Chart Street
London
N1 6DF
Director Name | Sarah Bauwise |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2001(7 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 September 2009) |
Role | Telecommunications Consultant |
Correspondence Address | 117 Gloucester Road Walthamstow London E17 6AF |
Secretary Name | Michelle Amooty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2001(7 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 September 2009) |
Role | Telecommunications Consultant |
Correspondence Address | 2 Anthony Cope Court Chart Street London N1 6DF |
Director Name | Graham Anthony Munday |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Communications Manager |
Correspondence Address | 53 Bannings Vale Saltdean Brighton Sussex BN2 8DF |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Edward Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O 56 Britton Street London EC1M 5NA |
Director Name | Grace Moana Laurie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 April 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 November 2001) |
Role | Executive Officer |
Correspondence Address | 4 Chaplin Road London NW2 5PN |
Secretary Name | Kandy Maria Gouge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2001) |
Role | Office Manager |
Correspondence Address | 55 Tamar Way London N17 9HQ |
Director Name | Ntare Kasumu Ogun |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(7 years after company formation) |
Appointment Duration | 1 year (resigned 02 December 2002) |
Role | Computer Consultant |
Correspondence Address | 42 Carisbrooke Road London E17 7EF |
Director Name | Cyril Soares |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(7 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 January 2002) |
Role | Accountant |
Correspondence Address | 302 Stradbroke Grove Ilford Essex IG5 0DE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Fairfax House 461-465 North End Road London SW6 1NZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,497 |
Cash | £38 |
Current Liabilities | £19,590 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2009 | Liquidators statement of receipts and payments to 13 May 2009 (5 pages) |
17 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2008 | Appointment of a voluntary liquidator (1 page) |
7 August 2008 | Resolutions
|
7 August 2008 | Registered office changed on 07/08/2008 from 3 the shrubberies 1ST floor george lane south woodford london E18 1BD (1 page) |
7 August 2008 | Statement of affairs with form 4.19 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 December 2007 | Annual return made up to 24/10/07
|
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 December 2006 | Annual return made up to 24/10/06 (4 pages) |
7 February 2006 | Annual return made up to 24/10/05 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 November 2004 | Annual return made up to 24/10/04 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Annual return made up to 24/10/03 (4 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (9 pages) |
22 October 2002 | Annual return made up to 24/10/02 (4 pages) |
11 June 2002 | Full accounts made up to 30 April 2001 (9 pages) |
17 April 2002 | Annual return made up to 24/10/01 (4 pages) |
17 April 2002 | Director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 55 tamar way tottenham london N17 9HQ (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 785 cranbrook road barkingside ilford essex IG6 1HT (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: chaplin house 4 chaplin road london NW2 5PN (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New secretary appointed;new director appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
17 November 2000 | Annual return made up to 24/10/00 (3 pages) |
12 August 2000 | Company name changed telecommunication human resource s association\certificate issued on 14/08/00 (2 pages) |
19 April 2000 | Annual return made up to 24/10/99
|
22 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 56 britton street london EC1M 5NA (1 page) |
30 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Annual return made up to 24/10/96
|
13 December 1999 | New director appointed (2 pages) |
26 May 1999 | Full accounts made up to 30 April 1998 (9 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
24 October 1994 | Incorporation (13 pages) |