Company NameChartlink Services Limited
Company StatusDissolved
Company Number02268046
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)
Dissolution Date9 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameGina Roberts
NationalityBritish
StatusClosed
Appointed14 November 2003(15 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 09 July 2018)
RoleCompany Director
Correspondence Address12 Coniston House
Southern Grove
London
E3 4SU
Director NameMr Kenneth Malcolm Newman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2016(27 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 09 July 2018)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressC/O Bbk Partnership, Crown House, 2a Ashfield Para
Southgate
London
N14 5EJ
Director NameMr Clifford Frederick Theobald
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 16 May 2016)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address16 Grand Walk
Sole Bay Street
London
E1 4RJ
Secretary NameMr Frederick William Theobald
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address16 Grand Walk
London
E1 4PJ

Contact

Telephone01438 728095
Telephone regionStevenage

Location

Registered AddressC/O Bbk Partnership, Crown House
2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

99 at £1Mr C.f. Theobald
99.00%
Ordinary
1 at £1Mrs G. Roberts
1.00%
Ordinary

Financials

Year2014
Turnover£20,723
Net Worth£55,965
Cash£57,125
Current Liabilities£7,479

Accounts

Latest Accounts29 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 June

Filing History

9 July 2018Final Gazette dissolved following liquidation (1 page)
9 April 2018Return of final meeting in a members' voluntary winding up (21 pages)
19 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
(1 page)
19 April 2017Appointment of a voluntary liquidator (1 page)
19 April 2017Declaration of solvency (3 pages)
19 April 2017Appointment of a voluntary liquidator (1 page)
19 April 2017Declaration of solvency (3 pages)
19 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
(1 page)
9 March 2017Registered office address changed from 11 Chiltern Drive Surbiton KT5 8LN England to C/O Bbk Partnership, Crown House, 2a Ashfield Parade Southgate London N14 5EJ on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 11 Chiltern Drive Surbiton KT5 8LN England to C/O Bbk Partnership, Crown House, 2a Ashfield Parade Southgate London N14 5EJ on 9 March 2017 (1 page)
22 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
22 November 2016Registered office address changed from 16 Grand Walk Sole Bay Street London E1 4PJ to 11 Chiltern Drive Surbiton KT5 8LN on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 16 Grand Walk Sole Bay Street London E1 4PJ to 11 Chiltern Drive Surbiton KT5 8LN on 22 November 2016 (1 page)
16 May 2016Termination of appointment of Clifford Frederick Theobald as a director on 16 May 2016 (1 page)
16 May 2016Appointment of Mr Kenneth Malcolm Newman as a director on 16 May 2016 (2 pages)
16 May 2016Termination of appointment of Clifford Frederick Theobald as a director on 16 May 2016 (1 page)
16 May 2016Appointment of Mr Kenneth Malcolm Newman as a director on 16 May 2016 (2 pages)
12 April 2016Total exemption full accounts made up to 29 June 2015 (8 pages)
12 April 2016Total exemption full accounts made up to 29 June 2015 (8 pages)
3 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
12 January 2015Total exemption full accounts made up to 29 June 2014 (8 pages)
12 January 2015Total exemption full accounts made up to 29 June 2014 (8 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
2 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(4 pages)
2 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(4 pages)
21 October 2013Total exemption full accounts made up to 29 June 2013 (8 pages)
21 October 2013Total exemption full accounts made up to 29 June 2013 (8 pages)
25 January 2013Total exemption full accounts made up to 29 June 2012 (8 pages)
25 January 2013Total exemption full accounts made up to 29 June 2012 (8 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 29 June 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 29 June 2011 (8 pages)
12 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
12 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
25 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
25 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
21 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
21 November 2009Director's details changed for Mr Clifford Frederick Theobald on 30 October 2009 (2 pages)
21 November 2009Director's details changed for Mr Clifford Frederick Theobald on 30 October 2009 (2 pages)
21 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 29 June 2009 (11 pages)
5 November 2009Total exemption full accounts made up to 29 June 2009 (11 pages)
27 December 2008Total exemption full accounts made up to 29 June 2008 (11 pages)
27 December 2008Total exemption full accounts made up to 29 June 2008 (11 pages)
11 December 2008Return made up to 30/10/08; full list of members (3 pages)
11 December 2008Return made up to 30/10/08; full list of members (3 pages)
13 November 2007Return made up to 30/10/07; no change of members (6 pages)
13 November 2007Return made up to 30/10/07; no change of members (6 pages)
5 September 2007Total exemption full accounts made up to 29 June 2007 (11 pages)
5 September 2007Total exemption full accounts made up to 29 June 2007 (11 pages)
8 March 2007Total exemption full accounts made up to 29 June 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 29 June 2006 (11 pages)
9 November 2006Return made up to 30/10/06; full list of members (6 pages)
9 November 2006Return made up to 30/10/06; full list of members (6 pages)
28 November 2005Total exemption full accounts made up to 29 June 2005 (10 pages)
28 November 2005Total exemption full accounts made up to 29 June 2005 (10 pages)
10 November 2005Return made up to 30/10/05; full list of members (6 pages)
10 November 2005Return made up to 30/10/05; full list of members (6 pages)
19 November 2004Return made up to 08/11/04; full list of members (6 pages)
19 November 2004Return made up to 08/11/04; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 29 June 2004 (10 pages)
20 October 2004Total exemption full accounts made up to 29 June 2004 (10 pages)
24 March 2004Total exemption full accounts made up to 29 June 2003 (10 pages)
24 March 2004Total exemption full accounts made up to 29 June 2003 (10 pages)
22 November 2003New secretary appointed (2 pages)
22 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 November 2003New secretary appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 25 symonds green road stevenage herts SG1 2HA (1 page)
2 January 2003Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Registered office changed on 02/01/03 from: 25 symonds green road stevenage herts SG1 2HA (1 page)
2 January 2003Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2002Total exemption full accounts made up to 29 June 2002 (10 pages)
22 October 2002Total exemption full accounts made up to 29 June 2002 (10 pages)
14 November 2001Return made up to 08/11/01; full list of members (6 pages)
14 November 2001Return made up to 08/11/01; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 29 June 2001 (10 pages)
19 October 2001Total exemption full accounts made up to 29 June 2001 (10 pages)
5 February 2001Full accounts made up to 29 June 2000 (10 pages)
5 February 2001Full accounts made up to 29 June 2000 (10 pages)
23 November 2000Return made up to 08/11/00; full list of members (6 pages)
23 November 2000Return made up to 08/11/00; full list of members (6 pages)
9 November 1999Full accounts made up to 29 June 1999 (10 pages)
9 November 1999Full accounts made up to 29 June 1999 (10 pages)
5 November 1999Return made up to 08/11/99; full list of members (6 pages)
5 November 1999Return made up to 08/11/99; full list of members (6 pages)
24 November 1998Full accounts made up to 29 June 1998 (11 pages)
24 November 1998Full accounts made up to 29 June 1998 (11 pages)
12 November 1998Return made up to 08/11/98; full list of members (6 pages)
12 November 1998Return made up to 08/11/98; full list of members (6 pages)
12 January 1998Full accounts made up to 29 June 1997 (11 pages)
12 January 1998Full accounts made up to 29 June 1997 (11 pages)
21 November 1997Return made up to 08/11/97; full list of members (6 pages)
21 November 1997Return made up to 08/11/97; full list of members (6 pages)
11 December 1996Return made up to 08/11/96; full list of members (6 pages)
11 December 1996Return made up to 08/11/96; full list of members (6 pages)
6 November 1996Full accounts made up to 29 June 1996 (11 pages)
6 November 1996Full accounts made up to 29 June 1996 (11 pages)
20 December 1995Full accounts made up to 29 June 1995 (11 pages)
20 December 1995Full accounts made up to 29 June 1995 (11 pages)
30 November 1995Return made up to 19/11/95; no change of members (4 pages)
30 November 1995Return made up to 19/11/95; no change of members (4 pages)
8 September 1988Memorandum and Articles of Association (11 pages)
8 September 1988Memorandum and Articles of Association (11 pages)