CHARLES II STREET LIMITED
Overview
Company Name | CHARLES II STREET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07368696 |
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 CHARLES II STREET LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CHARLES II STREET LIMITED located?
Registered Office Address | Unit G.01, Cargo Works 1-2 Hatfields SE1 9PG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHARLES II STREET LIMITED?
Company Name | From | Until |
---|---|---|
ARLE DORMANT NO. 1 LIMITED | Sep 22, 2011 | Sep 22, 2011 |
ARLE INVESTMENTS LIMITED | Sep 16, 2010 | Sep 16, 2010 |
DE FACTO 1793 LIMITED | Sep 08, 2010 | Sep 08, 2010 |
What are the latest accounts for CHARLES II STREET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CHARLES II STREET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Change of details for The Smithfield Group Llp as a person with significant control on Sep 18, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to Unit G.01, Cargo Works 1-2 Hatfields London SE1 9PG on Mar 12, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Notification of The Smithfield Group Llp as a person with significant control on Mar 30, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Arle Services Limited as a person with significant control on Mar 30, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Joanna Alwen Harkus Madge as a secretary on Dec 01, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr John Andrew Arney on Aug 28, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Andrew Arney on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Third Floor 12 Charles Ii Street London SW1Y 4QU to Amadeus House 27B Floral Street London WC2E 9DP on Apr 05, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Sep 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHARLES II STREET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARNEY, John Andrew | Director | 27b Floral Street WC2E 9DP London Amadeus House United Kingdom | United Kingdom | British | Director | 140551830003 | ||||||||
HARRISON, Matthew Colin | Director | 1-2 Hatfields SE1 9PG London Unit G.01, Cargo Works England | United Kingdom | British | Finance Director | 140427110003 | ||||||||
HARKUS MADGE, Joanna Alwen | Secretary | 27b Floral Street WC2E 9DP London Amadeus House United Kingdom | 169340370002 | |||||||||||
PRICE, Philip | Secretary | 12 Charles Ii Street SW1Y 4QU London Third Floor United Kingdom | British | 156973400001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | Administrator | 31216810001 | ||||||||
PRICE, Philip Ian | Director | 12 Charles Ii Street SW1Y 4QU London Third Floor United Kingdom | England | British | Solicitor | 140423920002 | ||||||||
TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of CHARLES II STREET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Smithfield Group Limited | Mar 30, 2017 | 27b Floral Street WC2E 9DP London Amadeus House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Arle Services Limited | Apr 06, 2016 | Floral Street WC2E 9DP London 27b England | Yes | ||||||||||
| |||||||||||||
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