Company NameChart Investment Management Limited
Company StatusDissolved
Company Number04472307
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 8 months ago)
Previous NameSeckloe 118 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarry Stephen Giddings
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Close
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RJ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed28 February 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 14 September 2010)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr Graham Nicholas Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 07 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bowmans Close
Steyning
West Sussex
BN44 3SR
Secretary NameBarry Stephen Giddings
NationalityBritish
StatusResigned
Appointed25 October 2007(5 years, 4 months after company formation)
Appointment Duration4 months (resigned 28 February 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Close
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RJ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameEMW Directors Limited (Corporation)
StatusResigned
Appointed19 July 2002(3 weeks after company formation)
Appointment Duration3 weeks (resigned 09 August 2002)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 25 October 2007)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX

Location

Registered AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

55 at 1Barry Stephen Giddings
55.00%
Ordinary
45 at 1Barry Stephen Giddings
45.00%
Ordinary

Financials

Year2014
Net Worth£1,799
Cash£3,374
Current Liabilities£2,383

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 August 2009Return made up to 28/06/09; full list of members (3 pages)
25 August 2009Return made up to 28/06/09; full list of members (3 pages)
15 December 2008Secretary's Change Of Particulars London Law Secretarial LIMITED Logged Form (1 page)
15 December 2008Secretary's change of particulars london law secretarial LIMITED logged form (1 page)
27 October 2008Registered office changed on 27/10/2008 from 69 southampton row london london WC1B 4ET england (1 page)
27 October 2008Registered office changed on 27/10/2008 from 69 southampton row london london WC1B 4ET england (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 August 2008Registered office changed on 05/08/2008 from 2 hunters close chesham buckinghamshire HP5 2RJ (1 page)
5 August 2008Registered office changed on 05/08/2008 from 2 hunters close chesham buckinghamshire HP5 2RJ (1 page)
5 August 2008Return made up to 28/06/08; full list of members (3 pages)
5 August 2008Return made up to 28/06/08; full list of members (3 pages)
25 March 2008Secretary appointed london law secretarial LIMITED (2 pages)
25 March 2008Appointment terminated secretary barry giddings (1 page)
25 March 2008Appointment Terminated Secretary barry giddings (1 page)
25 March 2008Secretary appointed london law secretarial LIMITED (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
30 July 2007Return made up to 28/06/07; full list of members (2 pages)
30 July 2007Return made up to 28/06/07; full list of members (2 pages)
12 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
12 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 July 2006Return made up to 28/06/06; full list of members (2 pages)
6 July 2006Return made up to 28/06/06; full list of members (2 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 August 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
(7 pages)
2 August 2005Return made up to 28/06/05; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
30 July 2004Return made up to 28/06/04; full list of members (7 pages)
30 July 2004Return made up to 28/06/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 August 2003Return made up to 28/06/03; full list of members (7 pages)
30 August 2003Return made up to 28/06/03; full list of members (7 pages)
18 February 2003Ad 13/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2003Ad 13/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
1 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
27 September 2002New director appointed (4 pages)
27 September 2002New director appointed (4 pages)
2 September 2002Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
2 September 2002Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
30 August 2002Registered office changed on 30/08/02 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
9 August 2002Company name changed seckloe 118 LIMITED\certificate issued on 09/08/02 (2 pages)
9 August 2002Company name changed seckloe 118 LIMITED\certificate issued on 09/08/02 (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002Director resigned (1 page)
3 August 2002Secretary resigned (1 page)
3 August 2002Secretary resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
28 June 2002Incorporation (16 pages)