About

Registered Number: 03629805
Date of Incorporation: 10/09/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 7 months ago)
Registered Address: 2 Park View, Burghfield Common, Reading, Berkshire, RG7 3EJ

 

Charry Ltd was setup in 1998, it has a status of "Dissolved". We don't know the number of employees at this company. The companies director is Samuel, Joyce Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAMUEL, Joyce Christine 14 September 1998 01 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 11 August 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 02 January 2016
AA - Annual Accounts 02 January 2016
AA01 - Change of accounting reference date 17 December 2015
AR01 - Annual Return 13 October 2015
AR01 - Annual Return 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
AA - Annual Accounts 14 July 2014
AA01 - Change of accounting reference date 26 June 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
DISS40 - Notice of striking-off action discontinued 27 July 2010
AR01 - Annual Return 26 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AA - Annual Accounts 05 January 2010
225 - Change of Accounting Reference Date 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 12 August 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 21 January 2007
MEM/ARTS - N/A 11 December 2006
CERTNM - Change of name certificate 27 November 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 04 November 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 14 September 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 29 September 1999
RESOLUTIONS - N/A 22 September 1999
AA - Annual Accounts 22 September 1999
225 - Change of Accounting Reference Date 11 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
287 - Change in situation or address of Registered Office 18 September 1998
NEWINC - New incorporation documents 10 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.