Company NameChartered Trading Limited
Company StatusDissolved
Company Number05472051
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Brian Andrew Perera
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(1 day after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56b Elbe Street
London
SW6 2QP
Secretary NameElizabeth Amanda Watson
NationalityBritish
StatusClosed
Appointed07 June 2005(1 day after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleCompany Director
Correspondence AddressApartment 2 Winter Palace
4 Boulevard Du Moulin
Monte Carlo
Mc98000
Monaco
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address9 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Financials

Year2014
Net Worth-£16,773
Cash£3,448
Current Liabilities£2,851

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Application for striking-off (1 page)
23 December 2008Return made up to 06/06/08; full list of members (3 pages)
23 December 2008Secretary's change of particulars / elizabeth watson / 23/12/2008 (1 page)
23 December 2008Secretary's change of particulars / elizabeth watson / 06/06/2006 (1 page)
23 December 2008Return made up to 06/06/07; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 September 2006Return made up to 06/06/06; full list of members (2 pages)
15 September 2006Registered office changed on 15/09/06 from: 6 baumont gate, shenley hill radlett hertfordshire WD7 7AR (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
1 July 2005Registered office changed on 01/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)