Company NameCharles And Charles Consultancy Limited
Company StatusDissolved
Company Number05163782
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCharles Fagbuyi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(3 weeks, 3 days after company formation)
Appointment Duration11 years, 6 months (closed 26 January 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10b Charteris Road
Finsbury Park
London
N4 3AB
Director NameMr John Payne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address1st Floor Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered Address10b Charteris Road
Finsbury Park
London
N4 3AB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

1 at £1Charles Fagbuyi
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
16 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
13 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-25
(3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-25
(3 pages)
26 September 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
26 September 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
20 September 2013Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
20 September 2013Director's details changed for Charles Fagbuyi on 20 June 2012 (2 pages)
20 September 2013Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
20 September 2013Director's details changed for Charles Fagbuyi on 20 June 2012 (2 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
1 August 2013Total exemption small company accounts made up to 30 June 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 30 June 2013 (2 pages)
8 May 2013Compulsory strike-off action has been suspended (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
15 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
17 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
11 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 11 April 2010 (1 page)
11 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 11 April 2010 (1 page)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
7 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
22 December 2008Registered office changed on 22/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
22 December 2008Registered office changed on 22/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
24 June 2008Secretary's change of particulars / cka secretary LIMITED / 24/06/2008 (1 page)
24 June 2008Secretary's change of particulars / cka secretary LIMITED / 24/06/2008 (1 page)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 July 2007Return made up to 25/06/07; full list of members (2 pages)
6 July 2007Return made up to 25/06/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 November 2006Registered office changed on 07/11/06 from: 49 the avenue potters bar hertfordshire EN61ED (1 page)
7 November 2006Registered office changed on 07/11/06 from: 49 the avenue potters bar hertfordshire EN61ED (1 page)
3 July 2006Return made up to 25/06/06; full list of members (2 pages)
3 July 2006Return made up to 25/06/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 August 2005Return made up to 25/06/05; full list of members (2 pages)
4 August 2005Return made up to 25/06/05; full list of members (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
25 June 2004Incorporation (17 pages)
25 June 2004Incorporation (17 pages)