Company NameButcher And Charles Ltd
Company StatusDissolved
Company Number08837716
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ahmwaah Dra Draa Sovyrah Charles
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 St. John Street
London
EC1V 4LY
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gleneagle Road
London
SW16 6AY

Contact

Websitewww.butcherandcharles.com/

Location

Registered Address213 St. John Street
London
EC1V 4LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ahmwaah Dra Draa Sovyrah Charles
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Director's details changed for Mr Ahmwaah Dra Draa Sovyrah Charles on 1 November 2014 (2 pages)
28 January 2015Director's details changed for Mr Ahmwaah Dra Draa Sovyrah Charles on 1 November 2014 (2 pages)
28 January 2015Director's details changed for Mr Ahmwaah Dra Draa Sovyrah Charles on 1 November 2014 (2 pages)
28 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
9 July 2014Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 9 July 2014 (1 page)
25 February 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
25 February 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
9 January 2014Appointment of Mr Ahmwaah Dra Draa Sovyrah as a director (2 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
(38 pages)
9 January 2014Appointment of Mr Ahmwaah Dra Draa Sovyrah as a director (2 pages)
9 January 2014Director's details changed for Mr Ahmwaah Dra Draa Sovyrah on 9 January 2014 (2 pages)
9 January 2014Termination of appointment of Laurence Adams as a director (1 page)
9 January 2014Termination of appointment of Laurence Adams as a director (1 page)
9 January 2014Director's details changed for Mr Ahmwaah Dra Draa Sovyrah on 9 January 2014 (2 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
(38 pages)
9 January 2014Director's details changed for Mr Ahmwaah Dra Draa Sovyrah on 9 January 2014 (2 pages)