Company NameChristina Charles Ltd
Company StatusDissolved
Company Number05773218
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSandra Christina Howard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 09 February 2010)
RoleClothing Retailer
Country of ResidenceEngland
Correspondence AddressThe Elms
Leewood Way
Effingham
Surrey
KT24 5JN
Secretary NameSandra Christina Howard
NationalityBritish
StatusClosed
Appointed26 May 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 09 February 2010)
RoleClothing Retailer
Country of ResidenceEngland
Correspondence AddressThe Elms
Leewood Way
Effingham
Surrey
KT24 5JN
Director NameGordon Charles Howard
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 09 February 2010)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Elms
Leewood Way
Effingham
Surrey
KT24 5JN
Director NameJulie Anne Wright
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2008)
RoleClothing Retailer
Correspondence Address47 Richmond Way
Fetcham
Leatherhead
Surrey
KT22 9NU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address33-35 High Street
Leatherhead
Surrey
KT22 8AB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£61,078
Cash£1,470
Current Liabilities£12,618

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
16 October 2009Application to strike the company off the register (3 pages)
16 October 2009Application to strike the company off the register (3 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
30 September 2008Director appointed gordon howard (2 pages)
30 September 2008Director appointed gordon howard (2 pages)
30 September 2008Appointment Terminated Director julie wright (1 page)
30 September 2008Appointment terminated director julie wright (1 page)
7 April 2008Return made up to 06/04/08; full list of members (4 pages)
7 April 2008Return made up to 06/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: the elms leewood way effingham KT24 5JN (1 page)
26 February 2007Registered office changed on 26/02/07 from: the elms leewood way effingham KT24 5JN (1 page)
14 December 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
14 December 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
27 July 2006Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2006Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
6 April 2006Incorporation (13 pages)
6 April 2006Incorporation (13 pages)