Company NameChariots Abz Limited
Company StatusDissolved
Company Number07975817
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Michael Gregg Wilson Obe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish,American
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressEon House 138 Piccadilly
London
W1J 7NR
Director NameMs Barbara Dana Broccoli
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish,American
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressEon House 138 Piccadilly
London
W1J 7NR
Secretary NameJohn Roebuck
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressEon House 138 Piccadilly
London
W1J 7NR

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Eon Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (2 pages)
29 September 2015Application to strike the company off the register (2 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
31 March 2015Director's details changed for Ms Barbara Dana Broccoli Obe on 1 March 2013 (2 pages)
31 March 2015Director's details changed for Ms Barbara Dana Broccoli Obe on 1 March 2013 (2 pages)
31 March 2015Director's details changed for Ms Barbara Dana Broccoli Obe on 1 March 2013 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 March 2014Director's details changed for Ms Barbara Dana Broccoli on 6 March 2013 (2 pages)
21 March 2014Director's details changed for Ms Barbara Dana Broccoli on 6 March 2013 (2 pages)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Director's details changed for Ms Barbara Dana Broccoli on 6 March 2013 (2 pages)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
27 March 2013Director's details changed for Ms Barbara Dana Broccoli on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Ms Barbara Dana Broccoli on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Ms Barbara Dana Broccoli on 1 March 2013 (2 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
27 March 2013Director's details changed for Michael Wilson on 1 March 2013 (2 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
27 March 2013Director's details changed for Michael Wilson on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Michael Wilson on 1 March 2013 (2 pages)
15 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
15 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 March 2012Incorporation (45 pages)
5 March 2012Incorporation (45 pages)