Company NameCharco Ltd
Company StatusDissolved
Company Number06706644
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Juned Miah
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBangladeshi
StatusClosed
Appointed18 January 2010(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 High Road
Broxbourne
Hertfordshire
EN10 7NF
Director NameMrs Sultana Aysha Khanom Rashida Aysha Noor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(3 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 18 January 2010)
RoleCompany Director
Correspondence Address206 Osborne Road
Forest Gate
London
E7 0PR
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Location

Registered Address58 High Road
Broxbourne
Hertfordshire
EN10 7NF
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Shareholders

1 at £1Juned Miah
100.00%
Ordinary

Financials

Year2014
Net Worth£18,377
Cash£10,921
Current Liabilities£27,582

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
5 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
25 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 January 2010Termination of appointment of Sultana Aysha Noor as a director (1 page)
20 January 2010Appointment of Mr Juned Miah as a director (2 pages)
3 December 2009Previous accounting period extended from 30 September 2009 to 30 November 2009 (1 page)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
27 February 2009Director's change of particulars / sultana aysha noor / 29/01/2009 (1 page)
17 February 2009Director's change of particulars / sultana rashida / 13/02/2009 (1 page)
27 January 2009Director appointed sultana aysha khanom rashida (2 pages)
27 January 2009Registered office changed on 27/01/2009 from kemp house 152-160 city road london EC1V 2NX uk (1 page)
5 December 2008Appointment terminated director uk directors LTD (1 page)
5 December 2008Appointment terminated secretary uk secretaries LTD (1 page)
24 September 2008Incorporation (8 pages)