Company NameChartscan Limited
Company StatusDissolved
Company Number02228527
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnne Cecil Sorelli
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1993(5 years after company formation)
Appointment Duration13 years, 5 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address12 St Stephens Close
Avenue Road
London
NW8 6DB
Secretary NamePaolo Galliano Sorelli Sorelli
NationalityBritish
StatusClosed
Appointed23 November 1994(6 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address12 St Stephens Close
Avenue Road
London
NW8 6DB
Director NamePaolo Sorelli
Date of BirthDecember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed30 July 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address26 Evesham House
London
W2 4PD
Secretary NameNatasha Anne Maria Sorelli
NationalityBritish
StatusResigned
Appointed30 July 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 1993)
RoleCompany Director
Correspondence Address12 St Stephens Close
London
NW8 6DB
Secretary NameAnne Cecil Sorelli
NationalityBritish
StatusResigned
Appointed03 September 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address12 St Stephens Close
Avenue Road
London
NW8 6DB

Location

Registered Address13 Princeton Court
53-55 Felsham Road
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£74,414
Cash£2,346

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Registered office changed on 16/09/05 from: 21 winthorpe road putney london SW15 2LN (1 page)
3 August 2005Return made up to 30/07/05; full list of members (2 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Return made up to 30/07/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2003Return made up to 30/07/03; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 August 2001Return made up to 30/07/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 August 2000Return made up to 30/07/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 August 1999Return made up to 30/07/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 September 1998Return made up to 30/07/98; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1997Return made up to 30/07/97; no change of members (4 pages)
27 August 1996Return made up to 30/07/96; no change of members (4 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 September 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1995Full accounts made up to 31 March 1995 (7 pages)
22 February 1989Particulars of mortgage/charge (7 pages)