Company NameCharteroak Estates Ltd
Company StatusDissolved
Company Number03953528
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date21 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

Directors

Director NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 21 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Shingles Manor Way
Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 21 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Dolphin House Lensbury Avenue
Imperial Wharf
London
SW6 2GY
Secretary NameMr Mark Skinner
NationalityBritish
StatusClosed
Appointed20 June 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 21 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Dolphin House Lensbury Avenue
Imperial Wharf
London
SW6 2GY
Director NameWilliam Guy Rupert Fearon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrook House
Gasper, Stourton
Warminster
Wiltshire
BA12 6PY
Secretary NameCristina Negretti
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House
Gasper, Stourton
Warminster
Wiltshire
BA12 6PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25-28 Old Burlington Street
Mayfair
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2009Director and secretary's change of particulars / mark skinner / 16/07/2008 (1 page)
8 May 2009Return made up to 22/03/09; full list of members (4 pages)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
14 July 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
18 June 2008Return made up to 22/03/08; full list of members (4 pages)
17 June 2008Registered office changed on 17/06/2008 from 25-28 old burlington street mayfair london W15 3AN (1 page)
23 April 2008Registered office changed on 23/04/2008 from 21 east street bromley kent BR1 1QE (1 page)
25 June 2007Return made up to 22/03/07; full list of members (5 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 July 2006New secretary appointed;new director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Return made up to 22/03/06; full list of members (7 pages)
10 May 2005Return made up to 22/03/05; full list of members (6 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2004Return made up to 22/03/04; full list of members (6 pages)
16 April 2003Return made up to 22/03/03; full list of members (6 pages)
7 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 March 2002Return made up to 22/03/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 March 2002Ad 22/03/00--------- £ si 8@1 (2 pages)
29 January 2002Compulsory strike-off action has been discontinued (1 page)
27 January 2002Return made up to 22/03/01; full list of members (8 pages)
18 December 2001Registered office changed on 18/12/01 from: 21 east street bromley kent BR1 1QE (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
22 March 2000Incorporation (15 pages)
22 March 2000Secretary resigned (1 page)