Company NameCharterhouse (Accountants) 2012 Limited
Company StatusDissolved
Company Number08215406
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

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
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr David Geoffrey White
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Howard Andre Harris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Barrie John Cross
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Rajesh Jiwani
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(7 months, 2 weeks after company formation)
Appointment Duration4 years (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA

Contact

Websitecharter-house.net
Telephone020 88634566
Telephone regionLondon

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Barrie John Cross
20.00%
Ordinary
1 at £1David Geoffrey White
20.00%
Ordinary
1 at £1Howard Andre Harris
20.00%
Ordinary
1 at £1Michael Ackenson
20.00%
Ordinary
1 at £1Rajesh Jiwani
20.00%
Ordinary

Financials

Year2014
Net Worth£21,122
Cash£5
Current Liabilities£85,471

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
16 February 2017Application to strike the company off the register (3 pages)
16 February 2017Application to strike the company off the register (3 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 July 2016Director's details changed for Mr Howard Andre Harris on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Michael Ackenson on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mr David Geoffrey White on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Barrie John Cross on 18 July 2016 (2 pages)
21 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
21 July 2016Director's details changed for Mr Rajesh Jiwani on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Barrie John Cross on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Rajesh Jiwani on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Howard Andre Harris on 18 July 2016 (2 pages)
21 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
21 July 2016Director's details changed for Mr Michael Ackenson on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Mr David Geoffrey White on 18 July 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 January 2016Director's details changed for Mr Howard Andre Harris on 4 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Howard Andre Harris on 4 January 2016 (2 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5
(8 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5
(8 pages)
7 July 2015Withdraw the company strike off application (1 page)
7 July 2015Withdraw the company strike off application (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 January 2015Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
9 January 2015Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
26 March 2014Appointment of Mr Rajesh Jiwani as a director (2 pages)
26 March 2014Appointment of Mr Barrie John Cross as a director (2 pages)
26 March 2014Appointment of Mr Barrie John Cross as a director (2 pages)
26 March 2014Appointment of Mr Rajesh Jiwani as a director (2 pages)
8 January 2014Director's details changed for Mr Howard Andre Harris on 1 August 2013 (2 pages)
8 January 2014Director's details changed for Mr Howard Andre Harris on 1 August 2013 (2 pages)
8 January 2014Director's details changed for Mr Howard Andre Harris on 1 August 2013 (2 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5
(6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5
(6 pages)
5 August 2013Director's details changed for Mr Howard Andre Harris on 31 July 2013 (2 pages)
5 August 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
5 August 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
5 August 2013Director's details changed for Mr Howard Andre Harris on 31 July 2013 (2 pages)
21 September 2012Appointment of Mr Howard Andre Harris as a director (2 pages)
21 September 2012Appointment of Mr Howard Andre Harris as a director (2 pages)
14 September 2012Incorporation (24 pages)
14 September 2012Incorporation (24 pages)