Company NameChampion Travel Agency Limited
Company StatusDissolved
Company Number02490910
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)
Dissolution Date2 October 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameBharti Depala
Date of BirthApril 1951 (Born 73 years ago)
NationalityIndian
StatusClosed
Appointed16 July 2004(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 02 October 2009)
RoleCompany Director
Correspondence Address35 Lichfield Road
London
NW2 2RG
Director NameRagini Depala
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 02 October 2009)
RoleCompany Director
Correspondence Address35 Lichfield Road
London
NW2 2RG
Secretary NameBharti Depala
NationalityIndian
StatusClosed
Appointed16 July 2004(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 02 October 2009)
RoleCompany Director
Correspondence Address35 Lichfield Road
London
NW2 2RG
Director NameBarry Raymond Jackson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLa Roche Farm Lane
Send
Woking
Surrey
GU23 7AT
Director NameAngela Jenkins
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2001)
RoleFinancial Officer
Correspondence AddressBarn Cottage 17 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameGeoffrey James Lance
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2001)
RoleTravel Agent
Correspondence Address4 The Elms
Church Road Claygate
Esher
Surrey
KT10 0JT
Director NameMr Peter James Munday
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration3 weeks (resigned 30 April 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Lodge
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameAlan Smallman
Date of BirthNovember 1925 (Born 98 years ago)
NationalityAustralian
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2001)
RoleCompany Director/Man Cons
Correspondence Address102 Park Tower
201 Spring Street
Melbourne 3000
Victoria
Foreign
Secretary NameAngela Jenkins
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressBarn Cottage 17 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameHeeral Patel
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2004)
RoleTravel Agent
Correspondence Address183 The Avenue
Lower Sunbury
Middlesex
TW16 5EH
Director NameReshma Patel
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2004)
RoleTravel Agent
Correspondence Address183 The Avenue
Lower Sunbury
Middlesex
TW16 5EH
Director NameShakuntala Patel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2004)
RoleTravel Agent
Correspondence Address183 The Avenue
Lower Sunbury
Middlesex
TW16 5EH
Secretary NameShakuntala Patel
NationalityBritish
StatusResigned
Appointed31 October 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2004)
RoleTravel Agent
Correspondence Address183 The Avenue
Lower Sunbury
Middlesex
TW16 5EH

Location

Registered Address24-26 High Street
Hampton Hill
Middlesex
TW12 1PD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,291,746
Gross Profit£171,638
Net Worth£78,445
Cash£346
Current Liabilities£108,901

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2009Liquidators statement of receipts and payments to 6 June 2009 (5 pages)
23 December 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
19 June 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
19 December 2007Liquidators statement of receipts and payments (5 pages)
20 December 2006Statement of affairs (9 pages)
20 December 2006Appointment of a voluntary liquidator (1 page)
20 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2006Res re:appointment of liquidator (2 pages)
8 September 2006Accounts made up to 31 October 2005 (12 pages)
28 June 2006Return made up to 09/04/06; full list of members (7 pages)
5 December 2005Return made up to 09/04/05; full list of members (8 pages)
23 September 2005Registered office changed on 23/09/05 from: one high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page)
9 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
29 July 2004Ad 19/07/04--------- £ si 26500@1=26500 £ ic 81000/107500 (2 pages)
29 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2004Nc inc already adjusted 19/07/04 (1 page)
26 July 2004New director appointed (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed;new director appointed (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
12 May 2004Return made up to 09/04/04; full list of members (7 pages)
22 September 2003Ad 08/09/03--------- £ si 26000@1=26000 £ ic 55000/81000 (2 pages)
26 April 2003Return made up to 09/04/03; full list of members (7 pages)
26 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
23 April 2002Return made up to 09/04/02; full list of members (8 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
26 January 2002New secretary appointed;new director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Secretary resigned;director resigned (1 page)
24 April 2001Return made up to 09/04/01; full list of members (8 pages)
9 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 May 2000Return made up to 09/04/00; full list of members (8 pages)
31 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 April 1999Return made up to 09/04/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 July 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 October 1997Registered office changed on 23/10/97 from: leigh carr, 27/31 blandford street, london, W1H 3AD. (1 page)
13 May 1997Return made up to 09/04/97; full list of members (6 pages)
16 May 1996Return made up to 09/04/96; full list of members (7 pages)
10 May 1996Secretary's particulars changed;director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
3 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 May 1995Return made up to 09/04/95; full list of members (16 pages)
11 July 1990Ad 06/07/90--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
9 April 1990Incorporation (13 pages)