About

Registered Number: 07717689
Date of Incorporation: 26/07/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Having been setup in 2011, Nam Charm Ltd are based in London, it has a status of "Dissolved". There are 3 directors listed as Tran, Van Thanh, Le, Thi Phuong Mai, Pham, Hoa Thu for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE, Thi Phuong Mai 01 May 2016 23 September 2016 1
PHAM, Hoa Thu 15 September 2015 28 October 2017 1
Secretary Name Appointed Resigned Total Appointments
TRAN, Van Thanh 26 July 2011 01 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
LIQ14 - N/A 17 December 2019
LIQ03 - N/A 19 March 2019
AD01 - Change of registered office address 13 March 2018
RESOLUTIONS - N/A 09 March 2018
LIQ02 - N/A 09 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
TM01 - Termination of appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
CS01 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
TM02 - Termination of appointment of secretary 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 29 December 2016
AD01 - Change of registered office address 04 November 2016
AD01 - Change of registered office address 30 September 2016
AD01 - Change of registered office address 28 September 2016
TM01 - Termination of appointment of director 26 September 2016
AP01 - Appointment of director 05 August 2016
CS01 - N/A 01 August 2016
CS01 - N/A 24 July 2016
CH01 - Change of particulars for director 24 July 2016
CH03 - Change of particulars for secretary 24 July 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AP01 - Appointment of director 16 September 2015
AD01 - Change of registered office address 20 February 2015
AA - Annual Accounts 07 February 2015
AR01 - Annual Return 28 October 2014
SH01 - Return of Allotment of shares 06 May 2014
SH01 - Return of Allotment of shares 06 May 2014
RP04 - N/A 02 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 31 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
AR01 - Annual Return 24 August 2012
AA01 - Change of accounting reference date 24 August 2012
NEWINC - New incorporation documents 26 July 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.