Company NameCharter & Law Limited
Company StatusDissolved
Company Number03167911
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)
Previous NameFortuna Business Imagination Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary Russell Forrest
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(6 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 25 November 2003)
RoleCompany Director
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Director NameMr Roger Philip Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(6 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farmhouse
Trellech Grange
Llanishen
Monmouthshire
NP16 6QR
Wales
Secretary NameGary Russell Forrest
NationalityBritish
StatusClosed
Appointed06 June 2003(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 25 November 2003)
RoleCompany Director
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Director NameMichael David Shreeve
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address1 Park Cottage
Park Farm
Poynings
West Sussex
BN45 7BA
Director NamePeter Collier
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(2 weeks, 2 days after company formation)
Appointment Duration10 months (resigned 17 January 1997)
RoleManaging Director
Correspondence AddressPine Lodge
Beacon Gardens
Crowborough
East Sussex
TN6 1BD
Director NameStephen Mark Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAnderida
Crowborough Road
Nutley
East Sussex
TN22 3HT
Director NameArwyn Vaughan Lewis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 1999)
RoleManaging Director
Correspondence AddressMead House
Binfield Heath Reading
Henley On Thames
Oxfordshire
RG9 4JU
Secretary NameStephen Mark Harris
NationalityBritish
StatusResigned
Appointed10 February 1998(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAnderida
Crowborough Road
Nutley
East Sussex
TN22 3HT
Secretary NameJohn Louis Woodnott-Miller
NationalityBritish
StatusResigned
Appointed31 August 1998(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address31a Station Approach
Hayes
Bromley
BR2 7EB
Secretary NameGodfrey Howard Harker
NationalityBritish
StatusResigned
Appointed01 November 1998(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressLonglands
69a Lewes Road Ditchling
Hassocks
West Sussex
BN6 8TY
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed18 October 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Simon James Dabson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Crescent
Putnoe
Bedford
Bedfordshire
MK41 9BN
Director NameDavid Stewart Swede
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2003)
RoleSolicitor
Correspondence AddressThe Mount
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7PU
Secretary NameMr John Leonard Wade
NationalityEnglish
StatusResigned
Appointed02 September 2002(6 years, 6 months after company formation)
Appointment Duration5 months (resigned 02 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameRussell Antony Decent
NationalityAustralian / Gb
StatusResigned
Appointed03 February 2003(6 years, 11 months after company formation)
Appointment Duration4 months (resigned 06 June 2003)
RoleAccountant
Correspondence Address55 Shirley Way
Croydon
Surrey
CR0 8PH
Director NameProfessional Enterprise Group Plc (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence AddressOrbital House 85-87 Croydon Road
Caterham
Surrey
CR3 6PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMobesco Managers Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address5 Bridge Road Business Park
Bridge Road
Haywards Heath
West Sussex
RH16 1TX

Location

Registered AddressOrbital House
85 Croydon Road
Caterham
Surrey
CR3 6PD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
2 July 2003Application for striking-off (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New director appointed (2 pages)
14 November 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
20 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
27 March 2002Return made up to 05/03/02; full list of members (6 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2001Company name changed fortuna business imagination lim ited\certificate issued on 26/07/01 (2 pages)
12 March 2001Return made up to 05/03/01; full list of members (6 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
20 July 2000Return made up to 05/03/00; full list of members; amend (6 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
1 June 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
10 May 2000Return made up to 05/03/00; full list of members (6 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Location of register of members (1 page)
2 November 1999Secretary resigned (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Return made up to 05/03/99; no change of members (4 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
2 October 1998Full accounts made up to 30 April 1998 (10 pages)
16 March 1998Location of register of members (1 page)
16 March 1998Return made up to 05/03/98; full list of members (6 pages)
16 March 1998Location of debenture register (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New director appointed (2 pages)
1 September 1997Full accounts made up to 30 April 1997 (11 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Director resigned (1 page)
22 May 1997Location of register of members (1 page)
22 May 1997Location of debenture register (1 page)
22 May 1997Return made up to 05/03/97; full list of members (5 pages)
8 April 1997Director resigned (1 page)
24 September 1996Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
8 May 1996New director appointed (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (1 page)
11 March 1996Secretary resigned (1 page)
5 March 1996Incorporation (14 pages)