Company NameCharterhouse (Accountants) 1999 Limited
Company StatusDissolved
Company Number02459080
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 3 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameCharterhouse (Accountants) Limited

Business Activity

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

Directors

Director NameMr Michael Ackenson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(1 year after company formation)
Appointment Duration17 years, 7 months (closed 09 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Ladywood Close
Loudwater
Hertfordshire
WD3 4AY
Director NameMr Mohammed Javed Siddiqui
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(9 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 09 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stanhope Terrace
London
W2 2UB
Secretary NameElizabeth Clare Bischoff
NationalityBritish
StatusClosed
Appointed10 December 1999(9 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 09 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Director NameMr James Peters
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 10 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameMrs Jill Price
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 1992)
RoleCompany Director
Correspondence Address24 Pond Green
Ruislip
Middx
HA4 6EW
Secretary NameDavid Geoffrey White
NationalityBritish
StatusResigned
Appointed16 November 1992(2 years, 10 months after company formation)
Appointment Duration7 years (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressRythe Cottage
56 Couchmore Avenue
Esher
Surrey
KT10 9AU
Director NameElizabeth Clare Bischoff
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2001)
RoleAccountant
Correspondence Address3 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameMr Steven Paul Freedman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wyatt Close
Elstree Road, Bushey Heath
Watford
Hertfordshire
WD23 4GT
Director NameMr Vinoo Kantilal Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Grange Road
Harrow
Middx
HA1 2PR
Director NamePeter Ramsey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2001)
RoleAccountant
Correspondence Address10 Bolton Road
London
W4 3TB
Director NameDavid Geoffrey White
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2001)
RoleAccountant
Correspondence AddressRythe Cottage
56 Couchmore Avenue
Esher
Surrey
KT10 9AU
Director NameMr James Michael Edmond
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(10 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLane End House
Lane Side Wilsden
Bradford
West Yorkshire
BD15 0ND

Location

Registered Address88-98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£32

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
5 March 2008Return made up to 31/01/08; full list of members (5 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 March 2007Return made up to 31/01/07; full list of members (4 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 March 2006Return made up to 31/01/06; full list of members (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(9 pages)
10 March 2004Return made up to 31/01/04; full list of members (9 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 March 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 January 2002Return made up to 31/01/02; full list of members (8 pages)
24 September 2001Secretary's particulars changed (1 page)
20 August 2001Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
2 February 2001Return made up to 31/01/01; full list of members (10 pages)
5 December 2000New director appointed (2 pages)
21 April 2000Return made up to 31/01/00; full list of members; amend (11 pages)
24 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Ad 10/12/99--------- £ si 138@1=138 £ ic 2/140 (2 pages)
14 December 1999Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999Accounts for a dormant company made up to 30 November 1999 (1 page)
9 February 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
4 February 1999Return made up to 31/01/99; no change of members (4 pages)
3 March 1998Return made up to 31/01/98; no change of members (4 pages)
3 March 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
23 January 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 23/01/97
(6 pages)
7 February 1996Full accounts made up to 31 January 1996 (1 page)
26 January 1996Return made up to 31/01/96; no change of members (5 pages)