CHARTWELL CARBON TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL CARBON TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03520284

Incorporation date

02/03/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Xiang And Co, Burrell House, 44 Broadway, London E15 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1998)
dot icon12/02/2019
Final Gazette dissolved via voluntary strike-off
dot icon27/11/2018
First Gazette notice for voluntary strike-off
dot icon19/11/2018
Application to strike the company off the register
dot icon09/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon03/04/2018
Registered office address changed from C/O C/O, Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ to C/O Xiang and Co Burrell House, 44 Broadway London E15 1XH on 2018-04-03
dot icon09/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-03-24 with updates
dot icon16/05/2017
Compulsory strike-off action has been discontinued
dot icon15/05/2017
Accounts for a dormant company made up to 2016-03-31
dot icon13/04/2017
Compulsory strike-off action has been suspended
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon16/11/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
Full accounts made up to 2015-03-31
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon08/04/2016
Auditor's resignation
dot icon06/04/2016
Auditor's resignation
dot icon31/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon30/03/2016
Termination of appointment of Richey Stairs Morrow as a director on 2016-02-24
dot icon30/03/2016
Appointment of Mr Xiaolei Liang as a director on 2016-03-23
dot icon17/12/2015
Termination of appointment of Longbo Chen as a director on 2015-09-01
dot icon17/12/2015
Appointment of Mr Richey Stairs Morrow as a director on 2015-10-28
dot icon15/05/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon01/05/2014
Rectified The AP01 was removed from the public register on 20/11/2014 as it was factually inaccurate or was derived from something factually inaccurate
dot icon30/04/2014
Director's details changed for Chen Longbo on 2014-04-30
dot icon23/10/2013
Full accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon06/06/2013
Termination of appointment of William Burton as a director
dot icon13/03/2013
Full accounts made up to 2012-03-31
dot icon23/08/2012
Appointment of Chen Longbo as a director
dot icon22/08/2012
Termination of appointment of Stephane Rigny as a director
dot icon22/08/2012
Appointment of William Burton as a director
dot icon17/07/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon16/07/2012
Director's details changed for Stephane Andre Rigny on 2012-07-16
dot icon12/07/2012
Full accounts made up to 2011-03-31
dot icon19/06/2012
Compulsory strike-off action has been discontinued
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon16/07/2011
Compulsory strike-off action has been discontinued
dot icon13/07/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon12/07/2011
Director's details changed for Stephane Andre Rigny on 2011-07-11
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon13/12/2010
Termination of appointment of William Burton as a director
dot icon28/09/2010
Full accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon08/03/2010
Director's details changed for Stephane Andre Rigny on 2010-03-08
dot icon08/03/2010
Director's details changed for William Bennett Burton on 2010-03-08
dot icon22/06/2009
Full accounts made up to 2009-03-31
dot icon28/04/2009
Full accounts made up to 2008-03-31
dot icon28/04/2009
Full accounts made up to 2007-03-31
dot icon17/03/2009
Return made up to 02/03/09; full list of members; amend
dot icon10/03/2009
Return made up to 02/03/09; full list of members
dot icon09/03/2009
Director's change of particulars / stephane rigny / 09/03/2009
dot icon09/03/2009
Director's change of particulars / william burton / 09/03/2009
dot icon16/01/2009
Registered office changed on 16/01/2009 from suite 2 28 claremont road surbiton surrey KT6 4RF
dot icon07/10/2008
Appointment terminated secretary patricia brookwick
dot icon28/03/2008
Return made up to 02/03/08; full list of members
dot icon24/09/2007
Director resigned
dot icon19/07/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/06/2007
Return made up to 02/03/07; full list of members
dot icon10/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/04/2006
Return made up to 02/03/06; full list of members
dot icon13/02/2006
New director appointed
dot icon11/01/2006
Ad 27/10/05--------- £ si [email protected]=98 £ ic 2/100
dot icon14/11/2005
Director resigned
dot icon14/11/2005
S-div 12/10/05
dot icon14/11/2005
Resolutions
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon17/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/03/2005
Return made up to 02/03/05; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2004
Return made up to 02/03/04; full list of members
dot icon27/03/2003
Return made up to 02/03/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/03/2002
Return made up to 02/03/02; full list of members
dot icon25/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/11/2001
Amended accounts made up to 1999-03-31
dot icon08/03/2001
Return made up to 02/03/01; full list of members
dot icon07/02/2001
Accounts for a small company made up to 2000-03-31
dot icon17/05/2000
Accounts for a small company made up to 1999-03-31
dot icon15/04/2000
Return made up to 02/03/00; full list of members
dot icon08/06/1999
Return made up to 02/03/99; full list of members
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
Director resigned
dot icon02/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L.C.I. Secretaries Limited
Nominee Secretary
02/03/1998 - 02/03/1998
892
L.C.I. Directors Limited
Nominee Director
02/03/1998 - 02/03/1998
822
Rigny, Stephane Andre
Director
07/09/2005 - 19/08/2012
-
Morrow, Richey Stairs
Director
28/10/2015 - 24/02/2016
-
German, Gary Edward
Director
07/09/2005 - 10/08/2007
-

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 CHARTWELL CARBON TECHNOLOGIES LIMITED

CHARTWELL CARBON TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 02/03/1998 with the registered office located at C/O Xiang And Co, Burrell House, 44 Broadway, London E15 1XH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTWELL CARBON TECHNOLOGIES LIMITED?

toggle

CHARTWELL CARBON TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 02/03/1998 and dissolved on 12/02/2019.

Where is CHARTWELL CARBON TECHNOLOGIES LIMITED located?

toggle

CHARTWELL CARBON TECHNOLOGIES LIMITED is registered at C/O Xiang And Co, Burrell House, 44 Broadway, London E15 1XH.

What does CHARTWELL CARBON TECHNOLOGIES LIMITED do?

toggle

CHARTWELL CARBON TECHNOLOGIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHARTWELL CARBON TECHNOLOGIES LIMITED?

toggle

The latest filing was on 12/02/2019: Final Gazette dissolved via voluntary strike-off.