Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARM 0672 LIMITED
Company Information for

CHARM 0672 LIMITED

C/O VALENTINE & CO GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
Company Registration Number
06727525
Private Limited Company
Liquidation

Company Overview

About Charm 0672 Ltd
CHARM 0672 LIMITED was founded on 2008-10-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Charm 0672 Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARM 0672 LIMITED
 
Legal Registered Office
C/O VALENTINE & CO GLADE HOUSE
52-54 CARTER LANE
LONDON
EC4V 5EF
Other companies in CM14
 
Previous Names
FULHAM SUGAR HUT LIMITED14/03/2011
Filing Information
Company Number 06727525
Company ID Number 06727525
Date formed 2008-10-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARM 0672 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARM 0672 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN NORCROSS
Director 2008-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PETER SMITH
Director 2008-10-20 2011-06-01
ASHOK BHARDWAJ
Company Secretary 2008-10-20 2008-10-20
BHARDWAJ CORPORATE SERVICES LIMITED
Director 2008-10-20 2008-10-20
ELA JAYENDRA SHAH
Director 2008-10-20 2008-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN NORCROSS PROPERTY 33 LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
MICHAEL JOHN NORCROSS 33 LEISURE LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
MICHAEL JOHN NORCROSS LSH TRADING LIMITED Director 2014-02-04 CURRENT 2007-02-05 Active
MICHAEL JOHN NORCROSS NEIL GRAHAM INTERIORS LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
MICHAEL JOHN NORCROSS NEWFUND PROMOTIONS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2015-07-07
MICHAEL JOHN NORCROSS SUGAR HUT CAFE LTD Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2015-07-07
MICHAEL JOHN NORCROSS THE GRAND 33 LIMITED Director 2012-03-16 CURRENT 2011-10-17 Active - Proposal to Strike off
MICHAEL JOHN NORCROSS CHARM 0673 LIMITED Director 2010-06-02 CURRENT 2010-06-02 Liquidation
MICHAEL JOHN NORCROSS SUGAR HUT INTELLECTUAL PROPERTIES LIMITED Director 2008-11-20 CURRENT 2004-12-22 Dissolved 2016-11-15
MICHAEL JOHN NORCROSS SUGAR HUT LEISURE LIMITED Director 2008-11-04 CURRENT 2008-11-04 Dissolved 2015-07-14
MICHAEL JOHN NORCROSS CHARM 0675 LIMITED Director 2008-11-04 CURRENT 2008-11-04 Liquidation
MICHAEL JOHN NORCROSS BASILDON SKY BAR LIMITED Director 2008-10-20 CURRENT 2008-10-20 Dissolved 2016-10-12
MICHAEL JOHN NORCROSS ALL 33 LIMITED Director 2008-10-20 CURRENT 2008-10-20 Active - Proposal to Strike off
MICHAEL JOHN NORCROSS CHARM 0674 LIMITED Director 2008-10-16 CURRENT 2007-10-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2018 FROM C/O VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX
2018-05-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/02/2018:LIQ. CASE NO.1
2017-03-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2017
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW
2016-03-034.20STATEMENT OF AFFAIRS/4.19
2016-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0120/10/15 FULL LIST
2015-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0120/10/14 FULL LIST
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0120/10/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM P.P.A. UNIT 1 SPRING VALLEY UNITS GORSE LAND INDUSTRIAL ESTATE CLACTON ON SEA ESSEX CO15 4XA
2013-01-23DISS40DISS40 (DISS40(SOAD))
2013-01-22AR0120/10/12 FULL LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NORCROSS / 21/01/2013
2013-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2013-01-15GAZ1FIRST GAZETTE
2011-11-09AR0120/10/11 FULL LIST
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY SMITH
2011-09-27DISS40DISS40 (DISS40(SOAD))
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-05-10GAZ1FIRST GAZETTE
2011-03-14RES15CHANGE OF NAME 11/03/2011
2011-03-14CERTNMCOMPANY NAME CHANGED FULHAM SUGAR HUT LIMITED CERTIFICATE ISSUED ON 14/03/11
2010-10-23DISS40DISS40 (DISS40(SOAD))
2010-10-21AR0120/10/10 FULL LIST
2010-10-19GAZ1FIRST GAZETTE
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 3 THE DRIVE, JUBILEE HOUSE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR UNITED KINGDOM
2009-11-12AR0120/10/09 FULL LIST
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM CHASE BUREAU ACCOUNTANTS 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA
2009-02-26225CURREXT FROM 31/10/2009 TO 31/12/2009
2008-11-13288aDIRECTOR APPOINTED GARY PETER SMITH
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE U.K.
2008-11-13288aDIRECTOR APPOINTED MICHAEL JOHN NORCROSS
2008-11-1388(2)AD 20/10/08 GBP SI 99@1=99 GBP IC 1/100
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ELA SHAH
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED
2008-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHARM 0672 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-02-03
Fines / Sanctions
No fines or sanctions have been issued against CHARM 0672 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARM 0672 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.039
MortgagesNumMortOutstanding0.599
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.448

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-01-01 £ 652,306

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARM 0672 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 1,501
Current Assets 2012-01-01 £ 17,240
Debtors 2012-01-01 £ 15,739
Shareholder Funds 2012-01-01 £ 635,066
Shareholder Funds 2011-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARM 0672 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARM 0672 LIMITED
Trademarks
We have not found any records of CHARM 0672 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARM 0672 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHARM 0672 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARM 0672 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCHARM 0672 LIMITEDEvent Date2016-01-25
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 19 February 2016 at 2.00 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARM 0672 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARM 0672 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.