Company NameDavid Champion Limited
Company StatusDissolved
Company Number03204829
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 10 months ago)
Dissolution Date16 January 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Mathison Champion
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySouth African
StatusClosed
Appointed29 May 1996(same day as company formation)
RoleDesigner
Correspondence Address10 Arkwright Road
London
NW3 6AE
Director NameJohn Robert Quentin Champion
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1996(same day as company formation)
RoleArchitect
Correspondence Address185 South Park Road
London
SW19 8RX
Secretary NameMrs Phyllis Marianne Champion
NationalityBritish
StatusClosed
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address185 South Park Road
London
SW19 8RX
Director NameMrs Phyllis Marianne Champion
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 16 January 2007)
RoleScientist
Correspondence Address185 South Park Road
London
SW19 8RX
Director NameJan Heendrik Coetzee Swanepoel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleArchitect
Correspondence Address199 Westbourne Grove
London
W11 2SB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address673 Finchley Road
London
NW2 2JP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
10 August 2006Application for striking-off (1 page)
4 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 January 2006Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
9 June 2005Return made up to 29/05/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
15 March 2005Director's particulars changed (1 page)
7 June 2004Return made up to 29/05/04; no change of members (5 pages)
30 March 2004Director's particulars changed (1 page)
4 June 2003Return made up to 29/05/03; full list of members (5 pages)
1 June 2003Director's particulars changed (1 page)
14 January 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
6 June 2002Return made up to 29/05/02; full list of members (6 pages)
30 May 2002Director's particulars changed (1 page)
25 April 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
20 June 2001Return made up to 29/05/01; no change of members (5 pages)
13 March 2001Full accounts made up to 31 July 2000 (7 pages)
5 June 2000Return made up to 29/05/00; no change of members (5 pages)
17 March 2000Full accounts made up to 31 July 1999 (8 pages)
8 June 1999Return made up to 29/05/99; full list of members (6 pages)
9 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
19 January 1999Full accounts made up to 31 July 1998 (8 pages)
24 July 1998Director's particulars changed (1 page)
3 June 1998Return made up to 29/05/98; no change of members (5 pages)
26 March 1998Full accounts made up to 31 July 1997 (7 pages)
5 June 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Particulars of mortgage/charge (3 pages)
3 July 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
3 July 1996Ad 29/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 1996New director appointed (2 pages)
4 June 1996Secretary resigned (1 page)
29 May 1996Incorporation (22 pages)