Company NameCharter Resources Ltd
Company StatusDissolved
Company Number04255466
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 6 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 Paul Maxim Curry
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(6 days after company formation)
Appointment Duration12 years, 2 months (closed 24 September 2013)
RoleRisk Analyst
Country of ResidenceEngland
Correspondence Address11 Gayfere Street
London
SW1P 3HN
Secretary NameMr Paul Maxim Curry
NationalityBritish
StatusClosed
Appointed01 January 2004(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gayfere Street
London
SW1P 3HN
Director NameMrs Veronika Viera Curry
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySlovak
StatusResigned
Appointed01 August 2001(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gayfere Street
London
SW1P 3HN
Director NameTax Return Ltd. (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameSecretaries Etc. Ltd (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL

Location

Registered Address11 Gayfere Street
London
SW1P 3HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
10 May 2013Termination of appointment of Veronika Curry as a director (1 page)
10 May 2013Termination of appointment of Veronika Viera Curry as a director on 1 January 2013 (1 page)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 2
(4 pages)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 2
(4 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Mr Paul Maxim Curry on 30 June 2011 (3 pages)
15 August 2011Secretary's details changed for Paul Maxim Curry on 30 June 2011 (1 page)
15 August 2011Director's details changed for Veronika Viera Curry on 30 June 2011 (3 pages)
15 August 2011Registered office address changed from Flat 6 3-4 Doughty Street London WC1N 2PN on 15 August 2011 (1 page)
15 August 2011Director's details changed for Veronika Viera Curry on 30 June 2011 (3 pages)
15 August 2011Director's details changed for Mr Paul Maxim Curry on 30 June 2011 (3 pages)
15 August 2011Registered office address changed from Flat 6 3-4 Doughty Street London WC1N 2PN on 15 August 2011 (1 page)
15 August 2011Secretary's details changed for Paul Maxim Curry on 30 June 2011 (1 page)
23 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 August 2010Director's details changed for Paul Maxim Curry on 19 July 2010 (2 pages)
7 August 2010Director's details changed for Veronika Viera Curry on 19 July 2010 (2 pages)
7 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
7 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
7 August 2010Director's details changed for Veronika Viera Curry on 19 July 2010 (2 pages)
7 August 2010Director's details changed for Paul Maxim Curry on 19 July 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 July 2009Return made up to 19/07/09; full list of members (4 pages)
25 July 2009Return made up to 19/07/09; full list of members (4 pages)
12 May 2009Accounts made up to 31 July 2008 (2 pages)
12 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 August 2008Return made up to 19/07/08; full list of members (4 pages)
6 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 May 2008Accounts made up to 31 July 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
2 August 2007Return made up to 19/07/07; full list of members (2 pages)
2 August 2007Return made up to 19/07/07; full list of members (2 pages)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
22 May 2007Accounts made up to 31 July 2006 (1 page)
24 July 2006Return made up to 19/07/06; full list of members (2 pages)
24 July 2006Return made up to 19/07/06; full list of members (2 pages)
12 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
12 May 2006Accounts made up to 31 July 2005 (2 pages)
28 July 2005Return made up to 19/07/05; full list of members (2 pages)
28 July 2005Return made up to 19/07/05; full list of members (2 pages)
16 August 2004Accounts made up to 31 July 2004 (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
(7 pages)
16 August 2004Return made up to 19/07/04; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
9 July 2004Registered office changed on 09/07/04 from: 90 trinity court grays inn road london WC1X 8JY (1 page)
9 July 2004Accounts made up to 31 July 2003 (1 page)
9 July 2004Registered office changed on 09/07/04 from: 90 trinity court grays inn road london WC1X 8JY (1 page)
9 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Registered office changed on 03/03/04 from: number 1 mepham street london SE1 8SH (1 page)
3 March 2004Registered office changed on 03/03/04 from: number 1 mepham street london SE1 8SH (1 page)
31 July 2003Return made up to 19/07/03; full list of members (7 pages)
31 July 2003Return made up to 19/07/03; full list of members (7 pages)
11 February 2003Return made up to 19/07/02; full list of members (7 pages)
11 February 2003Compulsory strike-off action has been discontinued (1 page)
11 February 2003Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Compulsory strike-off action has been discontinued (1 page)
9 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
9 February 2003Accounts made up to 31 July 2002 (2 pages)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
5 November 2001Registered office changed on 05/11/01 from: 5 sherwood street london W1V 7RA (1 page)
5 November 2001Registered office changed on 05/11/01 from: 5 sherwood street london W1V 7RA (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
19 July 2001Incorporation (9 pages)
19 July 2001Incorporation (9 pages)