About

Registered Number: 06964914
Date of Incorporation: 16/07/2009 (14 years and 11 months ago)
Company Status: Active
Date of Dissolution: 18/09/2018 (5 years and 8 months ago)
Registered Address: CR0 3AA, Challenge Hous Unit 4, Challenge House, 616 Mitcham Road, Croydon, CR0 3AA,

 

Established in 2009, Charles & Co Construction Services Ltd are based in 616 Mitcham Road, it's status is listed as "Active". We don't know the number of employees at this organisation. Banwell, David Kwame Afari, Jehu-appiah, Juanita are listed as the directors of Charles & Co Construction Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANWELL, David Kwame Afari 17 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
JEHU-APPIAH, Juanita 16 July 2009 07 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 03 May 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 11 January 2019
AR01 - Annual Return 11 January 2019
RT01 - Application for administrative restoration to the register 11 January 2019
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AD01 - Change of registered office address 29 January 2018
AP01 - Appointment of director 29 January 2018
CS01 - N/A 23 August 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
AA - Annual Accounts 20 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 10 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 29 September 2015
DISS40 - Notice of striking-off action discontinued 01 August 2015
AA - Annual Accounts 31 July 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
DISS40 - Notice of striking-off action discontinued 17 September 2014
AR01 - Annual Return 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH03 - Change of particulars for secretary 30 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 12 October 2011
DISS40 - Notice of striking-off action discontinued 10 September 2011
AA - Annual Accounts 07 September 2011
AD01 - Change of registered office address 26 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AR01 - Annual Return 01 October 2010
NEWINC - New incorporation documents 16 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.