CHARMWISH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARMWISH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03643681
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CHARMWISH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHARMWISH LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024

    What are the latest filings for CHARMWISH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a small company made up to Dec 31, 2024

    8 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 18, 2024 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    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 pagesAD01

    Satisfaction of charge 036436810002 in full

    1 pagesMR04

    Confirmation statement made on Dec 18, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    33 pagesAA

    Memorandum and Articles of Association

    36 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Notification of Majar Holdco Limited as a person with significant control on Jan 01, 2023

    2 pagesPSC02

    Cessation of Robert Jack Gratton as a person with significant control on Jan 01, 2023

    1 pagesPSC07

    Appointment of Mr James William Parsons as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Robert Jack Gratton as a director on Jan 01, 2023

    1 pagesTM01

    Appointment of Ms Joanne Lucy as a director on Jan 01, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    34 pagesAA

    Who are the officers of CHARMWISH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCY, Joanne
    Rivington Street
    EC2A 3AY London
    81
    England
    Director
    Rivington Street
    EC2A 3AY London
    81
    England
    EnglandBritish304011570001
    PARSONS, James William
    Rivington Street
    EC2A 3AY London
    81
    England
    Director
    Rivington Street
    EC2A 3AY London
    81
    England
    EnglandBritish88494030008
    CARRAHAR, Paula
    52b Offley Road
    SW9 0LS London
    Secretary
    52b Offley Road
    SW9 0LS London
    British70886450003
    KING, James Russell
    15 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    Secretary
    15 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    British41816520003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BULL, Mark Jonathan
    Floor Randstad Court
    Laporte Way
    LU4 8SB Luton
    1st
    Bedfordshire
    United Kingdom
    Director
    Floor Randstad Court
    Laporte Way
    LU4 8SB Luton
    1st
    Bedfordshire
    United Kingdom
    United KingdomBritish89717310001
    GIETELINK, Joost Carel Sandor
    Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    4
    Surrey
    United Kingdom
    Director
    Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    4
    Surrey
    United Kingdom
    United KingdomNetherlands164363820001
    GRATTON, Robert Jack
    Endell Street
    WC2H 9AJ London
    73-75
    United Kingdom
    Director
    Endell Street
    WC2H 9AJ London
    73-75
    United Kingdom
    United KingdomBritish33085510008
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritish3037660001
    STOKES, Helen Elizabeth Rose
    Endell Street
    WC2H 9AJ London
    73-75
    United Kingdom
    Director
    Endell Street
    WC2H 9AJ London
    73-75
    United Kingdom
    United KingdomBritish163454610001
    WILKINSON, Brian
    The Old Mistal Newsholme
    Oakworth
    BD22 0QT Keighley
    West Yorkshire
    Director
    The Old Mistal Newsholme
    Oakworth
    BD22 0QT Keighley
    West Yorkshire
    United KingdomBritish11900780002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CHARMWISH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Majar Holdco Limited
    Stukeley Street
    WC2B 5LB London
    7-11
    United Kingdom
    Jan 01, 2023
    Stukeley Street
    WC2B 5LB London
    7-11
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares.
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006, England & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number14486945
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert Jack Gratton
    Stukeley Street
    WC2B 5LB London
    7-11
    England
    Apr 06, 2016
    Stukeley Street
    WC2B 5LB London
    7-11
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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