terence Searle
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address38 Drysdale Avenue
Chingford
London
E4 7NJ
Secretary NameMr Dharmu Lokumal Shewakramani
NationalityIndian
StatusResigned
Appointed26 January 1994(6 years after company formation)
Appointment Duration6 years (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressPO Box 9954
Lagos
Foreign
Secretary NameMr Manharlal Tapu Madhani
NationalityBritish
StatusResigned
Appointed01 February 2000(12 years after company formation)
Appointment Duration14 years, 9 months (resigned 06 November 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Chesterfield Road
Leicester
Leicestershire
LE5 5LG

Location

Registered AddressSuite 1 Excelsior House
3-5 Balfour Road
Ilford
Essex
IG1 4HP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £1Mr Haresh Kotwani
60.00%
Ordinary
4k at £1Mr M.t. Madhani
40.00%
Ordinary

Financials

Year2014
Net Worth-£18,520
Cash£844
Current Liabilities£904,711

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Termination of appointment of Manharlal Tapu Madhani as a secretary on 6 November 2014 (2 pages)
24 March 2015Termination of appointment of Manharlal Tapu Madhani as a secretary on 6 November 2014 (2 pages)
24 March 2015Termination of appointment of Manharlal Tapu Madhani as a secretary on 6 November 2014 (2 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(5 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Director's details changed for Mr Dharmu Lokumal Shewakramani on 23 March 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mrs Lata Dharmu Shewakramani on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Lata Dharmu Shewakramani on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Dharmu Lokumal Shewakramani on 23 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 23/03/07; full list of members (2 pages)
26 March 2007Return made up to 23/03/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 23/03/06; full list of members (7 pages)
28 March 2006Return made up to 23/03/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 23/03/05; full list of members (7 pages)
15 April 2005Return made up to 23/03/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 23/03/04; full list of members (8 pages)
22 March 2004Return made up to 23/03/04; full list of members (8 pages)
16 February 2004Registered office changed on 16/02/04 from: 144-146 kings cross road london WC1X 9DU (1 page)
16 February 2004Registered office changed on 16/02/04 from: 144-146 kings cross road london WC1X 9DU (1 page)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 23/03/03; full list of members (7 pages)
7 April 2003Return made up to 23/03/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: 3 gower street london WC1E 6HA (1 page)
13 March 2002Registered office changed on 13/03/02 from: 3 gower street london WC1E 6HA (1 page)
22 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 2000Return made up to 01/11/00; full list of members (7 pages)
14 December 2000Return made up to 01/11/00; full list of members (7 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: second floor 1 noel street london W1V 3RB (1 page)
2 February 2000Return made up to 01/11/99; full list of members (6 pages)
2 February 2000Return made up to 01/11/99; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Registered office changed on 02/02/00 from: second floor 1 noel street london W1V 3RB (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1998Return made up to 01/11/98; no change of members (4 pages)
11 December 1998Return made up to 01/11/98; no change of members (4 pages)
1 February 1998Return made up to 01/11/97; no change of members (4 pages)
1 February 1998Return made up to 01/11/97; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 December 1996Return made up to 01/11/96; full list of members (6 pages)
11 December 1996Return made up to 01/11/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 December 1995Return made up to 01/11/95; no change of members (4 pages)
15 December 1995Return made up to 01/11/95; no change of members (4 pages)
29 March 1995Return made up to 01/11/94; no change of members (4 pages)
29 March 1995Return made up to 01/11/94; no change of members (4 pages)