Company NameCharlotte Street Limited
DirectorsWilliam Richard Flint and Adrian Perry
Company StatusDissolved
Company Number03803753
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(2 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(2 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusCurrent
Appointed18 February 2002(2 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameShirley Georgina Michele Ryder
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleChartered Certified  Accountant
Correspondence Address76 Wood End Avenue
Harrow
Middlesex
HA2 8NT
Director NameNicholas John Soulsby
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address2 New Park Court
Brixton Hill
London
SW2 1HS
Secretary NameShirley Georgina Michele Ryder
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleChartered Certified  Accountant
Correspondence Address76 Wood End Avenue
Harrow
Middlesex
HA2 8NT
Director NameNicola Davenport
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(2 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 23 June 2000)
RoleEditor
Correspondence Address183 South Park Road
London
SW19 8RX
Director NameMartin Dunn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(2 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2000)
RoleJournalist
Correspondence Address58 Warrington Crescent
London
W9 1EP
Director NameKenn Jordan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(2 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2000)
RoleDesigner
Correspondence Address3 Phillips
52 Goodge Street
London
W1P 1FP
Director NameStephen Fraser Lynas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(2 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2000)
RoleCompany Director
Correspondence Address91 Kidmore Road
Caversham Heights
Reading
Berkshire
RG4 7NH
Director NameJohn Mortimer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelham Road
Wimbledon
London
SW19 1NP
Director NameMr James Prosper Serjeant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address221 Westbourne Grove
London
W11 2SE
Secretary NameJohn Mortimer
NationalityBritish
StatusResigned
Appointed20 July 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelham Road
Wimbledon
London
SW19 1NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£360,846
Gross Profit£360,846
Net Worth£148,347
Current Liabilities£7,948,572

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 March 2006Dissolved (1 page)
16 December 2005Liquidators statement of receipts and payments (5 pages)
13 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Registered office changed on 22/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
25 November 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
24 June 2002Full accounts made up to 30 September 2001 (13 pages)
21 May 2002Registered office changed on 21/05/02 from: 60 charlotte street london W1T 2NU (1 page)
17 May 2002Declaration of solvency (3 pages)
17 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 2002Appointment of a voluntary liquidator (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
25 September 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
15 August 2001Auditor's resignation (7 pages)
30 March 2001Full accounts made up to 30 September 2000 (11 pages)
24 August 2000Return made up to 05/07/00; full list of members (7 pages)
4 August 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
19 April 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
5 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 April 2000Ad 28/03/00--------- £ si 15000000@1=15000000 £ ic 250000/15250000 (2 pages)
27 August 1999New secretary appointed;new director appointed (3 pages)
27 August 1999New director appointed (3 pages)
27 August 1999New director appointed (3 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Ad 20/07/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
27 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 August 1999New director appointed (3 pages)
27 August 1999Secretary resigned;director resigned (1 page)
27 August 1999Nc inc already adjusted 20/07/99 (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
5 July 1999Incorporation (17 pages)