Company NameChurston Investments Limited
Company StatusDissolved
Company Number03034680
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date4 November 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDuncan Alexander Randolph
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(5 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 04 November 2008)
RoleEconomist
Correspondence AddressLes Chanterelles
Le Bourg 16450 Le Grand Madieu
Charente Limousine
16450
France
Secretary NameDuncan Alexander Randolph
NationalityBritish
StatusClosed
Appointed04 September 1995(5 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 04 November 2008)
RoleEconomist
Correspondence AddressLes Chanterelles
Le Bourg 16450 Le Grand Madieu
Charente Limousine
16450
France
Director NameChristopher Kenneth Mayber George
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(8 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 2003)
RoleCompany Director
Correspondence Address32 Hutchinson Square
Douglas
Isle Of Man
IM2 4SL
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameRetrofit Limited (Corporation)
StatusResigned
Appointed18 May 1995(2 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 August 2003)
Correspondence AddressPO Box 71 Craigmuir Chambers
Road Town
Tortola
Foreign
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2003)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressKingsway House 103 Kingsway
London
WC2B 6AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2008Completion of winding up (1 page)
29 March 2004Return made up to 17/03/04; full list of members (7 pages)
26 March 2004Order of court to wind up (2 pages)
4 March 2004Court order notice of winding up (2 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 August 2003Director resigned (1 page)
18 August 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003New director appointed (2 pages)
23 March 2003Return made up to 17/03/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Return made up to 17/03/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
6 August 2001Secretary's particulars changed;director's particulars changed (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Return made up to 17/03/01; full list of members (7 pages)
19 March 2001Accounts for a small company made up to 28 February 1999 (6 pages)
19 March 2001Accounts for a small company made up to 29 February 2000 (6 pages)
6 April 2000Return made up to 17/03/00; full list of members (7 pages)
26 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
22 April 1999Return made up to 17/03/99; no change of members (4 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
11 January 1999Registered office changed on 11/01/99 from: 88 kingsway holborn london WC2B 6AA (1 page)
6 April 1998Return made up to 17/03/98; full list of members (6 pages)
24 September 1997Accounting reference date extended from 31/08/97 to 28/02/98 (1 page)
1 August 1997Return made up to 17/03/97; full list of members (6 pages)
19 June 1997Particulars of mortgage/charge (5 pages)
7 May 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
7 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
26 March 1996Return made up to 17/03/96; full list of members (6 pages)
18 March 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
4 December 1995Registered office changed on 04/12/95 from: 32 duke street st james's london SW1Y 6DF (1 page)
8 June 1995Accounting reference date notified as 31/03 (1 page)
8 June 1995Ad 26/05/95--------- £ si 1000@1=1000 £ ic 2/1002 (4 pages)
8 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
17 March 1995Incorporation (10 pages)