Company NameComputer Channel International Limited
Company StatusDissolved
Company Number03410327
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous NameTopcivic Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameAlexndre Sappey
NationalityBritish
StatusClosed
Appointed16 July 1999(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address9 Rue Piere Dupont
Paris
75010
Foreign
France
Director NameClaude Molly Mitton
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed06 November 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address43 Rue De Marais
Draveil
France
91210
Foreign
Director NameGonzague Thomasset
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed20 March 2003(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address10 Avenue Marechal Douglas Haig
Versailles
78000
France
Director NameLuc Tran Thang
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed20 March 2003(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address33 Avenue Robert Andre Vivien
Saint Mande
94160
France
Director NameJean-Marc Yves Joseph Harion
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed06 October 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 06 November 2000)
RoleCompany Director
Correspondence Address4 Impasse Des Longs Reages
92190 Meudon
France
Secretary NameFrederic Nicolas Philippe Fouquet
NationalityFrench
StatusResigned
Appointed06 October 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address1 Rue Paul Houette
92190 Meudon
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£131,788
Gross Profit£15,373
Net Worth-£33,840
Cash£107,162
Current Liabilities£146,967

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
11 February 2004Application for striking-off (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
9 April 2003Restoration by order of the court (4 pages)
9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
8 November 2001Application for striking-off (1 page)
4 September 2001Full accounts made up to 31 December 2000 (11 pages)
22 August 2001Return made up to 28/07/00; full list of members (5 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Return made up to 28/07/01; full list of members (5 pages)
28 July 2001Director resigned (1 page)
6 September 2000Full accounts made up to 31 December 1999 (13 pages)
1 October 1999Return made up to 28/07/99; full list of members (5 pages)
1 October 1999New secretary appointed (2 pages)
1 June 1999Full accounts made up to 31 December 1998 (13 pages)
17 September 1998Return made up to 28/07/98; full list of members (5 pages)
2 December 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
2 December 1997£ nc 1000/10000 06/10/97 (1 page)
2 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1997Ad 06/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 October 1997Memorandum and Articles of Association (8 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Registered office changed on 24/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
22 October 1997Company name changed topcivic LIMITED\certificate issued on 23/10/97 (2 pages)