Company NameCharacter.com Limited
Company StatusDissolved
Company Number03926981
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan James Diver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(3 days after company formation)
Appointment Duration9 years, 3 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeslie Lodge
Billet Lane
Iver
Buckinghamshire
SL0 0LT
Director NameRichard King
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(3 days after company formation)
Appointment Duration9 years, 3 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressCoombe Green Coombe Hill Road
Kingston
Surrey
KT2 7DU
Director NameJoseph John Patrick Kissane
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(3 days after company formation)
Appointment Duration9 years, 3 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stubbings Lea Lane
Netherton
Huddersfield
West Yorkshire
HD4 7DL
Director NameMr Kirankumar Premchand Shah
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(3 days after company formation)
Appointment Duration9 years, 3 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Penketh Drive
Harrow On Hill
Middlesex
HA1 3JX
Secretary NameMr Kirankumar Premchand Shah
NationalityBritish
StatusClosed
Appointed14 February 2000(3 days after company formation)
Appointment Duration9 years, 3 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Penketh Drive
Harrow On Hill
Middlesex
HA1 3JX
Director NameRaymond Bruce Smyth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(3 days after company formation)
Appointment DurationResigned same day (resigned 14 February 2000)
RoleSolicitor
Correspondence Address80 Fleet Street
London
EC4Y 1NA
Secretary NameMr Mark Graham Hartley
NationalityBritish
StatusResigned
Appointed14 February 2000(3 days after company formation)
Appointment DurationResigned same day (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2nd Floor
10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page)
13 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
19 February 2008Return made up to 11/02/08; no change of members (5 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
26 February 2007Return made up to 11/02/07; full list of members (6 pages)
18 December 2006Auditor's resignation (1 page)
30 June 2006Full accounts made up to 31 August 2005 (8 pages)
8 May 2006Auditor's resignation (1 page)
21 February 2006Return made up to 11/02/06; no change of members (5 pages)
7 July 2005Full accounts made up to 31 August 2004 (8 pages)
21 February 2005Return made up to 11/02/05; no change of members (5 pages)
24 September 2004Director's particulars changed (1 page)
2 July 2004Full accounts made up to 31 August 2003 (8 pages)
26 February 2004Return made up to 11/02/04; full list of members (6 pages)
14 December 2003Registered office changed on 14/12/03 from: 80 fleet street london EC4Y 1NA (1 page)
29 June 2003Full accounts made up to 31 August 2002 (8 pages)
27 February 2003Return made up to 11/02/03; full list of members (6 pages)
1 July 2002Full accounts made up to 31 August 2001 (7 pages)
11 April 2002Full accounts made up to 31 August 2000 (7 pages)
13 March 2002Return made up to 11/02/02; full list of members (5 pages)
7 March 2001Return made up to 11/02/01; full list of members (6 pages)
14 April 2000New director appointed (3 pages)
23 March 2000New secretary appointed;new director appointed (3 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New director appointed (3 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (3 pages)
21 February 2000Registered office changed on 21/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 February 2000New director appointed (3 pages)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (1 page)
18 February 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)