Company NameCharcoal Trading Limited
Company StatusDissolved
Company Number06251757
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Bilikis Oko-Osi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2013(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 27 October 2015)
RoleAdministrative/ Accounts
Country of ResidenceUnited Kingdom
Correspondence Address10 Highpoint Cresent
Sunningfields Road
London
NW4 4QR
Secretary NameMrs Shakirat Dabiri
StatusClosed
Appointed21 September 2013(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 27 October 2015)
RoleCompany Director
Correspondence Address12 Brading Terrace
Goldhawk Road
London
W12 8ES
Director NameMr Ndubuisi Martin Chilaka
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Edric Road
London
SE14 5EL
Secretary NameMs Folasade Akanni-Shelle
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 Edric Road
London
SE14 5EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Highpoint Court
Sunningfields Road
London
NW4 4QR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

100 at £1Bilikis Oko-osi
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Termination of appointment of Ndubuisi Chilaka as a director (1 page)
10 October 2013Registered office address changed from 52 Edric Road London SE14 5EL United Kingdom on 10 October 2013 (1 page)
10 October 2013Termination of appointment of Ndubuisi Chilaka as a director (1 page)
25 September 2013Termination of appointment of Folasade Akanni-Shelle as a secretary (1 page)
21 September 2013Appointment of Mrs Shakirat Dabiri as a secretary (2 pages)
16 September 2013Appointment of Ms Bilikis Oko-Osi as a director (2 pages)
27 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
18 April 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
22 November 2011Director's details changed for Mr Ndubuisi Martin Chilaka on 22 November 2011 (2 pages)
22 November 2011Registered office address changed from 39 Oakfields Guildford Surrey GU3 3AS on 22 November 2011 (1 page)
22 November 2011Secretary's details changed for Folasade Akanni-Shelle on 22 November 2011 (2 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
21 September 2010Amended accounts made up to 31 May 2010 (1 page)
21 September 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
23 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Ndubuisi Martin Chilaka on 15 May 2010 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
17 June 2009Return made up to 18/05/09; full list of members (3 pages)
9 January 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
17 June 2008Return made up to 18/05/08; full list of members (3 pages)
16 June 2008Location of register of members (1 page)
31 August 2007Ad 02/06/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 August 2007New director appointed (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 152 forest road london E17 6JG (1 page)
25 July 2007Director resigned (1 page)
18 May 2007Incorporation (16 pages)