Company NameCharacters & Attractions Imagineering Limited
Company StatusDissolved
Company Number03879016
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Dissolution Date1 July 2009 (14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jitendra Chauhan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Deerswood Close
Caterham
Surrey
CR3 6DE
Secretary NameMr Jitendra Chauhan
NationalityBritish
StatusClosed
Appointed17 November 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Deerswood Close
Caterham
Surrey
CR3 6DE
Director NameCraig Davis
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 01 July 2009)
RoleAccountant
Correspondence AddressFlat 37 Pevensy Court
St Peter Street
Maidstone
Kent
ME16 0GQ
Director NamePaul Vincent Mendoza
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleRetailer
Correspondence AddressWrights Cottage
Turkdean
Cheltenham
Gloucestershire
GL54 3NU
Wales
Director NameOlvia Oconnor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2000(11 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 12 February 2008)
RoleCompany Director
Correspondence Address29 Boulevard De Montmorency
Paris
75016
Foreign
Director NameBertrand Edward Millot
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed26 November 2002(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2004)
RoleCompany Director
Correspondence Address4 Rue De La Glaciere
Paris
75013
Foreign
Director NameMr Foster Archer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamblers
Highfield Road
Sunbury On Thames
Middlesex
TW16 6DL
Director NameDr Peter Alan Waterman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Jane Farm Newton Lane
Newton By Daresbury
Warrington
Cheshire
WA4 4JA
Director NamePartrice Claude Comina
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed05 March 2007(7 years, 3 months after company formation)
Appointment Duration12 months (resigned 28 February 2008)
RoleArchitect
Correspondence AddressRue Marc Morand 11
Martigny
Valais 1920
Switzerland

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£212,493
Net Worth£193,164
Cash£211,642
Current Liabilities£630,282

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2009Liquidators statement of receipts and payments to 23 March 2009 (5 pages)
1 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 July 2008Registered office changed on 30/07/2008 from county hall riverside building london SE1 7PB (1 page)
23 July 2008Appointment of a voluntary liquidator (1 page)
23 July 2008Declaration of solvency (3 pages)
23 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2008Director appointed craig davis (2 pages)
16 April 2008Appointment terminated director partrice comina (1 page)
16 April 2008Appointment terminated director peter waterman (1 page)
16 April 2008Appointment terminated director olvia oconnor (1 page)
15 January 2008Return made up to 17/11/07; full list of members (3 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
28 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
27 November 2006Return made up to 17/11/06; full list of members (7 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
9 December 2005Return made up to 17/11/05; full list of members (7 pages)
7 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2005Nc inc already adjusted 21/11/05 (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
13 January 2005Director resigned (1 page)
30 November 2004Return made up to 17/11/04; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 March 2004Director resigned (1 page)
16 January 2004Return made up to 17/11/03; full list of members (8 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 April 2003New director appointed (2 pages)
22 January 2003Return made up to 17/11/02; full list of members (7 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
21 January 2002Return made up to 17/11/01; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 December 2000 (2 pages)
2 January 2001New director appointed (2 pages)
13 December 2000Return made up to 17/11/00; full list of members (6 pages)
12 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)