Company NameCharter Shipping Software Limited
Company StatusDissolved
Company Number02935537
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 11 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Odgebaro
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2002(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 30 April 2008)
RoleAccountant
Correspondence Address179 Tradewinds 84 Wards Wharf
Approach Woolwich Road
London
E16 2ES
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusClosed
Appointed20 February 2006(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
Correspondence Address46 Bedford Square
London
WC1B 3DP
Director NameRichard John Silk
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address25 Southlands
East Grinstead
West Sussex
RH19 4DB
Director NameLawrence Royston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Avon Court Chequers
Hills Road
Buckhurst Hill
Essex
IG9 5RH
Director NameMr John Duncan Rolfs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Giles Coppice
Dulwich
London
SE19 1XF
Director NameMr John Duncan Rolfs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Giles Coppice
Dulwich
London
SE19 1XF
Director NameWalter John Prime
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Beech Road
Reigate
Surrey
RH2 9NA
Secretary NameAlexander Lamont
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Blacksmiths Hill
Sanderstead
South Croydon
Surrey
CR2 9AY
Director NameJohn Gray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address22 MacDonald Road
Friern Barnet
London
N11 3JB
Director NameLawrence Royston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address15 Fontayne Avenue
Chigwell
Essex
IG7 5HB
Secretary NameJoanne Royston
NationalityBritish
StatusResigned
Appointed25 November 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address15 Fontayne Avenue
Chigwell
Essex
IG7 5HB
Director NameMr Stephen Francis Barker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Elgin Place
Saint Georges Avenue
Weybridge
Surrey
KT13 0BE
Director NameMr Nicholas Lawrence Josephy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House 2-4 South Street
Aldbourne
Marlborough
Wiltshire
SN8 2DW
Secretary NameAnthony Odegbaro
NationalityBritish
StatusResigned
Appointed25 May 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address179 Tradewinds
London
E16 2eq
ME4 4LF
Secretary NameRyan Kirby
NationalityBritish
StatusResigned
Appointed01 February 2003(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 February 2006)
RoleManagement Accountant
Correspondence Address76 Henry Doulton Drive
Tooting Bec
London
SW17 6DD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address46 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,204
Current Liabilities£19

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
4 October 2006Full accounts made up to 28 February 2006 (10 pages)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
13 June 2006Return made up to 03/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006Registered office changed on 03/03/06 from: priory house 25 st johns lane london EC1M 4HD (1 page)
23 September 2005Full accounts made up to 28 February 2005 (9 pages)
21 June 2005Return made up to 03/06/05; full list of members (6 pages)
10 March 2005Full accounts made up to 29 February 2004 (10 pages)
19 July 2004Accounting reference date extended from 30/09/03 to 29/02/04 (1 page)
8 June 2004Return made up to 03/06/04; full list of members (6 pages)
4 December 2003Full accounts made up to 30 September 2002 (10 pages)
13 August 2003Location of register of members (1 page)
13 August 2003Registered office changed on 13/08/03 from: priory house 25 saint johns lane london EC1M 4HD (1 page)
5 August 2003Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 June 2003Secretary's particulars changed (1 page)
5 April 2003New director appointed (2 pages)
18 March 2003Full accounts made up to 30 September 2001 (9 pages)
3 March 2003New secretary appointed (1 page)
3 March 2003Director resigned (1 page)
17 June 2002Director resigned (1 page)
9 August 2001Return made up to 03/06/01; full list of members (7 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
21 June 2001Full accounts made up to 30 September 2000 (10 pages)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001New director appointed (1 page)
18 June 2001Director resigned (1 page)
29 May 2001Director's particulars changed (1 page)
21 July 2000Return made up to 03/06/00; full list of members (7 pages)
27 April 2000Full accounts made up to 30 September 1999 (11 pages)
9 February 2000Return made up to 03/06/99; full list of members (7 pages)
15 February 1999Registered office changed on 15/02/99 from: 48 portland place london W1N 4AJ (1 page)
15 February 1999Full accounts made up to 30 September 1998 (9 pages)
27 January 1999Registered office changed on 27/01/99 from: 20 ullswater crescent coulsdon surrey CR5 2HR (1 page)
17 November 1998Return made up to 03/06/98; full list of members (7 pages)
18 September 1998Full accounts made up to 30 September 1997 (10 pages)
9 January 1998New director appointed (2 pages)
5 June 1997Return made up to 03/06/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 November 1996New director appointed (2 pages)
10 June 1996Return made up to 03/06/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 August 1994Ad 01/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)