Company NameCharites (Pakistan) Limited
Company StatusDissolved
Company Number10839228
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 10 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameHorsa (UK) Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Douglas John Maggs
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2019(1 year, 9 months after company formation)
Appointment Duration2 years (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Derek Michael Quinlan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed25 March 2019(1 year, 9 months after company formation)
Appointment Duration2 years (closed 06 April 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Secretary NameMagna Secretaries Limited (Corporation)
StatusClosed
Appointed28 June 2017(same day as company formation)
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMrs Siobhan Mary Quinlan
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address20 Berkeley Square
London
W1J 6EQ

Location

Registered Address5 London Wall Buildings
London
EC2M 5NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
3 November 2020Registered office address changed from 3 London Wall Buildings London London EC2M 5PD England to 5 London Wall Buildings London EC2M 5NS on 3 November 2020 (1 page)
25 March 2020Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
2 July 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
27 June 2019Change of details for Mrs Siobhan Mary Quinlan as a person with significant control on 25 March 2019 (2 pages)
4 April 2019Change of details for Della Group Limited as a person with significant control on 25 March 2019 (2 pages)
4 April 2019Cessation of Della Group Limited as a person with significant control on 25 March 2019 (1 page)
4 April 2019Registered office address changed from 20 Berkeley Square London W1J 6EQ United Kingdom to 3 London Wall Buildings London London EC2M 5PD on 4 April 2019 (1 page)
4 April 2019Termination of appointment of Siobhan Mary Quinlan as a director on 25 March 2019 (1 page)
4 April 2019Micro company accounts made up to 30 June 2018 (6 pages)
4 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
(3 pages)
4 April 2019Appointment of Mr Derek Michael Quinlan as a director on 25 March 2019 (2 pages)
4 April 2019Notification of Siobhan Mary Quinlan as a person with significant control on 25 March 2019 (2 pages)
4 April 2019Notification of Douglas John Maggs as a person with significant control on 25 March 2019 (2 pages)
4 April 2019Appointment of Mr Douglas John Maggs as a director on 25 March 2019 (2 pages)
3 April 2019Secretary's details changed for Magna Secretaries Ltd on 28 June 2017 (1 page)
5 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)