CHARMWISH LIMITED
Overview
| Company Name | CHARMWISH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03643681 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARMWISH LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHARMWISH LIMITED located?
| Registered Office Address | 81 Rivington Street EC2A 3AY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARMWISH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARMWISH LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 18, 2024 |
What are the latest filings for CHARMWISH LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Dec 18, 2024 with updates | 5 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Registered office address changed from 7-11 Stukeley Street London WC2B 5LB England to 81 Rivington Street London EC2A 3AY on Sep 19, 2024 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 036436810002 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 18, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Majar Holdco Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Robert Jack Gratton as a person with significant control on Jan 01, 2023 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr James William Parsons as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Jack Gratton as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Joanne Lucy as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||||||
Who are the officers of CHARMWISH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LUCY, Joanne | Director | Rivington Street EC2A 3AY London 81 England | England | British | 304011570001 | |||||
| PARSONS, James William | Director | Rivington Street EC2A 3AY London 81 England | England | British | 88494030008 | |||||
| CARRAHAR, Paula | Secretary | 52b Offley Road SW9 0LS London | British | 70886450003 | ||||||
| KING, James Russell | Secretary | 15 Penny Croft AL5 2PD Harpenden Hertfordshire | British | 41816520003 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BULL, Mark Jonathan | Director | Floor Randstad Court Laporte Way LU4 8SB Luton 1st Bedfordshire United Kingdom | United Kingdom | British | 89717310001 | |||||
| GIETELINK, Joost Carel Sandor | Director | Upper Walk Virginia Park GU25 4SN Virginia Water 4 Surrey United Kingdom | United Kingdom | Netherlands | 164363820001 | |||||
| GRATTON, Robert Jack | Director | Endell Street WC2H 9AJ London 73-75 United Kingdom | United Kingdom | British | 33085510008 | |||||
| READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | 3037660001 | |||||
| STOKES, Helen Elizabeth Rose | Director | Endell Street WC2H 9AJ London 73-75 United Kingdom | United Kingdom | British | 163454610001 | |||||
| WILKINSON, Brian | Director | The Old Mistal Newsholme Oakworth BD22 0QT Keighley West Yorkshire | United Kingdom | British | 11900780002 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of CHARMWISH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Majar Holdco Limited | Jan 01, 2023 | Stukeley Street WC2B 5LB London 7-11 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Jack Gratton | Apr 06, 2016 | Stukeley Street WC2B 5LB London 7-11 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0