CHARM CHIC LTD

Register to unlock more data on OkredoRegister

CHARM CHIC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05010169

Incorporation date

07/01/2004

Size

Dormant

Contacts

Registered address

Registered address

47 Spencer Hill Road, London SW19 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon14/11/2022
Application to strike the company off the register
dot icon09/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon27/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/02/2021
Micro company accounts made up to 2020-03-31
dot icon09/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon10/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon22/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon08/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon02/03/2016
Registered office address changed from 47 Spencer Hill Road London SW19 4EL England to 47 Spencer Hill Road London SW19 4EL on 2016-03-02
dot icon02/03/2016
Director's details changed for Harriet Ho Yen Ng on 2015-12-11
dot icon02/03/2016
Termination of appointment of Ellen Yi-Yen Ng as a secretary on 2015-12-11
dot icon02/03/2016
Registered office address changed from 12 Longlands Glade Worthing West Sussex BN14 9NR to 47 Spencer Hill Road London SW19 4EL on 2016-03-02
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon09/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon12/01/2010
Director's details changed for Harriet Ho Yen Ng on 2010-01-11
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2009
Return made up to 08/01/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2008
Return made up to 08/01/08; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 08/01/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 08/01/06; full list of members
dot icon12/12/2005
Memorandum and Articles of Association
dot icon12/12/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon07/12/2005
New secretary appointed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
Ad 22/11/05--------- £ si 5@1=5 £ ic 2/7
dot icon06/12/2005
Certificate of change of name
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Registered office changed on 22/11/05 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH
dot icon01/03/2005
Accounts for a dormant company made up to 2005-01-31
dot icon03/02/2005
Return made up to 08/01/05; full list of members
dot icon18/02/2004
Registered office changed on 18/02/04 from: 99 highcross road poulton-le-fylde FY6 8BB
dot icon08/01/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2021
0
7.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

7.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
08/01/2004 - 22/11/2005
9442
DUPORT DIRECTOR LIMITED
Nominee Director
08/01/2004 - 22/11/2005
9186
Ng, Harriet Ho Yen
Director
22/11/2005 - Present
-
Ng, Ellen Yi-Yen
Secretary
22/11/2005 - 11/12/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARM CHIC LTD

CHARM CHIC LTD is an(a) Dissolved company incorporated on 07/01/2004 with the registered office located at 47 Spencer Hill Road, London SW19 4EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARM CHIC LTD?

toggle

CHARM CHIC LTD is currently Dissolved. It was registered on 07/01/2004 and dissolved on 06/02/2023.

Where is CHARM CHIC LTD located?

toggle

CHARM CHIC LTD is registered at 47 Spencer Hill Road, London SW19 4EL.

What does CHARM CHIC LTD do?

toggle

CHARM CHIC LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHARM CHIC LTD?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.