Company NameCharlbury Property Ltd
Company StatusDissolved
Company Number05134873
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Murphy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 18 November 2008)
RoleEngineer
Correspondence Address4 Nork Rise
Banstead
Surrey
SM7 1JN
Secretary NameLaura Pearce
NationalityBritish
StatusClosed
Appointed10 June 2004(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 18 November 2008)
RoleArtist
Correspondence Address24 Karew Court
Basinghall Gardens
Sutton
Surrey
SM2 6AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressReddin House, 278 Mitcham Lane
Streatham
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
24 June 2008Application for striking-off (1 page)
2 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 July 2007Return made up to 21/05/07; full list of members (2 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
30 May 2006Return made up to 21/05/06; full list of members (6 pages)
23 December 2005Location of debenture register (1 page)
23 December 2005Location of register of members (1 page)
23 December 2005Registered office changed on 23/12/05 from: 90 churchill road cheam surrey SM3 8LJ (1 page)
23 December 2005Return made up to 21/05/05; full list of members (2 pages)
23 December 2005Secretary's particulars changed (1 page)
29 September 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
21 July 2004Registered office changed on 21/07/04 from: reddin house 278 mitcham lane london SW16 6NU (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Registered office changed on 02/06/04 from: 39A leicester road salford manchester M7 4AS (1 page)
21 May 2004Incorporation (12 pages)