Company NameChartsun Limited
Company StatusDissolved
Company Number03772751
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Adrian Paul Boxall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(3 days after company formation)
Appointment Duration5 years, 9 months (closed 15 February 2005)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3 Old Foresters Cottages
Isington Road, Isington
Alton
Hampshire
GU34 4PR
Secretary NameMr Hugo Duncan Scott
NationalityBritish
StatusClosed
Appointed30 April 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brocklebank Road
London
SW18 3AP
Secretary NameMargaret Mary Ives
NationalityBritish
StatusResigned
Appointed21 May 1999(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address11 Leith Close
London
NW9 8DE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£21
Cash£41
Current Liabilities£10,626

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2003Return made up to 18/05/03; full list of members (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 June 2002Return made up to 18/05/02; full list of members (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 February 2002Director's particulars changed (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
17 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
4 July 2000Return made up to 18/05/00; full list of members (6 pages)
29 September 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
10 September 1999Particulars of mortgage/charge (3 pages)
26 May 1999Registered office changed on 26/05/99 from: 120 east road london N1 6AA (1 page)
18 May 1999Incorporation (15 pages)