Company NameChargeweave
Company StatusDissolved
Company Number04521118
CategoryPrivate Unlimited Company
Incorporation Date29 August 2002(21 years, 7 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 23 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed10 September 2002(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechargeweave.uk.com/

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£920,431
Cash£2
Current Liabilities£97,891

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (1 page)
28 May 2008Full accounts made up to 30 September 2007 (10 pages)
7 August 2007Return made up to 25/07/07; full list of members (6 pages)
25 April 2007Full accounts made up to 30 September 2006 (13 pages)
7 August 2006Return made up to 22/07/06; full list of members (7 pages)
13 July 2006Full accounts made up to 30 September 2005 (11 pages)
15 December 2005Resolutions
  • RES13 ‐ Share prem acc cancelle 30/11/05
(1 page)
23 November 2005Members' assent for rereg from LTD to UNLTD (1 page)
23 November 2005Re-registration of Memorandum and Articles (9 pages)
23 November 2005Declaration of assent for reregistration to UNLTD (1 page)
23 November 2005Application for reregistration from LTD to UNLTD (2 pages)
23 November 2005Certificate of re-registration from Limited to Unlimited (1 page)
2 August 2005Return made up to 22/07/05; full list of members (7 pages)
22 March 2005Ad 15/03/05--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
15 March 2005New director appointed (2 pages)
2 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
27 September 2004Secretary's particulars changed (1 page)
12 August 2004Return made up to 05/08/04; full list of members (6 pages)
24 March 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
1 October 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
20 September 2003Return made up to 13/08/03; full list of members (5 pages)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Memorandum and Articles of Association (10 pages)
16 September 2002Nc inc already adjusted 10/09/02 (1 page)
11 September 2002New director appointed (1 page)
11 September 2002New secretary appointed (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)