Company NameChartfile Limited
Company StatusDissolved
Company Number03202084
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameIan Rosenblatt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(2 months after company formation)
Appointment Duration4 years, 10 months (closed 12 June 2001)
RoleManagement Consultant
Correspondence AddressBank House Stanmore Hill
Stanmore
Middlesex
HA7 3DS
Secretary NameDavid Mark Rosenblatt
NationalityBritish
StatusClosed
Appointed22 July 1996(2 months after company formation)
Appointment Duration4 years, 10 months (closed 12 June 2001)
RoleCompany Director
Correspondence AddressHillview House
Fulwood Park
Liverpool
Merseyside
L17 5AH
Director NameLindsay Reyer Heath
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1999)
RoleCaterer
Correspondence AddressThe Mill House Church Street
Olney
Buckinghamshire
MK46 4AD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address14 Ivor Place
London
NW1 6HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
1 August 2000Strike-off action suspended (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000Strike-off action suspended (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
29 June 1999Director resigned (1 page)
3 August 1998Return made up to 22/05/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 October 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
28 August 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
12 May 1997New director appointed (2 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
21 April 1997Registered office changed on 21/04/97 from: parkhead hall eccleshall road south sheffield yorkshire S11 9PX (1 page)
19 August 1996Registered office changed on 19/08/96 from: 51 tweedy road bromley kent BR1 3NH (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996New director appointed (2 pages)
3 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
3 August 1996Director resigned (1 page)
3 August 1996Secretary resigned (1 page)
3 August 1996Registered office changed on 03/08/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 May 1996Incorporation (16 pages)