Company NameChannel Communications (UK) Limited
Company StatusDissolved
Company Number02925928
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 12 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameChristopher Hawkins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 23 Downing Close
Harrow
Middlesex
HA2 6QR
Secretary NameGeorgina Mary Parker
NationalityBritish
StatusClosed
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 23 Downing Close
Harrow
Middlesex
HA2 6QR
Director NamePaul Anthony French
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleTurf Accountant
Correspondence Address213 Harrow View
Harrow
Middlesex
HA1 4SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Court Drive
Stanmore
Middlesex
HA7 4QH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£48,547
Gross Profit£19,824
Net Worth-£11,428
Current Liabilities£31,131

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Application for striking-off (1 page)
1 August 2001Return made up to 05/05/01; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 30 June 2000 (13 pages)
1 August 2000Return made up to 05/05/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (12 pages)
21 July 1999Return made up to 05/05/99; no change of members (4 pages)
15 April 1999Full accounts made up to 30 June 1998 (11 pages)
28 May 1998Return made up to 05/05/98; full list of members (6 pages)
24 April 1998Full accounts made up to 30 June 1997 (9 pages)
16 July 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 1997Full accounts made up to 30 June 1996 (11 pages)
10 May 1996Return made up to 05/05/96; no change of members (4 pages)
21 December 1995Accounts for a small company made up to 30 June 1995 (4 pages)
5 September 1995Registered office changed on 05/09/95 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page)
11 May 1995New secretary appointed (2 pages)
11 May 1995Return made up to 05/05/95; full list of members (6 pages)