Company NameChartergate Nominees Limited
Company StatusDissolved
Company Number02253006
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKrystyna Irena Kedzia
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1992(3 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address69 Bloxhall Road
Leyton
London
E10 7LW
Secretary NameKrystyna Irena Kedzia
NationalityBritish
StatusClosed
Appointed03 March 1992(3 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address69 Bloxhall Road
Leyton
London
E10 7LW
Director NameMr John Alfred Soilleux
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(3 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address11 Barfield Road
Bickley
Bromley
Kent
BR1 2HR

Location

Registered AddressBaker Tilly House
2, Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
4 April 2005Application for striking-off (1 page)
1 April 2005Director resigned (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 April 2004Return made up to 03/03/04; full list of members (7 pages)
12 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 April 2003Return made up to 03/03/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 April 2002Return made up to 03/03/02; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 March 2001Return made up to 03/03/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 April 2000Return made up to 03/03/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
31 March 1999Return made up to 03/03/99; no change of members (4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 April 1997Return made up to 03/04/97; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
1 May 1996Return made up to 03/04/96; no change of members (4 pages)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
22 March 1995Return made up to 03/04/95; no change of members (4 pages)
22 April 1994Return made up to 03/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)