Company NameChamp Computing Limited
Company StatusDissolved
Company Number03345280
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years, 1 month ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin Derek Collcutt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(2 days after company formation)
Appointment Duration6 years (closed 29 April 2003)
RoleBook Keeper
Correspondence Address37 Sumner Road
Croydon
Surrey
CR0 3LN
Secretary NameBarbara Mary Collcutt
NationalityBritish
StatusClosed
Appointed06 April 1997(2 days after company formation)
Appointment Duration6 years (closed 29 April 2003)
RoleClerk
Correspondence Address9 Leonard Robbins Path
Thamesmead
London
SE28 8ED
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address37 Sumner Road
Croydon Surrey
CR0 3LN
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
19 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
11 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2001Return made up to 04/04/01; full list of members (6 pages)
5 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
5 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Return made up to 04/04/00; full list of members (6 pages)
20 May 1999Return made up to 04/04/99; no change of members (4 pages)
15 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
15 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1998Return made up to 04/04/98; full list of members (6 pages)
29 January 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Registered office changed on 08/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 April 1997Incorporation (8 pages)