Company NameChargis Limited
Company StatusDissolved
Company Number07859209
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Niall Doonan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDun An Geata Windgate Rise
Howth
Co Dublin
Ireland
Secretary NameHaydn Calvin Wood
StatusClosed
Appointed21 February 2012(2 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address28 Ely Place
London
EC1N 6AA
Director NameMr Peter Howard Creasy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowbrook Church Lane
Harwell
Didcot
Oxfordshire
OX11 0EZ
Director NameMr Jason John Hobbins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 30 October 2012)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers Cottage Wheatley Road
Forest Hill
Oxford
OX33 1EH
Director NameMr Simon David Newton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Hensington Close
Woodstock
Oxfordshire
OX20 1LZ
Director NameGreg Robins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2012(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address157 Orlynn Park
Lusk
County Dublin
Ireland

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Carra Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
4 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
25 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
22 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 December 2012Registered office address changed from 35 Acre End Street Eynsham Witney Oxfordshire OX29 4PF United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 28 Ely Place 3Rd Floor London EC1N 6TD United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 28 Ely Place 3Rd Floor London EC1N 6TD United Kingdom on 5 December 2012 (1 page)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
5 December 2012Termination of appointment of Simon Newton as a director (1 page)
5 December 2012Termination of appointment of Peter Creasy as a director (1 page)
5 December 2012Registered office address changed from 35 Acre End Street Eynsham Witney Oxfordshire OX29 4PF United Kingdom on 5 December 2012 (1 page)
5 December 2012Termination of appointment of Jason Hobbins as a director (1 page)
21 November 2012Termination of appointment of Greg Robins as a director (2 pages)
21 February 2012Appointment of Haydn Calvin Wood as a secretary (2 pages)
30 January 2012Appointment of Peter Howard Creasy as a director (2 pages)
30 January 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 100
(3 pages)
30 January 2012Appointment of Mr Simon David Newton as a director (2 pages)
30 January 2012Registered office address changed from 28 Ely Place 3Rd Floor London EC1N 6TD United Kingdom on 30 January 2012 (1 page)
30 January 2012Appointment of Jason John Hobbins as a director (2 pages)
30 January 2012Appointment of Greg Robins as a director (2 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)