Charles St Ltd

DataGardener
dissolved

Charles St Ltd

07467774Private Limited With Share Capital

Egale 1 80 St Albans Road, Watford, WD171DL
Incorporated

13/12/2010

Company Age

15 years

Directors

1

Employees

SIC Code

41202

Risk

Company Overview

Registration, classification & business activity

Charles St Ltd (07467774) is a private limited with share capital incorporated on 13/12/2010 (15 years old) and registered in watford, WD171DL. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 13/12/2010
WD171DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:04-09-2019
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:04-06-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-11-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-07-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2012
Resolution
Category:Resolution
Date:14-09-2012
Capital Allotment Shares
Category:Capital
Date:07-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2012
Legacy
Category:Mortgage
Date:24-11-2011
Legacy
Category:Mortgage
Date:24-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2011
Incorporation Company
Category:Incorporation
Date:13-12-2010

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2018
Filing Date15/12/2017
Latest Accounts31/12/2016

Trading Addresses

Egale 1, 80 St. Albans Road, Watford, WD171DLRegistered

Contact

Egale 1 80 St Albans Road, Watford, WD171DL