Company NameChampion Children Of The Year Awards Limited
Company StatusDissolved
Company Number02533982
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Hugh Sandbach Toller
NationalityBritish
StatusClosed
Appointed02 November 1993(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 16 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Breer Street
London
SW6 3HD
Director NameRossella Lambertucci-Campbell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed12 September 1994(4 years after company formation)
Appointment Duration9 years, 3 months (closed 16 December 2003)
RoleSponsorship Consultant
Correspondence Address10 Amberdene
Uxbridge Road
Stanmore
Middlesex
HA7 3LN
Director NameMr James Henry Campbell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration3 years (resigned 12 September 1994)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address10 Amberdene
Uxbridge Road
Stanmore
Middlesex
HA7 3LN
Director NameRossella Lambertucci-Campbell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 1994)
RoleComsultant
Correspondence Address10 Amberdene
Uxbridge Road
Stanmore
Middlesex
HA7 3LN
Secretary NameMr Malcolm David Sadler
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lonsdale Road
Oxford
Oxfordshire
OX2 7EP

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£50,209
Cash£78
Current Liabilities£50,287

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
24 July 2003Application for striking-off (1 page)
28 May 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
12 November 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(6 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
9 October 2001Return made up to 23/08/01; full list of members (7 pages)
13 October 2000Return made up to 23/08/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 May 1999 (11 pages)
12 October 1999Return made up to 23/08/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 May 1998 (11 pages)
9 September 1998Return made up to 23/08/98; full list of members (6 pages)
29 May 1998Full accounts made up to 31 May 1997 (9 pages)
4 September 1997Return made up to 23/08/97; full list of members (6 pages)
18 August 1997Full accounts made up to 31 May 1996 (9 pages)
16 September 1996Return made up to 23/08/96; full list of members (6 pages)
16 September 1996Registered office changed on 16/09/96 from: 42 upper berkeley street london W1H 8AB (1 page)
28 February 1996Full accounts made up to 31 May 1995 (9 pages)
25 August 1995Return made up to 23/08/95; full list of members (12 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
30 May 1995Registered office changed on 30/05/95 from: 61 doughty street london WC1N 2NH (1 page)
30 May 1995Accounting reference date shortened from 31/08 to 31/05 (1 page)
7 March 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
7 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1994Return made up to 23/08/94; full list of members (5 pages)
29 October 1993Full accounts made up to 31 August 1993 (1 page)
14 October 1993Return made up to 23/08/93; no change of members (4 pages)
18 February 1993Full accounts made up to 31 August 1992 (1 page)
1 December 1992Return made up to 23/08/92; no change of members
  • 363(287) ‐ Registered office changed on 01/12/92
(4 pages)
13 February 1992Return made up to 23/08/91; full list of members (6 pages)
23 August 1990Incorporation (15 pages)