About

Registered Number: 04676032
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: 5 Ridgevale Close, Gulval, Penzance, Cornwall, TR18 3RB,

 

Founded in 2003, Charlette Ltd have registered office in Penzance. This company has 4 directors listed as Shelton, Charles Neil, Shelton, Arlette Denise, Threlfall, David Leslie, Threlfall, Susan Janet in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELTON, Arlette Denise 22 September 2006 - 1
THRELFALL, David Leslie 20 May 2003 22 September 2006 1
THRELFALL, Susan Janet 20 May 2003 22 September 2006 1
Secretary Name Appointed Resigned Total Appointments
SHELTON, Charles Neil 22 September 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 30 May 2018
MR04 - N/A 18 May 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 02 March 2017
AD01 - Change of registered office address 21 November 2016
RESOLUTIONS - N/A 16 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2016
SH19 - Statement of capital 16 November 2016
CAP-SS - N/A 16 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 16 November 2012
CH03 - Change of particulars for secretary 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AA - Annual Accounts 28 November 2011
AD01 - Change of registered office address 16 November 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 22 December 2009
287 - Change in situation or address of Registered Office 11 August 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 02 February 2009
363s - Annual Return 14 May 2008
AA - Annual Accounts 29 October 2007
287 - Change in situation or address of Registered Office 13 July 2007
395 - Particulars of a mortgage or charge 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
RESOLUTIONS - N/A 17 February 2007
123 - Notice of increase in nominal capital 17 February 2007
363a - Annual Return 14 February 2007
CERTNM - Change of name certificate 16 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 23 October 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 20 April 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2003
287 - Change in situation or address of Registered Office 18 June 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.