CHARTER SERVICES (2004) LIMITED

Register to unlock more data on OkredoRegister

CHARTER SERVICES (2004) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05046103

Incorporation date

17/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mountview Court 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon10/02/2024
Final Gazette dissolved following liquidation
dot icon10/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon21/11/2022
Liquidators' statement of receipts and payments to 2022-09-15
dot icon16/11/2021
Liquidators' statement of receipts and payments to 2021-09-15
dot icon30/11/2020
Liquidators' statement of receipts and payments to 2020-09-15
dot icon30/09/2019
Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Road Whetstone London N20 0RA on 2019-09-30
dot icon27/09/2019
Statement of affairs
dot icon27/09/2019
Appointment of a voluntary liquidator
dot icon27/09/2019
Resolutions
dot icon19/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon19/02/2019
Satisfaction of charge 2 in full
dot icon04/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon15/02/2017
Termination of appointment of Pedersen Holdings Limited as a secretary on 2017-02-15
dot icon03/01/2017
Total exemption small company accounts made up to 2016-02-29
dot icon26/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/08/2014
Termination of appointment of Pedersen Group Management Ltd as a secretary on 2014-08-06
dot icon06/08/2014
Appointment of Pedersen Holdings Limited as a secretary on 2014-08-06
dot icon28/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-02-28
dot icon22/11/2013
Previous accounting period shortened from 2013-02-26 to 2013-02-25
dot icon06/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/05/2012
Compulsory strike-off action has been discontinued
dot icon29/05/2012
Total exemption small company accounts made up to 2011-02-28
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon24/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon24/11/2011
Previous accounting period shortened from 2011-02-28 to 2011-02-26
dot icon20/04/2011
Total exemption small company accounts made up to 2010-02-28
dot icon04/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon18/08/2010
Termination of appointment of Robert Hodge as a director
dot icon03/06/2010
Director's details changed for Mr Robert John Hodge on 2010-01-15
dot icon27/05/2010
Previous accounting period extended from 2009-08-31 to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon19/02/2010
Secretary's details changed for Pedersen Group Management Ltd on 2009-10-01
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/02/2009
Return made up to 17/02/09; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon22/04/2008
Return made up to 17/02/08; full list of members
dot icon10/12/2007
Secretary's particulars changed
dot icon28/10/2007
Director's particulars changed
dot icon11/07/2007
Registered office changed on 11/07/07 from: hillside house, 2/6 friern park north finchley london N12 9BY
dot icon09/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon27/02/2007
Return made up to 17/02/07; full list of members
dot icon10/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Full accounts made up to 2005-08-31
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Secretary resigned
dot icon23/02/2006
Return made up to 17/02/06; full list of members
dot icon25/07/2005
Director's particulars changed
dot icon04/07/2005
Full accounts made up to 2004-08-31
dot icon05/04/2005
Return made up to 17/02/05; full list of members
dot icon18/01/2005
Particulars of mortgage/charge
dot icon26/08/2004
Accounting reference date shortened from 28/02/05 to 31/08/04
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
Director resigned
dot icon17/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2018
dot iconLast change occurred
28/02/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2018
dot iconNext account date
28/02/2019
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

0

No officers data available.

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 CHARTER SERVICES (2004) LIMITED

CHARTER SERVICES (2004) LIMITED is an(a) Dissolved company incorporated on 17/02/2004 with the registered office located at Mountview Court 1148 High Road, Whetstone, London N20 0RA. There is currently no 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 CHARTER SERVICES (2004) LIMITED?

toggle

CHARTER SERVICES (2004) LIMITED is currently Dissolved. It was registered on 17/02/2004 and dissolved on 10/02/2024.

Where is CHARTER SERVICES (2004) LIMITED located?

toggle

CHARTER SERVICES (2004) LIMITED is registered at Mountview Court 1148 High Road, Whetstone, London N20 0RA.

What does CHARTER SERVICES (2004) LIMITED do?

toggle

CHARTER SERVICES (2004) LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CHARTER SERVICES (2004) LIMITED?

toggle

The latest filing was on 10/02/2024: Final Gazette dissolved following liquidation.