CHARTERHOUSE INCOME CARRY SLP LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE INCOME CARRY SLP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03866342

Incorporation date

26/10/1999

Size

Dormant

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon29/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon02/04/2013
Application to strike the company off the register
dot icon28/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon01/08/2011
Secretary's details changed for Karen Lyon on 2011-08-02
dot icon28/06/2011
Termination of appointment of Stephen Owen as a secretary
dot icon28/06/2011
Appointment of Karen Lyon as a secretary
dot icon09/05/2011
Termination of appointment of Edward Glover as a director
dot icon08/05/2011
Memorandum and Articles of Association
dot icon08/05/2011
Resolutions
dot icon05/05/2011
Termination of appointment of Werner Guionneau as a director
dot icon13/04/2011
Appointment of Mr Richard John Cole as a director
dot icon19/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/04/2010
Director's details changed for Werner Marc Friedrich Von Guionneau on 2010-04-01
dot icon26/01/2010
Director's details changed for Edward Douglas Glover on 2009-10-01
dot icon17/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon10/09/2009
Secretary appointed stephen owen
dot icon10/09/2009
Appointment Terminated Secretary philip miller
dot icon12/03/2009
Accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 27/10/08; full list of members
dot icon07/09/2008
Secretary appointed philip miller
dot icon04/09/2008
Appointment Terminated Secretary louisa jenkinson
dot icon01/07/2008
Accounts made up to 2007-12-31
dot icon13/04/2008
Director appointed edward glover
dot icon13/04/2008
Appointment Terminated Director simon de albuquerque
dot icon31/10/2007
Return made up to 27/10/07; full list of members
dot icon31/08/2007
Accounts made up to 2006-12-31
dot icon25/06/2007
Secretary's particulars changed
dot icon09/01/2007
Secretary's particulars changed
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon01/11/2006
Return made up to 27/10/06; full list of members
dot icon31/10/2005
Return made up to 27/10/05; full list of members
dot icon22/02/2005
Accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 27/10/04; full list of members
dot icon01/03/2004
Accounts made up to 2003-12-31
dot icon12/01/2004
Director's particulars changed
dot icon10/11/2003
Return made up to 27/10/03; full list of members
dot icon10/11/2003
Location of register of members
dot icon03/05/2003
Accounts made up to 2002-12-31
dot icon12/11/2002
Return made up to 27/10/02; full list of members
dot icon12/11/2002
New secretary appointed
dot icon12/11/2002
Secretary resigned
dot icon25/07/2002
Secretary's particulars changed
dot icon03/07/2002
Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD
dot icon23/06/2002
Director's particulars changed
dot icon26/05/2002
Accounts made up to 2001-12-31
dot icon11/11/2001
Return made up to 27/10/01; no change of members
dot icon11/11/2001
Secretary's particulars changed
dot icon07/06/2001
Director's particulars changed
dot icon13/04/2001
Accounts made up to 2000-12-31
dot icon28/03/2001
Location of register of members
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon13/11/2000
Return made up to 27/10/00; full list of members
dot icon13/11/2000
Secretary's particulars changed
dot icon28/08/2000
Registered office changed on 29/08/00 from: 1 paternoster row london EC4M 7DH
dot icon20/11/1999
Registered office changed on 21/11/99 from: 21 holborn viaduct london EC1A 2AT
dot icon20/11/1999
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon20/11/1999
Secretary resigned
dot icon20/11/1999
Director resigned
dot icon20/11/1999
Director resigned
dot icon20/11/1999
New secretary appointed
dot icon20/11/1999
New director appointed
dot icon20/11/1999
New director appointed
dot icon03/11/1999
Certificate of change of name
dot icon26/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
LOVITING LIMITED
Nominee Director
27/10/1999 - 03/11/1999
384
De Albuquerque, Simon Peter
Director
03/11/1999 - 04/04/2008
27
Cole, Richard John
Director
14/04/2011 - Present
29
Jenkinson, Louisa Jane
Secretary
11/10/2002 - 03/09/2008
31
Owen, Stephen
Secretary
08/09/2009 - 29/06/2011
30

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 CHARTERHOUSE INCOME CARRY SLP LIMITED

CHARTERHOUSE INCOME CARRY SLP LIMITED is an(a) Dissolved company incorporated on 26/10/1999 with the registered office located at 8 Canada Square, London, E14 5HQ. 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 CHARTERHOUSE INCOME CARRY SLP LIMITED?

toggle

CHARTERHOUSE INCOME CARRY SLP LIMITED is currently Dissolved. It was registered on 26/10/1999 and dissolved on 29/07/2013.

Where is CHARTERHOUSE INCOME CARRY SLP LIMITED located?

toggle

CHARTERHOUSE INCOME CARRY SLP LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does CHARTERHOUSE INCOME CARRY SLP LIMITED do?

toggle

CHARTERHOUSE INCOME CARRY SLP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE INCOME CARRY SLP LIMITED?

toggle

The latest filing was on 29/07/2013: Final Gazette dissolved via voluntary strike-off.