Based in London, David Charles Ltd was setup in 2002. We do not know the number of employees at the organisation. The companies directors are listed as Barber, Roger, Osae-akonnor, Augustus, Smith, Philip in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARBER, Roger | 01 September 2003 | 31 May 2008 | 1 |
OSAE-AKONNOR, Augustus | 20 March 2005 | 30 April 2005 | 1 |
SMITH, Philip | 26 March 2002 | 14 January 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 September 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 16 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 22 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 05 August 2011 | |
AD01 - Change of registered office address | 02 July 2010 | |
RESOLUTIONS - N/A | 01 July 2010 | |
4.20 - N/A | 01 July 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 21 October 2009 | |
AA - Annual Accounts | 20 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 July 2009 | |
363a - Annual Return | 30 April 2009 | |
287 - Change in situation or address of Registered Office | 05 March 2009 | |
AA - Annual Accounts | 05 February 2009 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
363a - Annual Return | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2007 | |
363a - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 10 February 2006 | |
AA - Annual Accounts | 04 February 2006 | |
288b - Notice of resignation of directors or secretaries | 16 January 2006 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
363s - Annual Return | 24 May 2005 | |
288a - Notice of appointment of directors or secretaries | 04 April 2005 | |
AA - Annual Accounts | 11 February 2005 | |
RESOLUTIONS - N/A | 29 July 2004 | |
RESOLUTIONS - N/A | 29 July 2004 | |
363a - Annual Return | 29 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2004 | |
288a - Notice of appointment of directors or secretaries | 29 July 2004 | |
AA - Annual Accounts | 27 January 2004 | |
287 - Change in situation or address of Registered Office | 27 September 2003 | |
363a - Annual Return | 24 July 2003 | |
RESOLUTIONS - N/A | 29 May 2003 | |
RESOLUTIONS - N/A | 29 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 2003 | |
287 - Change in situation or address of Registered Office | 05 May 2002 | |
288a - Notice of appointment of directors or secretaries | 05 May 2002 | |
288a - Notice of appointment of directors or secretaries | 05 May 2002 | |
288b - Notice of resignation of directors or secretaries | 10 April 2002 | |
288b - Notice of resignation of directors or secretaries | 10 April 2002 | |
287 - Change in situation or address of Registered Office | 10 April 2002 | |
NEWINC - New incorporation documents | 25 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 June 2006 | Outstanding |
N/A |