Company NameSwanepoel Champion Limited
Company StatusDissolved
Company Number03205522
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Mathison Champion
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySouth African
StatusClosed
Appointed30 May 1996(same day as company formation)
RoleDesigner
Correspondence Address100 Broadwalk Court
Palace Gardens Terrace
London
W8 4RS
Director NameJan Heendrik Coetzee Swanepoel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(same day as company formation)
RoleArchitect
Correspondence Address61b Ledbury Road
London
W11 2AA
Secretary NameJan Heendrik Coetzee Swanepoel
NationalityBritish
StatusClosed
Appointed30 May 1996(same day as company formation)
RoleArchitect
Correspondence Address61b Ledbury Road
London
W11 2AA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 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 Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
28 May 1999Application for striking-off (1 page)
10 March 1999Full accounts made up to 31 July 1998 (8 pages)
9 February 1999Secretary's particulars changed;director's particulars changed (1 page)
24 July 1998Director's particulars changed (1 page)
4 June 1998Return made up to 30/05/98; no change of members (4 pages)
25 March 1998Full accounts made up to 31 July 1997 (10 pages)
23 February 1998Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
6 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 June 1996Secretary resigned (1 page)
30 May 1996Incorporation (22 pages)