@ CHARCOL LIMITED

Register to unlock more data on OkredoRegister

@ CHARCOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03795361

Incorporation date

23/06/1999

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon22/05/2011
Final Gazette dissolved following liquidation
dot icon22/02/2011
Notice of move from Administration to Dissolution on 2011-02-09
dot icon12/01/2011
Termination of appointment of Imogen Coggan as a secretary
dot icon23/11/2010
Termination of appointment of Jane Mc Mahon as a director
dot icon26/09/2010
Administrator's progress report to 2010-08-22
dot icon29/04/2010
Statement of affairs with form 2.14B
dot icon22/04/2010
Statement of administrator's proposal
dot icon12/04/2010
Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QU United Kingdom on 2010-04-13
dot icon25/02/2010
Appointment of an administrator
dot icon05/07/2009
Return made up to 24/06/09; full list of members
dot icon02/07/2009
Director's Change of Particulars / jane mc mahon / 01/01/2007 / HouseName/Number was: , now: 43; Street was: the apartment westminster council, now: ferrymans quay; Area was: house marylebone road, now: ; Post Code was: NW1 5PT, now: SW5 2UT
dot icon02/07/2009
Director's Change of Particulars / john garfield / 01/06/2009 / HouseName/Number was: , now: 46; Street was: 2 farmer street, now: pont street mews; Area was: nottinghill gate, now: ; Post Code was: W8 7SN, now: SW1X 0AF; Country was: , now: united kingdom
dot icon20/01/2009
Full accounts made up to 2007-12-31
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/10/2008
Appointment Terminated Secretary robert murison
dot icon22/10/2008
Secretary appointed mrs imogen frances lytton coggan
dot icon17/09/2008
Return made up to 24/06/08; full list of members
dot icon17/09/2008
Registered office changed on 18/09/2008 from 2ND floor chancery house 53-64 chancery lane london WC2A 1QU
dot icon17/09/2008
Location of register of members
dot icon17/09/2008
Location of debenture register
dot icon18/08/2008
Appointment Terminated Director nigel ward
dot icon26/02/2008
Full accounts made up to 2006-12-31
dot icon18/12/2007
Director resigned
dot icon09/07/2007
Return made up to 24/06/07; no change of members
dot icon09/07/2007
Location of register of members address changed
dot icon04/06/2007
Registered office changed on 05/06/07 from: holbrook house 10-12 great queen street holborn london WC2B 5DD
dot icon15/10/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 24/06/06; full list of members
dot icon19/01/2006
New director appointed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon02/10/2005
Director resigned
dot icon02/10/2005
Director resigned
dot icon30/08/2005
Return made up to 24/06/05; full list of members
dot icon30/08/2005
Location of register of members address changed
dot icon20/07/2005
Director resigned
dot icon07/07/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
Secretary resigned
dot icon14/03/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon04/01/2005
Ad 01/12/04--------- £ si 5000@1=5000 £ ic 1000/6000
dot icon23/12/2004
New director appointed
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New director appointed
dot icon12/12/2004
New director appointed
dot icon12/12/2004
New secretary appointed
dot icon12/12/2004
New director appointed
dot icon12/12/2004
Director resigned
dot icon12/12/2004
Secretary resigned
dot icon12/12/2004
Director resigned
dot icon09/12/2004
Registered office changed on 10/12/04 from: holbrook house 10-12 great queen street holborn london WC2B 5DD
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
New director appointed
dot icon07/09/2004
Registered office changed on 08/09/04 from: po box 88 croft road crossflatts bingley west yorkshire BD16 2UA
dot icon29/06/2004
Return made up to 24/06/04; full list of members
dot icon23/05/2004
Accounts made up to 2003-12-31
dot icon26/04/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon28/07/2003
Director resigned
dot icon13/07/2003
Accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 24/06/03; full list of members
dot icon28/11/2002
Registered office changed on 29/11/02 from: lintas house 15-19 new fetter lane london EC4A 1AP
dot icon15/11/2002
Location of register of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon16/09/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon16/07/2002
Return made up to 24/06/02; full list of members
dot icon16/07/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon07/11/2001
Secretary resigned
dot icon06/11/2001
New secretary appointed
dot icon27/06/2001
Return made up to 24/06/01; full list of members
dot icon02/05/2001
Director resigned
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon26/12/2000
Director's particulars changed
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Return made up to 24/06/00; full list of members
dot icon02/08/2000
Director's particulars changed
dot icon15/05/2000
Director resigned
dot icon19/03/2000
New director appointed
dot icon19/03/2000
New director appointed
dot icon12/03/2000
New director appointed
dot icon12/03/2000
New director appointed
dot icon29/11/1999
Director resigned
dot icon24/10/1999
Resolutions
dot icon24/10/1999
Resolutions
dot icon19/10/1999
Certificate of change of name
dot icon19/10/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon18/10/1999
Ad 13/10/99--------- £ si 998@1=998 £ ic 2/1000
dot icon18/10/1999
Resolutions
dot icon18/10/1999
Resolutions
dot icon18/10/1999
£ nc 100/500000 28/09/99
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New secretary appointed;new director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
Registered office changed on 19/10/99 from: level 1 1 primrose street london EC2A 2ED
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
New director appointed
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
Secretary resigned
dot icon23/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kornitzer, Clive David
Director
30/11/2004 - 08/09/2005
24
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/06/1999 - 12/07/1999
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
12/07/1999 - 27/09/1999
683
Mcmahon, Jane Elizabeth
Director
30/11/2004 - 14/11/2010
8
Strauss, Toby Emil
Director
27/09/1999 - 29/08/2002
64

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 @ CHARCOL LIMITED

@ CHARCOL LIMITED is an(a) Dissolved company incorporated on 23/06/1999 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 2 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 @ CHARCOL LIMITED?

toggle

@ CHARCOL LIMITED is currently Dissolved. It was registered on 23/06/1999 and dissolved on 22/05/2011.

Where is @ CHARCOL LIMITED located?

toggle

@ CHARCOL LIMITED is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does @ CHARCOL LIMITED do?

toggle

@ CHARCOL LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for @ CHARCOL LIMITED?

toggle

The latest filing was on 22/05/2011: Final Gazette dissolved following liquidation.