Company NameIrish Charm Limited
Company StatusDissolved
Company Number08463523
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Phillip Anthony Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed06 April 2013(1 week, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address399a Northolt Road
South Harrow
Middlesex
HA2 8JE
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr Daniel St Guillaume
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Mr Phillip Anthony Parsons
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
6 April 2016Application to strike the company off the register (3 pages)
6 April 2016Application to strike the company off the register (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Director's details changed for Mr Phillip Anthony Parsons on 21 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Phillip Anthony Parsons on 21 May 2015 (2 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
4 June 2013Termination of appointment of Anna Grupa as a director (1 page)
4 June 2013Appointment of Mr Phillip Anthony Parsons as a director (2 pages)
4 June 2013Termination of appointment of Daniel St Guillaume as a secretary (1 page)
4 June 2013Appointment of Mr Phillip Anthony Parsons as a director (2 pages)
4 June 2013Termination of appointment of Anna Grupa as a director (1 page)
4 June 2013Termination of appointment of Daniel St Guillaume as a secretary (1 page)
27 March 2013Incorporation (44 pages)
27 March 2013Incorporation (44 pages)