About

Registered Number: 06935096
Date of Incorporation: 16/06/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 6 months ago)
Registered Address: 120-122 Bermondsey Street, London, SE1 3TX,

 

Founded in 2009, Charlotte Road Showroom Ltd are based in London, it's status is listed as "Dissolved". Nicholls, Thomas, Lynch, Jacileide are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Jacileide 07 July 2009 07 March 2012 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Thomas 12 March 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 22 February 2013
RP04 - N/A 13 February 2013
AR01 - Annual Return 13 July 2012
AD01 - Change of registered office address 22 June 2012
TM01 - Termination of appointment of director 16 March 2012
AP03 - Appointment of secretary 12 March 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 08 February 2011
SH01 - Return of Allotment of shares 10 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 05 July 2010
AD01 - Change of registered office address 19 March 2010
RESOLUTIONS - N/A 02 October 2009
395 - Particulars of a mortgage or charge 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
287 - Change in situation or address of Registered Office 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
CERTNM - Change of name certificate 30 June 2009
NEWINC - New incorporation documents 16 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.