Company NameHurrycharm Limited
Company StatusDissolved
Company Number02018335
CategoryPrivate Limited Company
Incorporation Date9 May 1986(38 years ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJames Cary Lloyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(9 years, 2 months after company formation)
Appointment Duration21 years, 11 months (closed 18 July 2017)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address34 Tournay Road
London
SW6 7UF
Director NameAdam Ian Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1995)
RoleRestauranteur
Correspondence Address15a Westgate Terrace
Earls Court
London
Sw10
Secretary NameMr James Levy Attias
NationalityBritish
StatusResigned
Appointed21 July 2005(19 years, 2 months after company formation)
Appointment Duration9 months (resigned 20 April 2006)
RoleCompany Director
Correspondence AddressPriors Hatch
Hurtmore
Godalming
Surrey
GU7 2RJ
Secretary NameMr Paul Rudolf Bastin
NationalityBritish
StatusResigned
Appointed20 April 2006(19 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
Director NameMr Paul Rudolf Bastin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(25 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
Secretary NameChansitor Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1990(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 January 1994)
Correspondence Address1 Dyers Buildings
Holborn
London
EC1N 2SX
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 1994(7 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 May 2002)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 May 2002(16 years after company formation)
Appointment Duration3 years (resigned 09 May 2005)
Correspondence Address5 Old Bailey
London
EC4M 7JX

Location

Registered Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island
Address Matches9 other UK companies use this postal address

Shareholders

59 at £0.01Christana Ag
59.00%
Ordinary
40 at £0.01James Issa
40.00%
Ordinary
1 at £0.01Clp Company Secretarial LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

4 February 1987Delivered on: 24 February 1987
Satisfied on: 12 May 1988
Persons entitled: G Toon

Classification: Legal charge
Secured details: Sterling pounds 60000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H ground floor & basement 110 great portland street london W1 the goodwill of any business camed on upon the property (see form 395 for details).
Fully Satisfied

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2017Termination of appointment of Paul Rudolf Bastin as a secretary on 1 March 2017 (1 page)
30 March 2017Termination of appointment of Paul Rudolf Bastin as a secretary on 1 March 2017 (1 page)
30 March 2017Termination of appointment of Paul Rudolf Bastin as a director on 1 March 2017 (1 page)
30 March 2017Termination of appointment of Paul Rudolf Bastin as a director on 1 March 2017 (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 March 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
1 March 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
29 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for Mr Paul Rudolf Bastin on 7 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Paul Rudolf Bastin on 7 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Paul Rudolf Bastin on 7 December 2011 (2 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 June 2011Appointment of Mr Paul Rudolf Bastin as a director (3 pages)
20 June 2011Appointment of Mr Paul Rudolf Bastin as a director (3 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for James Cary Lloyd on 15 December 2009 (2 pages)
25 February 2010Director's details changed for James Cary Lloyd on 15 December 2009 (2 pages)
25 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 February 2009Return made up to 07/12/08; full list of members (3 pages)
19 February 2009Return made up to 07/12/08; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 September 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
8 September 2008Return made up to 07/12/07; full list of members (3 pages)
8 September 2008Return made up to 07/12/07; full list of members (3 pages)
3 January 2007Return made up to 07/12/06; full list of members (6 pages)
3 January 2007Return made up to 07/12/06; full list of members (6 pages)
27 November 2006Return made up to 07/12/05; no change of members (6 pages)
27 November 2006Return made up to 07/12/05; no change of members (6 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: 34 tournay road london SW6 7UF (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 34 tournay road london SW6 7UF (1 page)
19 August 2005Return made up to 07/12/04; no change of members (6 pages)
19 August 2005Return made up to 07/12/04; no change of members (6 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
13 May 2005Registered office changed on 13/05/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
11 June 2004Secretary's particulars changed (1 page)
11 June 2004Secretary's particulars changed (1 page)
10 June 2004Secretary's particulars changed (1 page)
10 June 2004Secretary's particulars changed (1 page)
26 April 2004Registered office changed on 26/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
26 April 2004Registered office changed on 26/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
27 January 2004Return made up to 07/12/03; full list of members (6 pages)
27 January 2004Return made up to 07/12/03; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
8 January 2003Return made up to 07/12/02; full list of members (6 pages)
8 January 2003Return made up to 07/12/02; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 May 2002New secretary appointed (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002Secretary resigned (1 page)
10 January 2002Return made up to 07/12/01; full list of members (6 pages)
10 January 2002Return made up to 07/12/01; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
28 October 2001Total exemption full accounts made up to 31 March 1999 (11 pages)
28 October 2001Total exemption full accounts made up to 31 March 1999 (11 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
21 December 2000Return made up to 07/12/00; full list of members (6 pages)
21 December 2000Return made up to 07/12/00; full list of members (6 pages)
9 December 1999Return made up to 07/12/99; full list of members (6 pages)
9 December 1999Return made up to 07/12/99; full list of members (6 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
15 February 1999Full accounts made up to 31 March 1998 (10 pages)
15 February 1999Full accounts made up to 31 March 1998 (10 pages)
29 January 1999Full accounts made up to 31 March 1997 (11 pages)
29 January 1999Full accounts made up to 31 March 1997 (11 pages)
9 December 1998Return made up to 07/12/98; full list of members (5 pages)
9 December 1998Return made up to 07/12/98; full list of members (5 pages)
17 August 1998Registered office changed on 17/08/98 from: one dyers building holborn london EC1N 2SX (1 page)
17 August 1998Registered office changed on 17/08/98 from: one dyers building holborn london EC1N 2SX (1 page)
18 February 1998Return made up to 07/12/97; full list of members (6 pages)
18 February 1998Return made up to 07/12/97; full list of members (6 pages)
5 August 1997Return made up to 07/12/96; no change of members (4 pages)
5 August 1997Return made up to 07/12/96; no change of members (4 pages)
13 February 1997Full accounts made up to 31 March 1996 (9 pages)
13 February 1997Full accounts made up to 31 March 1994 (9 pages)
13 February 1997Full accounts made up to 31 March 1995 (9 pages)
13 February 1997Full accounts made up to 31 March 1993 (9 pages)
13 February 1997Full accounts made up to 31 March 1993 (9 pages)
13 February 1997Full accounts made up to 31 March 1996 (9 pages)
13 February 1997Full accounts made up to 31 March 1995 (9 pages)
13 February 1997Full accounts made up to 31 March 1994 (9 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)