Company Name34 Charlotte Road Limited
Company StatusDissolved
Company Number04168715
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMax Fenton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
34 Charlotte Road
London
EC2A 3PB
Secretary NameMax Fenton
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleSecretary
Correspondence AddressFlat 1
34 Charlotte Road
London
EC2A 3PB
Director NameKatherine Anna Lyons
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 26 February 2008)
RoleTeacher
Correspondence AddressFlat 1
34 Charlotte Road
London
EC2A 3PB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameGarry Felgate
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address60 Southborough Road
London
E9 7EE
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameFrancois Philippe Pickard
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2002)
RoleHuman Resources Director
Correspondence AddressFlat 5 34 Charlotte Road
London
EC2A 3PB
Director NameHamizan Rozlen Tahir
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityMalaysian
StatusResigned
Appointed25 March 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2003)
RoleArtist
Correspondence AddressFlat 3
34 Charlotte Road
London
EC2A 3PB
Director NameChristopher Andrew Badham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2004)
RoleBarrister
Correspondence Address40 Trinder Road
London
N19 4QU

Location

Registered Address34 Charlotte Road
London
EC2A 3PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts26 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
12 July 2007Total exemption full accounts made up to 26 February 2007 (6 pages)
8 June 2007Return made up to 27/02/07; no change of members (7 pages)
27 February 2007Total exemption full accounts made up to 26 February 2006 (6 pages)
10 April 2006Return made up to 27/02/06; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 26 February 2005 (5 pages)
3 May 2005Return made up to 27/02/05; change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2004Total exemption full accounts made up to 26 February 2004 (6 pages)
21 May 2004Return made up to 27/02/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004New director appointed (2 pages)
30 January 2004Total exemption full accounts made up to 26 February 2003 (6 pages)
31 May 2003Return made up to 27/02/03; full list of members (7 pages)
23 September 2002Total exemption full accounts made up to 26 February 2002 (5 pages)
17 September 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
18 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Ad 27/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2001Registered office changed on 08/03/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
8 March 2001Director resigned (1 page)
27 February 2001Incorporation (16 pages)