Company NameCharter Morgan (UK) Limited
Company StatusDissolved
Company Number02500534
CategoryPrivate Limited Company
Incorporation Date9 May 1990(33 years, 12 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameBurji Savak Shroff
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 27 January 2004)
RoleProduction Manager
Correspondence Address4 Rutland Quadrant
Kowloun Tong Kowloun
Hong Kong
Foreign
Secretary NameMr Jimmy Shroff
NationalityBritish
StatusClosed
Appointed12 June 1997(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address29 Hall Lane
Upminster
Essex
RM14 1AF
Director NameMr Manuel Mukesh Mansukh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration9 years (resigned 12 May 2000)
RoleDesigner
Correspondence Address10 Felbridge Avenue Pound Hill
Worth
Crawley
West Sussex
RH10 7RD
Secretary NameMr Lyndon John Hopkins
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 June 1991)
RoleCompany Director
Correspondence Address38 Bishop Road
Chelmsford
Essex
CM1 1PX
Director NameMrs Rajeshree Dhansukh Parekh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 12 November 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address174 Whitchurch Lane
Edgware
Middlesex
HA8 6QJ
Director NameMr Kaushik Shah
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 12 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Green Street
London
W1K 7AZ
Secretary NameMrs Rajeshree Dhansukh Parekh
NationalityBritish
StatusResigned
Appointed01 June 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 12 November 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address174 Whitchurch Lane
Edgware
Middlesex
HA8 6QJ
Director NameMrs Mina Chandrakant Sanghavi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed25 April 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address13 Campden Hill Gardens
London
W8 7AX
Director NamePragna Mansukh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(6 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 1997)
RoleCompany Director
Correspondence Address10 Felbridge Avenue
Pound Hill
Crawley
Sussex
RH10 7BD
Secretary NamePragna Mansukh
NationalityBritish
StatusResigned
Appointed12 November 1996(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address10 Felbridge Avenue
Pound Hill
Crawley
Sussex
RH10 7BD

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,050
Current Liabilities£10,050

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
4 September 2003Application for striking-off (1 page)
30 May 2003Return made up to 09/05/03; full list of members (6 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 May 2002Return made up to 09/05/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 June 2000Return made up to 09/05/00; full list of members (6 pages)
17 May 2000Director resigned (1 page)
3 June 1999Return made up to 09/05/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 May 1998Director's particulars changed (1 page)
16 February 1998Ad 09/02/98--------- £ si 11@1=11 £ ic 1000/1011 (2 pages)
16 February 1998Ad 09/02/98--------- £ si 9@1=9 £ ic 1011/1020 (2 pages)
17 November 1997Return made up to 09/05/97; full list of members (6 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
2 October 1997£ ic 1640/1000 12/11/96 £ sr 640@1=640 (1 page)
16 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned;director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Ad 12/06/97--------- £ si 640@1=640 £ ic 1000/1640 (2 pages)
4 July 1997Full accounts made up to 31 December 1996 (12 pages)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
2 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
22 October 1996Full accounts made up to 31 December 1995 (12 pages)
24 May 1996Return made up to 09/05/96; no change of members (4 pages)
1 September 1995Full accounts made up to 31 December 1994 (11 pages)
25 May 1995Return made up to 09/05/95; no change of members (4 pages)