Company NameChard Ip Limited
Company StatusDissolved
Company Number05845347
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date21 September 2010 (13 years, 7 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 NameAndrew Chard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Notting Hill Gate
Notting Hill
London
W11 3LB
Director NameBarry Kenneth Manners
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address123 Notting Hill Gate
Notting Hill
London
W11 3LB
Secretary NameWesley Secretaries Limited (Corporation)
StatusClosed
Appointed13 July 2006(1 month after company formation)
Appointment Duration4 years, 2 months (closed 21 September 2010)
Correspondence AddressFirst Floor
105-111 Euston Street
London
NW1 2EW
Director NameCompany Law Services Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Secretary NameCompany Law Consultants Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT

Location

Registered Address1st Floor
105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 May 2010Application to strike the company off the register (3 pages)
27 May 2010Application to strike the company off the register (3 pages)
7 July 2009Return made up to 13/06/09; full list of members (4 pages)
7 July 2009Return made up to 13/06/09; full list of members (4 pages)
16 April 2009Accounts made up to 30 June 2008 (1 page)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 July 2008Return made up to 13/06/08; full list of members (4 pages)
4 July 2008Return made up to 13/06/08; full list of members (4 pages)
6 May 2008Accounts made up to 30 June 2007 (2 pages)
6 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 February 2008Director's Change of Particulars / andrew chard / 18/12/2007 / HouseName/Number was: , now: 123; Street was: 86/87 campden street, now: notting hill gate; Area was: , now: notting hill; Post Code was: W8 7EN, now: W11 3LB (1 page)
25 February 2008Director's change of particulars / andrew chard / 18/12/2007 (1 page)
25 February 2008Director's Change of Particulars / barry manners / 18/12/2007 / HouseName/Number was: , now: 123; Street was: 86/87 campden street, now: notting hill gate; Post Town was: london, now: notting hill; Region was: , now: london; Post Code was: W8 7EN, now: W11 3LB; Country was: , now: england (1 page)
25 February 2008Director's change of particulars / barry manners / 18/12/2007 (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 13/06/07; full list of members (2 pages)
31 July 2007Return made up to 13/06/07; full list of members (2 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Ad 13/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2006Ad 13/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
13 June 2006Incorporation (17 pages)