Company NameCharmed Limited
Company StatusDissolved
Company Number03323980
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 1 month ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameAlicia Simone Duffy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Redmore Road
London
W6 0HZ
Secretary NameMs Virginia Anne Henley
NationalityBritish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Upper Harlestone
Northampton
Northamptonshire
NN7 4EH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBasement
43a Maclise Road
London
W14 0PR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts27 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
24 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2005Accounts for a dormant company made up to 27 February 2004 (1 page)
27 March 2004Return made up to 25/02/04; full list of members (6 pages)
25 February 2004Accounts for a dormant company made up to 27 February 2003 (2 pages)
18 June 2003Return made up to 25/02/03; full list of members (6 pages)
3 January 2003Accounts for a dormant company made up to 27 February 2002 (2 pages)
3 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2002Return made up to 25/02/02; full list of members (6 pages)
2 January 2002Accounts for a dormant company made up to 27 February 2001 (2 pages)
28 March 2001Return made up to 25/02/01; full list of members (6 pages)
2 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Accounts for a dormant company made up to 27 February 2000 (1 page)
7 March 2000Return made up to 25/02/00; full list of members (6 pages)
12 January 2000Accounts for a dormant company made up to 25 February 1999 (2 pages)
30 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1999Secretary's particulars changed (1 page)
23 February 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
25 February 1997Incorporation (12 pages)