Company NameCharterhouse Audit Limited
Company StatusDissolved
Company Number05855677
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameCharterhouse (Auditors) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Ackenson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Ladywood Close
Loudwater
Hertfordshire
WD3 4AY
Director NameElizabeth Clare Bischoff
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Director NameMr Nileshkumar Amritlal Haria
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Director NameMr David Geoffrey White
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDartbury
Leatherhead Road
Oxshott
Surrey
KT22 0ET
Secretary NameMr Martin David Hartwell
NationalityEnglish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address48 Clifton Moor
Oakhill
Milton Keynes
Buckinghamshire
MK5 6GA
Director NameMr James Michael Edmond
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(2 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End House
Lane Side Wilsden
Bradford
West Yorkshire
BD15 0ND
Director NameMr Martin David Hartwell
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed12 July 2006(2 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 20 August 2008)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address48 Clifton Moor
Oakhill
Milton Keynes
Buckinghamshire
MK5 6GA
Director NameMr Vinoo Kantilal Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(2 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 20 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Grange Road
Harrow
Middx
HA1 2PR
Director NamePeter Ramsey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(2 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 20 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
WD3 4JG
Director NameMr Mohammed Javed Siddiqui
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(2 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 20 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stanhope Terrace
London
W2 2UB

Location

Registered Address88/98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
11 March 2008Application for striking-off (2 pages)
14 August 2007Return made up to 23/06/07; full list of members (5 pages)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Ad 18/07/06--------- £ si 1495@1=1495 £ ic 5/1500 (3 pages)
26 July 2006Nc inc already adjusted 18/07/06 (2 pages)
17 July 2006Company name changed charterhouse (auditors) LIMITED\certificate issued on 17/07/06 (2 pages)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)