Company NameCharlston Technology Limited
Company StatusDissolved
Company Number06618025
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Charles Gretton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Ovington Gardens
Billericay
Essex
CM12 0UP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£36,215
Current Liabilities£36,644

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(4 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(4 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 August 2009Return made up to 12/06/09; full list of members (3 pages)
5 August 2009Return made up to 12/06/09; full list of members (3 pages)
7 October 2008Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 October 2008Ad 12/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
23 June 2008Appointment Terminated Director alpha direct LIMITED (1 page)
23 June 2008Appointment Terminated Secretary alpha secretarial LIMITED (1 page)
23 June 2008Appointment terminated director alpha direct LIMITED (1 page)
23 June 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
23 June 2008Director appointed mr david charles gretton (1 page)
23 June 2008Director appointed mr david charles gretton (1 page)
23 June 2008Registered office changed on 23/06/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
23 June 2008Registered office changed on 23/06/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
12 June 2008Incorporation (16 pages)
12 June 2008Incorporation (16 pages)