Company NameCharlton Design Consultants Limited
Company StatusDissolved
Company Number06676617
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Geoffrey Arthur Lawless
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley Place Cannons Lane
Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HX
Secretary NameMrs Giulia Lawless
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKimberley Place Cannons Lane
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressKimberley Place Cannons Lane
Hatfield Broad Oak
Nr Bishop Stortford
Hertfordshire
CM22 7HX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Broad Oak
WardBroad Oak & the Hallingburys
Built Up AreaHatfield Broad Oak

Shareholders

2 at £1Mr Geoffrey Archer Lawless
100.00%
Ordinary

Financials

Year2014
Net Worth£427
Cash£1,561
Current Liabilities£12,980

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 2
(4 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 2
(4 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 September 2009Return made up to 19/08/09; full list of members (3 pages)
4 September 2009Secretary's change of particulars / julia lawless / 19/08/2008 (2 pages)
4 September 2009Secretary's Change of Particulars / julia lawless / 19/08/2008 / Forename was: julia, now: giulia (2 pages)
4 September 2009Return made up to 19/08/09; full list of members (3 pages)
17 September 2008Director appointed mr geoffrey lawless (1 page)
17 September 2008Director appointed mr geoffrey lawless (1 page)
17 September 2008Secretary appointed mrs julia lawless (1 page)
17 September 2008Secretary appointed mrs julia lawless (1 page)
17 September 2008Registered office changed on 17/09/2008 from 6TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH united kingdom (1 page)
17 September 2008Registered office changed on 17/09/2008 from 6TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH united kingdom (1 page)
20 August 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
20 August 2008Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
20 August 2008Appointment terminated director theydon nominees LIMITED (1 page)
20 August 2008Appointment Terminated Director theydon nominees LIMITED (1 page)
19 August 2008Incorporation (13 pages)
19 August 2008Incorporation (13 pages)