CHARABI LTD.

Register to unlock more data on OkredoRegister

CHARABI LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02737063

Incorporation date

03/08/1992

Size

-

Contacts

Registered address

Registered address

BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds LS1 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1992)
dot icon17/01/2013
Final Gazette dissolved following liquidation
dot icon17/10/2012
Liquidators' statement of receipts and payments to 2012-10-12
dot icon17/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon21/08/2012
Notice of appointment of receiver or manager
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2012-07-13
dot icon03/08/2011
Statement of affairs with form 4.19
dot icon24/07/2011
Registered office address changed from Unit 12 Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF on 2011-07-25
dot icon24/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2011
Appointment of a voluntary liquidator
dot icon24/07/2011
Resolutions
dot icon09/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon06/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon06/01/2010
Termination of appointment of Jill Clayton as a director
dot icon06/01/2010
Termination of appointment of Nicholas Bayley as a director
dot icon03/09/2009
Return made up to 04/08/09; full list of members
dot icon03/09/2009
Director's Change of Particulars / jill clayton / 30/03/2008 / HouseName/Number was: , now: 1; Street was: 6 lords terrace, now: coppers close; Area was: , now: alderholt; Post Town was: eaton bray, now: fordingbridge; Region was: bedfordshire, now: hampshire; Post Code was: LU6 2FD, now: SP6 3BF; Country was: , now: united kingdom
dot icon03/09/2009
Director's Change of Particulars / nicholas bayley / 30/03/2008 / HouseName/Number was: , now: 1; Street was: 6 lords terrace, now: coppers close; Area was: high street, now: alderholt; Post Town was: eaton bray, now: fordingbridge; Region was: bedfordshire, now: hampshire; Post Code was: LU6 2FD, now: SP6 3BF; Country was: , now: united kingdom
dot icon11/08/2009
Total exemption full accounts made up to 2008-08-31
dot icon24/11/2008
Return made up to 04/08/08; full list of members
dot icon28/09/2008
Registered office changed on 29/09/2008 from 230 shirley road shirley southampton SO15 3HR
dot icon13/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon27/11/2007
Declaration of assistance for shares acquisition
dot icon27/11/2007
Declaration of assistance for shares acquisition
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Secretary resigned;director resigned
dot icon27/11/2007
Director resigned
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New secretary appointed;new director appointed
dot icon26/11/2007
Particulars of mortgage/charge
dot icon26/11/2007
Particulars of mortgage/charge
dot icon25/11/2007
Return made up to 04/08/07; full list of members
dot icon23/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon29/08/2006
Return made up to 04/08/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon15/08/2005
Return made up to 04/08/05; full list of members
dot icon24/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon23/09/2004
Return made up to 04/08/04; full list of members
dot icon04/07/2004
Full accounts made up to 2003-08-31
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New director appointed
dot icon20/08/2003
Return made up to 04/08/03; full list of members
dot icon23/07/2003
Return made up to 04/08/02; full list of members
dot icon30/06/2003
Certificate of change of name
dot icon22/05/2003
Full accounts made up to 2002-08-31
dot icon25/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon16/06/2002
Full accounts made up to 2001-08-31
dot icon11/09/2001
Particulars of mortgage/charge
dot icon15/08/2001
Return made up to 04/08/01; full list of members
dot icon15/08/2001
Director's particulars changed
dot icon02/07/2001
Full accounts made up to 2000-08-31
dot icon22/08/2000
Return made up to 04/08/00; full list of members
dot icon22/08/2000
Secretary's particulars changed;director's particulars changed
dot icon02/07/2000
Full accounts made up to 1999-08-31
dot icon05/09/1999
New director appointed
dot icon16/08/1999
Return made up to 04/08/99; full list of members
dot icon20/06/1999
Full accounts made up to 1998-08-31
dot icon12/08/1998
Return made up to 04/08/98; full list of members
dot icon21/06/1998
Full accounts made up to 1997-08-31
dot icon18/08/1997
Return made up to 04/08/97; full list of members
dot icon20/05/1997
Full accounts made up to 1996-08-31
dot icon15/08/1996
Return made up to 04/08/96; full list of members
dot icon16/02/1996
Full accounts made up to 1995-08-31
dot icon09/11/1995
Return made up to 04/08/95; full list of members
dot icon13/03/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 04/08/94; full list of members
dot icon10/08/1994
Registered office changed on 11/08/94
dot icon22/03/1994
Full accounts made up to 1993-08-31
dot icon09/09/1993
Accounting reference date shortened from 15/09 to 31/08
dot icon29/07/1993
Registered office changed on 30/07/93 from: 230 shirley road southampton hampshire SO1 3HR
dot icon29/07/1993
Director's particulars changed
dot icon22/07/1993
Return made up to 04/08/93; full list of members
dot icon22/07/1993
Registered office changed on 23/07/93
dot icon22/07/1993
Secretary's particulars changed;director's particulars changed
dot icon20/02/1993
Director resigned
dot icon15/10/1992
Accounting reference date notified as 15/09
dot icon15/10/1992
Ad 05/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon11/10/1992
Registered office changed on 12/10/92 from: 31 corsham street london. N1 6DR
dot icon11/10/1992
New director appointed
dot icon11/10/1992
New director appointed
dot icon11/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon03/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sewell, Jane
Director
20/11/2007 - Present
14
Hall, Christopher
Director
02/09/2003 - 30/10/2003
15
L & A SECRETARIAL LIMITED
Nominee Secretary
03/08/1992 - 29/09/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
03/08/1992 - 29/09/1992
6842
Bayley, Nicholas Anthony
Director
19/11/2007 - 08/12/2009
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARABI LTD.

CHARABI LTD. is an(a) Dissolved company incorporated on 03/08/1992 with the registered office located at BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds LS1 2RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARABI LTD.?

toggle

CHARABI LTD. is currently Dissolved. It was registered on 03/08/1992 and dissolved on 17/01/2013.

Where is CHARABI LTD. located?

toggle

CHARABI LTD. is registered at BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds LS1 2RU.

What does CHARABI LTD. do?

toggle

CHARABI LTD. operates in the Wholesale of computers, computer peripheral equipment and software (51.84 - SIC 2003) sector.

What is the latest filing for CHARABI LTD.?

toggle

The latest filing was on 17/01/2013: Final Gazette dissolved following liquidation.