Company NameChakara Limited
Company StatusDissolved
Company Number03657517
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Michael Nisbett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 29 April 2003)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressTouchwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Secretary NameMrs Julie Ann Nisbett
NationalityBritish
StatusClosed
Appointed14 December 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTouchwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Director NameMrs Julie Ann Nisbett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(11 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTouchwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressTouchwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Financials

Year2014
Turnover£158,255
Net Worth£5,948
Cash£16,839
Current Liabilities£24,899

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
18 November 2002Application for striking-off (1 page)
3 December 2001Return made up to 28/10/01; full list of members (6 pages)
9 November 2000Return made up to 28/10/00; full list of members (6 pages)
17 August 2000Full accounts made up to 31 March 2000 (8 pages)
4 November 1999Return made up to 28/10/99; full list of members (6 pages)
26 October 1999New director appointed (2 pages)
31 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
29 December 1998Registered office changed on 29/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
29 December 1998New secretary appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998Secretary resigned;director resigned (1 page)
28 October 1998Incorporation (18 pages)