Company NameHenry Charles Limited
Company StatusDissolved
Company Number03144965
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 2 months ago)
Dissolution Date7 February 2012 (12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMartha Nicolambous
NationalityBritish
StatusClosed
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAlwynds 24 Totteridge Village
Totteridge
London
N20 8JN
Director NameVasoulla Nicola
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(4 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Ventnor Drive
Totteridge
London
N20 8BS
Secretary NameVasoulla Nicola
NationalityBritish
StatusClosed
Appointed22 November 2001(5 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Ventnor Drive
Totteridge
London
N20 8BS
Secretary NameJim Nicolaides
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address146 Colin Gardens
Colindale
London
NW9 6ER
Director NameFloros Charalambous
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2001)
RoleFin Consultant
Correspondence Address204a High Street
Hadley Green
Barnet
Hertfordshire
EN5 5SZ
Director NameMr Patrick Gerard Nicholas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2001(5 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Rennie Court
Upper Ground
London
SE1 9LP
Director NameSandhurst Holdings Ltd (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence AddressAcumist Durham Road
Borehamwood
Hertfordshire
WD6 1LW
Director NameHillside Houses Management Group Ltd (Corporation)
StatusResigned
Appointed01 October 1996(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 1998)
Correspondence AddressAlco House 435 Green Lanes
London
N4 1HA

Location

Registered Address100 Ventnor Drive
Totteridge
London
N20 8BS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2009Registered office changed on 10/08/2009 from trafalgar house grenville place mill hill london NW7 3SA (1 page)
10 August 2009Registered office changed on 10/08/2009 from trafalgar house grenville place mill hill london NW7 3SA (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Notice of discharge of Administration Order (3 pages)
21 January 2009Notice of discharge of Administration Order (3 pages)
21 January 2009Administrator's abstract of receipts and payments to 16 July 2008 (2 pages)
21 January 2009Administrator's abstract of receipts and payments to 16 July 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 September 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 September 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 September 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 6 March 2008 (2 pages)
18 October 2007Administrator's abstract of receipts and payments (2 pages)
18 October 2007Administrator's abstract of receipts and payments (2 pages)
30 July 2007Notice of variation of an Administration Order (2 pages)
30 July 2007Notice of variation of an Administration Order (2 pages)
27 March 2007Administrator's abstract of receipts and payments (2 pages)
27 March 2007Administrator's abstract of receipts and payments (2 pages)
2 October 2006Administrator's abstract of receipts and payments (2 pages)
2 October 2006Administrator's abstract of receipts and payments (2 pages)
10 May 2006Administrator's abstract of receipts and payments (2 pages)
10 May 2006Administrator's abstract of receipts and payments (2 pages)
7 October 2005Administrator's abstract of receipts and payments (3 pages)
7 October 2005Administrator's abstract of receipts and payments (3 pages)
21 March 2005Administrator's abstract of receipts and payments (3 pages)
21 March 2005Administrator's abstract of receipts and payments (3 pages)
23 September 2004Administrator's abstract of receipts and payments (3 pages)
23 September 2004Administrator's abstract of receipts and payments (3 pages)
26 April 2004Administrator's abstract of receipts and payments (3 pages)
26 April 2004Administrator's abstract of receipts and payments (3 pages)
13 November 2003Administrator's abstract of receipts and payments (3 pages)
13 November 2003Administrator's abstract of receipts and payments (3 pages)
26 September 2003Administrator's abstract of receipts and payments (3 pages)
26 September 2003Administrator's abstract of receipts and payments (3 pages)
30 May 2003Notice of result of meeting of creditors (2 pages)
30 May 2003Notice of result of meeting of creditors (2 pages)
29 April 2003Statement of administrator's proposal (12 pages)
29 April 2003Statement of administrator's proposal (12 pages)
2 April 2003Administration Order (4 pages)
2 April 2003Notice of Administration Order (1 page)
2 April 2003Administration Order (4 pages)
2 April 2003Notice of Administration Order (1 page)
1 April 2003Registered office changed on 01/04/03 from: 74 totteridge lane totteridge london N20 8QG (1 page)
1 April 2003Registered office changed on 01/04/03 from: 74 totteridge lane totteridge london N20 8QG (1 page)
27 March 2003Restoration by order of the court (3 pages)
27 March 2003Restoration by order of the court (3 pages)
20 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
18 October 2001£ nc 250000/500000 18/12/00 (1 page)
18 October 2001Resolutions
  • RES13 ‐ 299900 allot hickory ho 18/12/00
(1 page)
18 October 2001£ nc 250000/500000 18/12/00 (1 page)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2001Ad 18/12/00--------- £ si 299900@1=299900 £ ic 100/300000 (2 pages)
18 October 2001Resolutions
  • RES13 ‐ 299900 allot hickory ho 18/12/00
(1 page)
18 October 2001Ad 18/12/00--------- £ si 299900@1=299900 £ ic 100/300000 (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
13 June 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
6 March 2001Full accounts made up to 31 December 1999 (11 pages)
6 March 2001Full accounts made up to 31 December 1998 (11 pages)
6 March 2001Full accounts made up to 31 December 1998 (11 pages)
6 March 2001Full accounts made up to 31 December 1999 (11 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
3 November 2000New director appointed (1 page)
3 November 2000New director appointed (1 page)
22 April 2000Return made up to 11/01/00; full list of members (6 pages)
22 April 2000Return made up to 11/01/00; full list of members (6 pages)
14 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
7 May 1999Full accounts made up to 31 December 1997 (11 pages)
7 May 1999Full accounts made up to 31 December 1997 (11 pages)
8 April 1999Return made up to 11/01/99; no change of members (4 pages)
8 April 1999Return made up to 11/01/99; no change of members (4 pages)
20 August 1998Registered office changed on 20/08/98 from: alco house 435 green lanes haringey london N4 1HA (1 page)
20 August 1998Registered office changed on 20/08/98 from: alco house 435 green lanes haringey london N4 1HA (1 page)
30 April 1998Full accounts made up to 31 December 1996 (12 pages)
30 April 1998Full accounts made up to 31 December 1996 (12 pages)
20 April 1998Director resigned (1 page)
20 April 1998Return made up to 11/01/98; no change of members (4 pages)
20 April 1998Director resigned (1 page)
20 April 1998Return made up to 11/01/98; no change of members (4 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
24 March 1997Return made up to 11/01/97; full list of members (6 pages)
24 March 1997Return made up to 11/01/97; full list of members (6 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
12 July 1996Secretary resigned (1 page)
12 July 1996Secretary resigned (1 page)
12 July 1996Registered office changed on 12/07/96 from: durham road borehamwood hertfordshire WO1 1LW (1 page)
12 July 1996Registered office changed on 12/07/96 from: durham road borehamwood hertfordshire WO1 1LW (1 page)
26 February 1996Accounting reference date notified as 31/12 (1 page)
26 February 1996Accounting reference date notified as 31/12 (1 page)
11 January 1996Incorporation (12 pages)
11 January 1996Incorporation (12 pages)