Company NameChariss Limited
Company StatusDissolved
Company Number08578926
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Emmanuel
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(4 months after company formation)
Appointment Duration8 years, 1 month (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Michael Emmanuel
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address186 Caspian Way
Purfleet
Grays
Essex
RM19 1LF
Director NameMs Jemima Akande-Emmanuel
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressKemp House, 152 City Road
London
EC1V 2NX
Secretary NameMichael Emmanuel
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address186 Caspian Way
Purfleet
Grays
Essex
RM19 1LF
Director NameMs Jemima Akandde-Emmanuel
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(4 days after company formation)
Appointment DurationResigned same day (resigned 24 June 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSuite 11 Penhurst House
352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMr Michael Emmanuel
StatusResigned
Appointed01 August 2013(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 17 August 2017)
RoleCompany Director
Correspondence AddressKemp House, 152 City Road
London
EC1V 2NX

Location

Registered AddressRectory House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

70 at £1Michael Emmanuel
70.00%
Ordinary
30 at £1Jemima Akande-emmanuel
30.00%
Ordinary

Financials

Year2014
Net Worth£8,320
Current Liabilities£8,210

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

16 November 2021Final Gazette dissolved following liquidation (1 page)
16 August 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
8 April 2021Liquidators' statement of receipts and payments to 15 March 2021 (18 pages)
30 March 2020Registered office address changed from Kemp House, 152 City Road London EC1V 2NX to Rectory House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 30 March 2020 (2 pages)
26 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-16
(1 page)
26 March 2020Statement of affairs (8 pages)
26 March 2020Appointment of a voluntary liquidator (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
24 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
3 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
30 August 2017Termination of appointment of Jemima Akande-Emmanuel as a director on 17 August 2017 (1 page)
30 August 2017Cessation of Jemima Akade-Emmanuel as a person with significant control on 1 August 2017 (1 page)
30 August 2017Cessation of Jemima Akade-Emmanuel as a person with significant control on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Jemima Akande-Emmanuel as a director on 17 August 2017 (1 page)
30 August 2017Termination of appointment of Michael Emmanuel as a secretary on 17 August 2017 (1 page)
30 August 2017Termination of appointment of Michael Emmanuel as a secretary on 17 August 2017 (1 page)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
4 October 2016Micro company accounts made up to 31 December 2015 (6 pages)
4 October 2016Micro company accounts made up to 31 December 2015 (6 pages)
5 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(4 pages)
5 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(4 pages)
28 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Registered office address changed from 121 Worrin Road Shenfield Brentwood Essex CM15 8JN United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 121 Worrin Road Shenfield Brentwood Essex CM15 8JN United Kingdom on 23 June 2014 (1 page)
19 June 2014Registered office address changed from 352-358 Battersea Park Road Suite 11 Penhurst House London SW11 3BY on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 352-358 Battersea Park Road Suite 11 Penhurst House London SW11 3BY on 19 June 2014 (1 page)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
19 February 2014Appointment of Mr Michael Emmanuel as a director (2 pages)
19 February 2014Appointment of Mr Michael Emmanuel as a director (2 pages)
5 February 2014Registered office address changed from 121 Worrin Road Shenfield Brentwood Essex CM15 8JN England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 121 Worrin Road Shenfield Brentwood Essex CM15 8JN England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 121 Worrin Road Shenfield Brentwood Essex CM15 8JN England on 5 February 2014 (1 page)
29 November 2013Appointment of Mr Michael Emmanuel as a secretary (1 page)
29 November 2013Appointment of Mr Michael Emmanuel as a secretary (1 page)
2 October 2013Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 2 October 2013 (1 page)
21 July 2013Termination of appointment of Jemima Akandde-Emmanuel as a director (1 page)
21 July 2013Termination of appointment of Jemima Akandde-Emmanuel as a director (1 page)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
17 July 2013Termination of appointment of a director (1 page)
17 July 2013Termination of appointment of a director (1 page)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
16 July 2013Appointment of Ms Jemima Akande-Emmanuel as a director (2 pages)
16 July 2013Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 16 July 2013 (1 page)
16 July 2013Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 16 July 2013 (1 page)
16 July 2013Appointment of Ms Jemima Akande-Emmanuel as a director (2 pages)
11 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
11 July 2013Appointment of Ms Jemima Akandde-Emmanuel as a director (2 pages)
11 July 2013Termination of appointment of Michael Emmanuel as a director (1 page)
11 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
11 July 2013Termination of appointment of Michael Emmanuel as a director (1 page)
11 July 2013Termination of appointment of Michael Emmanuel as a secretary (1 page)
11 July 2013Termination of appointment of Michael Emmanuel as a secretary (1 page)
11 July 2013Appointment of Ms Jemima Akandde-Emmanuel as a director (2 pages)
20 June 2013Incorporation (28 pages)
20 June 2013Incorporation (28 pages)