Charlton
London
SE7 8HU
Secretary Name | Ian James Brotzman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 9 Coates Quay Chelmsford Essex CM2 6HU |
Director Name | Mr Robert Marshall Faichney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Barnhill Pinner Middx HA5 2SX |
Director Name | Linda Christine Snell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | Rafters Larch Avenue Ascot Berkshire SL5 0AP |
Director Name | Andre Desmond Bischoff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Amersham Road Chesham Bucks HP6 5PD |
Director Name | David Hunter Young |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2000) |
Role | Tax Consultant |
Correspondence Address | 33 Foxcroft St Albans Hertfordshire AL1 5SS |
Secretary Name | Mr Jonathan Sydney Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Director Name | Scott Edward Massie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 15 Burcot Park Burcot Abingdon Oxfordshire OX14 3DH |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Chartered Secretary |
Correspondence Address | 15 Burcot Park Burcot Abingdon Oxfordshire OX14 3DH |
Director Name | Richard James Henry Williams |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Secretary Name | Richard James Henry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Radlett Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | Sceptre House 169-173 Regent Street London W1R 7FB |
Registered Address | 3 Sheldon Square London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2007 | Application for striking-off (1 page) |
13 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 September 2004 | Director's particulars changed (1 page) |
9 July 2004 | Return made up to 18/06/04; full list of members (5 pages) |
28 June 2004 | Return made up to 15/05/04; no change of members (4 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 June 2003 | Return made up to 15/05/03; full list of members (5 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Return made up to 15/05/02; full list of members (5 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
15 June 2001 | Return made up to 15/05/01; full list of members (5 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
23 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
9 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
16 February 2000 | Resolutions
|
14 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
1 November 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
27 May 1999 | Return made up to 15/05/99; full list of members (7 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: hereditable house 28-29 dover street london W1X 3PA (1 page) |
1 February 1999 | Secretary resigned (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 10 bruton street london W1X 7AG (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
12 May 1998 | Incorporation (15 pages) |