Company NameCharmtop Systems Limited
Company StatusDissolved
Company Number03762109
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJack Bernard Klein
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 26 October 2004)
RoleChartered Accountant
Correspondence Address6 Claridge House
32 Davies Street
London
W1K 4ND
Director NameSigrid Helga Klein
Date of BirthJune 1943 (Born 80 years ago)
NationalityAustrian
StatusClosed
Appointed11 May 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 26 October 2004)
RoleBusiness Woman
Correspondence AddressClaridge House 32 Davies Street
London
W1K 4ND
Secretary NameBedford Row Registrars Limited (Corporation)
StatusClosed
Appointed18 June 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 26 October 2004)
Correspondence Address6 Claridge House
32 Davies Street
London
W1K 4ND
Director NameDeborah Louise Kaye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2003)
RoleSecretary
Correspondence Address228 Larkshall Road
Chingford
London
E4 6NP
Director NameNeil Steven Mitchell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2002)
RoleCompany Director
Correspondence AddressThe Winnats
Skinners Lane
Bardwell
Suffolk
IP31 1AE
Secretary NameDeborah Louise Kaye
NationalityBritish
StatusResigned
Appointed11 May 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2002)
RoleCompany Director
Correspondence Address228 Larkshall Road
Chingford
London
E4 6NP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address6 Claridge House
32 Davies Street
London
W1K 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£23,127
Gross Profit£20,202
Net Worth£260
Current Liabilities£3,140

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2004Application for striking-off (1 page)
11 September 2003Director resigned (1 page)
29 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 May 2003Return made up to 28/04/03; full list of members (6 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
19 February 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 June 2001Return made up to 28/04/01; no change of members (5 pages)
17 May 2001Registered office changed on 17/05/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
4 May 2001Full accounts made up to 31 December 2000 (10 pages)
18 September 2000Secretary's particulars changed (1 page)
18 May 2000Full accounts made up to 31 December 1999 (10 pages)
10 May 2000Return made up to 28/04/00; full list of members (10 pages)
25 May 1999New director appointed (3 pages)
25 May 1999Registered office changed on 25/05/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 May 1999New director appointed (3 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Director resigned (1 page)
28 April 1999Incorporation (7 pages)