Leonor De Castilla 8
Sotogrande
Cadie 11310
Spain
Secretary Name | Ian Angus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 14 March 2017) |
Role | Accountant |
Country of Residence | Spain |
Correspondence Address | Karapatxai Leonor De Castilla 8 Sotogrande Cadie 11310 Spain |
Director Name | Charles Hambro |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Queens Gate Gardens London SW7 5RR |
Director Name | Mr Hugh Colleton Godsal |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Aldridge Road Villas London W11 1BN |
Secretary Name | Mr Hugh Colleton Godsal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Aldridge Road Villas London W11 1BN |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | 25 Aldridge Road Villas London W11 1BN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
1 at £1 | Charles Hambro 50.00% Ordinary |
---|---|
1 at £1 | Ian Angus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (3 pages) |
18 December 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Registered office address changed from Blackburn House Blackburn Road London NW6 1RZ to 25 Aldridge Road Villas London W11 1BN on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Blackburn House Blackburn Road London NW6 1RZ to 25 Aldridge Road Villas London W11 1BN on 2 February 2016 (1 page) |
2 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 December 2014 | Registered office address changed from 1St Floor 141-143 Shoreditch High Street London E1 6JE to Blackburn House Blackburn Road London NW6 1RZ on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 1St Floor 141-143 Shoreditch High Street London E1 6JE to Blackburn House Blackburn Road London NW6 1RZ on 15 December 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
25 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 May 2010 | Termination of appointment of Charles Hambro as a director (2 pages) |
21 May 2010 | Termination of appointment of Charles Hambro as a director (2 pages) |
15 December 2009 | Director's details changed for Charles Hambro on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Charles Hambro on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Ian Angus on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Ian Angus on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
15 December 2008 | Director's change of particulars / charles hambro / 15/12/2008 (1 page) |
15 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
15 December 2008 | Director's change of particulars / charles hambro / 15/12/2008 (1 page) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
4 February 2008 | Return made up to 14/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 14/12/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
1 March 2007 | Return made up to 14/12/06; full list of members
|
1 March 2007 | Return made up to 14/12/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
24 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: holborn hall 100 grays inn road london WC1X 8AL (1 page) |
18 March 2005 | Return made up to 14/12/04; full list of members
|
18 March 2005 | Registered office changed on 18/03/05 from: holborn hall 100 grays inn road london WC1X 8AL (1 page) |
18 March 2005 | Return made up to 14/12/04; full list of members
|
19 December 2003 | New secretary appointed;new director appointed (2 pages) |
19 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
19 December 2003 | New secretary appointed;new director appointed (2 pages) |
19 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
3 December 2003 | Secretary resigned;director resigned (1 page) |
3 December 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
8 October 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Return made up to 14/12/02; full list of members (7 pages) |
24 July 2003 | Return made up to 14/12/02; full list of members (7 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Memorandum and Articles of Association (15 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Memorandum and Articles of Association (15 pages) |
17 January 2002 | Company name changed charco 1005 LIMITED\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed charco 1005 LIMITED\certificate issued on 17/01/02 (2 pages) |
14 December 2001 | Incorporation (20 pages) |
14 December 2001 | Incorporation (20 pages) |