Company NameCharterhouse Publishing Ltd.
Company StatusDissolved
Company Number03466058
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 5 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Stephen Michael Schwar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1997(same day as company formation)
RolePublisher
Correspondence Address40 Stroudwater Park
St Georges Avenue
Weybridge
Surrey
KT13 0DT
Secretary NameM.C. Accounting Limited (Corporation)
StatusClosed
Appointed14 November 1997(same day as company formation)
Correspondence AddressAbacus House
19 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressNewman Peters
178-202 Great Portland Street
London
W1W 5QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£107
Cash£7
Current Liabilities£1,100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
29 October 2002Application for striking-off (1 page)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 December 2001Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 August 2001Registered office changed on 08/08/01 from: 4TH floor 46-47 chancery lane london WC2A 1BA (1 page)
20 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 November 1999Return made up to 14/11/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
18 November 1998Return made up to 14/11/98; full list of members
  • 363(287) ‐ Registered office changed on 18/11/98
(5 pages)
9 March 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
27 November 1997Ad 18/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 1997Secretary resigned (1 page)
14 November 1997Incorporation (21 pages)