Company NameConnoisseur Charter Company Ltd.
Company StatusDissolved
Company Number03185015
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NameCoagent Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameRudolf Albert Kaiser
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(2 weeks after company formation)
Appointment Duration10 years (closed 25 April 2006)
RoleYacht Charter Management
Correspondence Address134 Lots Road
London
SW10 0RJ
Director NameGabrielle Mary Mostyn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 1998)
RoleOrganiser
Correspondence AddressVine Cottage
Mill Lane
Alvescot
Oxfordshire
OX15 2QJ
Secretary NameMaria Patricia Hnatow
NationalityBritish
StatusResigned
Appointed26 April 1996(2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 03 February 2005)
RoleMarketing Officer
Correspondence Address18 Waldemar Avenue Mansions
Waldemar Avenue
London
SW6 5LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address134 Lots Road Chelsea
London
SW10 0RJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
14 February 2005Secretary resigned (1 page)
17 June 2004Director's particulars changed (1 page)
1 July 2003Order of court to wind up (2 pages)
18 April 2003Return made up to 12/04/03; full list of members (6 pages)
9 May 2002Return made up to 12/04/02; full list of members (6 pages)
17 April 2002Registered office changed on 17/04/02 from: 18 waldemar avenue mansions london SW6 5LT (1 page)
13 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
3 July 2001Total exemption full accounts made up to 30 April 2000 (8 pages)
1 June 2001Full accounts made up to 30 April 1999 (9 pages)
1 June 2001Full accounts made up to 30 April 1998 (9 pages)
25 April 2001Return made up to 12/04/01; full list of members (6 pages)
12 May 2000Return made up to 12/04/00; full list of members (6 pages)
27 May 1999Return made up to 12/04/99; full list of members (6 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
18 December 1998Director resigned (1 page)
11 December 1998Full accounts made up to 30 April 1997 (8 pages)
22 June 1998Return made up to 12/04/98; no change of members (4 pages)
24 September 1996Ad 20/08/96--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
16 May 1996Memorandum and Articles of Association (8 pages)
8 May 1996Company name changed coagent LIMITED\certificate issued on 09/05/96 (2 pages)
6 May 1996Secretary resigned (1 page)
6 May 1996New director appointed (1 page)
6 May 1996New secretary appointed (2 pages)
6 May 1996Director resigned (2 pages)
6 May 1996Nc inc already adjusted 26/04/96 (1 page)
6 May 1996Registered office changed on 06/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 May 1996New director appointed (2 pages)
6 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1996Incorporation (9 pages)