Company NameCharmlynx Limited
Company StatusDissolved
Company Number05043519
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Colin Bowden Besant
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(2 months after company formation)
Appointment Duration3 years, 1 month (closed 05 June 2007)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Freith Road
Marlow
Buckinghamshire
SL7 2QT
Director NameMr Stephen Paul Sadler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuckleaze Farm
Pewsey
Wiltshire
SN9 5NY
Secretary NameOvalsec Limited (Corporation)
StatusClosed
Appointed19 April 2004(2 months after company formation)
Appointment Duration3 years, 1 month (closed 05 June 2007)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameMr Fraser Wyman Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address92 Creighton Avenue
London
N10 1NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit3 Heathrow Summit Centre
Skyport Drive Hatch Lane
West Drayton
Middlesex
UB7 0LJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
1 August 2006Voluntary strike-off action has been suspended (2 pages)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
31 May 2006Application for striking-off (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
13 December 2005Application for reregistration from PLC to private (1 page)
13 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 December 2005Re-registration of Memorandum and Articles (13 pages)
13 December 2005Certificate of re-registration from Public Limited Company to Private (1 page)
1 June 2005Secretary's particulars changed (1 page)
1 June 2005Return made up to 13/02/05; full list of members (5 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 April 2004Secretary resigned;director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)