Company NameCharlottetown Limited
Company StatusDissolved
Company Number02944628
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)
Previous NameYewstone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJeremy Paul Aubrey George Janion
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (closed 26 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Scarsdale Villas
Kensington
London
W8 6PR
Secretary NameKathryn Janion
NationalityBritish
StatusClosed
Appointed14 July 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (closed 26 December 2000)
RoleCS
Correspondence Address36 Scarsdale Villas
Kensington
London
W8 6PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBaker Tilly
Iveco House Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000Registered office changed on 10/10/00 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
29 February 2000Voluntary strike-off action has been suspended (1 page)
26 January 2000Application for striking-off (1 page)
20 December 1999Full accounts made up to 31 December 1998 (15 pages)
13 July 1999Return made up to 01/07/99; full list of members (6 pages)
18 September 1998Full accounts made up to 31 December 1997 (15 pages)
10 August 1998Return made up to 01/07/98; full list of members (6 pages)
22 July 1997Return made up to 01/07/97; full list of members (5 pages)
14 April 1997Full accounts made up to 31 December 1996 (14 pages)
7 July 1996Return made up to 01/07/96; full list of members (6 pages)
3 April 1996Full accounts made up to 31 December 1995 (15 pages)
10 October 1995S-div 28/09/95 (1 page)
10 October 1995Nc inc already adjusted 28/09/95 (1 page)
10 October 1995Ad 28/09/95--------- £ si 1156@1=1156 £ ic 850/2006 (4 pages)
10 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 July 1995Return made up to 01/07/95; full list of members (14 pages)
3 July 1995Location of register of members (non legible) (1 page)
1 April 1995Particulars of mortgage/charge (4 pages)