Champion Hill
London
SE5 8AY
Director Name | Paul David Tearle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1994(same day as company formation) |
Role | Motor Mechanic |
Correspondence Address | 69 Christian Court Laurence Wharf Rotherhithe Street London SE16 5UA |
Secretary Name | John Burston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1994(same day as company formation) |
Role | Motor Mechanic |
Correspondence Address | 22 Leconfield House Champion Hill London SE5 8AY |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 58/60 Berners Street London W1P 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £6,371 |
Current Liabilities | £63,465 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2001 | Application for striking-off (1 page) |
21 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
26 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 July 1996 | Return made up to 19/04/96; no change of members (4 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 February 1996 | Return made up to 19/04/95; full list of members (6 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 16 west street bromley kent BR1 1RF (1 page) |
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |