Company NameChampion Cup Hospitality Ltd
DirectorSoeren Tonnesen
Company StatusDissolved
Company Number03415818
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)

Directors

Director NameMr Soeren Tonnesen
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindwood House
High Drive
Oxshott
Surrey
KT22 0NG
Secretary NameJennifer Patricia Tonnesen
NationalityBritish
StatusCurrent
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWindwood House
High Drive
Oxshott
Surrey
KT22 0NG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address73/75 Mortimer Street
London
W1N 7TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 January 2005Dissolved (1 page)
29 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
23 July 2001Liquidators statement of receipts and payments (6 pages)
25 January 2001Liquidators statement of receipts and payments (5 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Notice of Constitution of Liquidation Committee (2 pages)
19 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (8 pages)
29 March 1999Notice of Constitution of Liquidation Committee (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 3 manchester square london W1M 5RF (1 page)
8 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1998Notice of Constitution of Liquidation Committee (2 pages)
8 July 1998Statement of affairs (12 pages)
8 July 1998Appointment of a voluntary liquidator (1 page)
12 June 1998Registered office changed on 12/06/98 from: windwood high drive oxshott leatherhead surrey KT22 0NG (1 page)
4 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)