Company NameShakedown Limited
Company StatusDissolved
Company Number01793586
CategoryPrivate Limited Company
Incorporation Date21 February 1984(40 years, 2 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameChampagne House Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Elizabeth Jennifer Freeman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(7 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 02 August 2005)
RoleWine Merchant
Correspondence Address28 Longmoore Street
London
SW1V 1JF
Director NameRichard Arthur Freeman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(7 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 02 August 2005)
RoleSolicitor
Correspondence Address28 Longmoore Street
London
SW1V 1JF
Secretary NameMrs Elizabeth Jennifer Freeman
NationalityBritish
StatusClosed
Appointed25 June 1991(7 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 02 August 2005)
RoleCompany Director
Correspondence Address28 Longmoore Street
London
SW1V 1JF

Location

Registered Address15 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£19,804
Gross Profit£4,634
Net Worth£6,126
Cash£7,915
Current Liabilities£1,569

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Application for striking-off (1 page)
28 September 2004Company name changed champagne house LIMITED(the)\certificate issued on 28/09/04 (2 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
24 July 2003Return made up to 25/06/03; full list of members (7 pages)
12 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
13 September 2002Registered office changed on 13/09/02 from: suites 1615-1617 16-19 southampton place london WC1A 2AX (1 page)
25 June 2002Return made up to 25/06/02; full list of members (7 pages)
15 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
29 August 2001Registered office changed on 29/08/01 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
12 July 2001Return made up to 25/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 29 February 2000 (11 pages)
18 July 2000Return made up to 25/06/00; full list of members (6 pages)
14 October 1999Full accounts made up to 28 February 1999 (10 pages)
21 July 1999Return made up to 25/06/99; no change of members (4 pages)
7 October 1998Full accounts made up to 28 February 1998 (9 pages)
9 July 1998Return made up to 25/06/98; no change of members (4 pages)
6 November 1997Full accounts made up to 28 February 1997 (11 pages)
18 August 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1996Full accounts made up to 29 February 1996 (10 pages)
4 August 1996Return made up to 25/06/96; no change of members (4 pages)
20 November 1995Full accounts made up to 28 February 1995 (10 pages)