Company NameChart Forte Court (Uk 1) Ltd
Company StatusDissolved
Company Number09236649
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Mawash Kajani
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Welbeck Street
London
W1G 8DA
Director NameMiss Sonia Kajani
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Welbeck Street
London
W1G 8DA

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
18 May 2016Application to strike the company off the register (3 pages)
18 May 2016Application to strike the company off the register (3 pages)
9 November 2015Registered office address changed from 39 Astons Road Northwood HA6 2LB to 29 Welbeck Street London W1G 8DA on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 39 Astons Road Northwood HA6 2LB to 29 Welbeck Street London W1G 8DA on 9 November 2015 (1 page)
9 November 2015Director's details changed for Miss Sonia Kajani on 26 September 2014 (2 pages)
9 November 2015Director's details changed for Miss Sonia Kajani on 26 September 2014 (2 pages)
9 November 2015Director's details changed for Mrs Mawash Kajani on 26 September 2014 (2 pages)
9 November 2015Director's details changed for Mrs Mawash Kajani on 26 September 2014 (2 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)