Company NameEwcharm Limited
Company StatusDissolved
Company Number02897155
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameTrevor Robinson Donnelly
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 1998)
RoleConsultant
Correspondence AddressLa Vaurocque
Sark
GY9 0SA
Secretary NameCloxley Services Ltd (Corporation)
StatusClosed
Appointed17 July 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 1998)
Correspondence Address26 Duke Street
Douglas
Isle Of Man
Isleman
Director NameTrumpwise Limited (Corporation)
StatusClosed
Appointed20 July 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 1998)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 1996)
RoleBusinessman
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1994(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 1996)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed11 July 1996(2 years, 5 months after company formation)
Appointment Duration6 days (resigned 17 July 1996)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed17 July 1996(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 17 July 1996)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address4th Floor
50 Hans Crescent
Knightsbridge
London
SW1X 0NB
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
8 July 1997Voluntary strike-off action has been suspended (1 page)
5 June 1997Application for striking-off (1 page)
10 December 1996New director appointed (5 pages)
10 December 1996New director appointed (4 pages)
5 August 1996Director resigned (1 page)
5 August 1996New secretary appointed (2 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (6 pages)
25 July 1996Registered office changed on 25/07/96 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
25 July 1996Director resigned (1 page)
25 July 1996New secretary appointed (1 page)
25 July 1996Secretary resigned (2 pages)
12 June 1996Full accounts made up to 31 December 1995 (7 pages)
12 June 1996Full accounts made up to 31 December 1994 (6 pages)
25 April 1996Return made up to 11/02/96; full list of members (7 pages)
20 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)