Company NameChartlink Ltd.
Company StatusDissolved
Company Number02925144
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Alexis Gabrielle Frieder
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1994(1 day after company formation)
Appointment Duration17 years, 2 months (closed 26 July 2011)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside
Magpie Hall Road Bushey
Watford
Hertfordshire
WD2 1NZ
Secretary NameMr Serge Hugo Rrieder
NationalityBritish
StatusClosed
Appointed10 January 2009(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 26 July 2011)
RoleBusinessman
Correspondence AddressMoorside Magpie Hall Road
Bushey
Watford
Hertfordshire
WD2 1NT
Secretary NameMiss Danielle Suzanne Frieder
NationalityBritish
StatusResigned
Appointed04 May 1994(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 29 April 1997)
RoleCompany Director
Correspondence AddressMoorside Magpie Hall Road
Bushey Heath
Watford
WD2 1NT
Director NameMiss Danielle Suzanne Frieder
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1997)
RoleStudent
Correspondence AddressMoorside Magpie Hall Road
Bushey Heath
Watford
WD2 1NT
Secretary NameMrs Patricia Stephanie Frieder
NationalityBritish
StatusResigned
Appointed29 April 1997(2 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressMoorside Magpie Hall Road
Bushey
Watford
Hertfordshire
WD2 1NT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address299a Bethnal Green Road
London
E2 6AH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
30 March 2011Application to strike the company off the register (3 pages)
30 March 2011Application to strike the company off the register (3 pages)
17 June 2010Director's details changed for Miss Alexis Gabrielle Frieder on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(4 pages)
17 June 2010Director's details changed for Miss Alexis Gabrielle Frieder on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Miss Alexis Gabrielle Frieder on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(4 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(4 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 July 2009Return made up to 03/05/09; full list of members (3 pages)
16 July 2009Return made up to 03/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 March 2009Secretary appointed mr serge hugo rrieder (1 page)
20 March 2009Secretary appointed mr serge hugo rrieder (1 page)
20 March 2009Appointment terminated secretary patricia frieder (1 page)
20 March 2009Appointment Terminated Secretary patricia frieder (1 page)
17 November 2008Registered office changed on 17/11/2008 from 252 bethnal green road london E2 0AA (1 page)
17 November 2008Return made up to 03/05/08; full list of members (3 pages)
17 November 2008Return made up to 03/05/08; full list of members (3 pages)
17 November 2008Registered office changed on 17/11/2008 from 252 bethnal green road london E2 0AA (1 page)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 July 2007Return made up to 03/05/07; full list of members (6 pages)
15 July 2007Return made up to 03/05/07; full list of members (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 May 2006Return made up to 03/05/06; full list of members (6 pages)
10 May 2006Return made up to 03/05/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 May 2005Return made up to 03/05/05; full list of members (6 pages)
24 May 2005Return made up to 03/05/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 April 2004Return made up to 03/05/04; full list of members (6 pages)
30 April 2004Return made up to 03/05/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 May 2003Return made up to 03/05/03; full list of members (6 pages)
2 May 2003Return made up to 03/05/03; full list of members (6 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
10 May 2002Return made up to 03/05/02; full list of members (6 pages)
10 May 2002Return made up to 03/05/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 May 2000 (7 pages)
30 March 2001Full accounts made up to 31 May 2000 (7 pages)
23 May 2000Return made up to 03/05/00; full list of members (6 pages)
23 May 2000Return made up to 03/05/00; full list of members (6 pages)
29 March 2000Full accounts made up to 31 May 1999 (7 pages)
29 March 2000Full accounts made up to 31 May 1999 (7 pages)
8 June 1999Return made up to 03/05/99; no change of members (4 pages)
8 June 1999Return made up to 03/05/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 May 1998 (7 pages)
2 April 1999Full accounts made up to 31 May 1998 (7 pages)
17 April 1998Full accounts made up to 31 May 1997 (8 pages)
17 April 1998Full accounts made up to 31 May 1997 (8 pages)
3 June 1997Secretary resigned;director resigned (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Secretary resigned;director resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: 282A bethnal green road london E2 0AG (1 page)
27 May 1997Registered office changed on 27/05/97 from: 282A bethnal green road london E2 0AG (1 page)
13 May 1997Return made up to 03/05/97; no change of members (4 pages)
13 May 1997Return made up to 03/05/97; no change of members (4 pages)
26 September 1996Full accounts made up to 31 May 1996 (7 pages)
26 September 1996Full accounts made up to 31 May 1996 (7 pages)
12 May 1996Return made up to 03/05/96; no change of members (4 pages)
12 May 1996Return made up to 03/05/96; no change of members (4 pages)
19 March 1996Full accounts made up to 31 May 1995 (9 pages)
19 March 1996Full accounts made up to 31 May 1995 (9 pages)
29 June 1995Return made up to 03/05/95; full list of members (6 pages)
29 June 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1995Registered office changed on 24/05/95 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
24 May 1995Registered office changed on 24/05/95 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
28 March 1995New director appointed (2 pages)
3 March 1995Ad 05/12/94--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 1995Ad 05/12/94--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 1995Registered office changed on 03/03/95 from: 152 city road london EC1V 2NX (1 page)
3 March 1995Registered office changed on 03/03/95 from: 152 city road london EC1V 2NX (1 page)