Company NameChampion Associates (UK) Limited
Company StatusDissolved
Company Number03549371
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Rylance
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(1 month after company formation)
Appointment Duration3 years, 2 months (closed 24 July 2001)
RoleComputer Programmer
Correspondence Address1st Floor
33 Alexandra Grove
London
N4 2LQ
Secretary NameAnna Folan
NationalityBritish
StatusClosed
Appointed21 May 1998(1 month after company formation)
Appointment Duration3 years, 2 months (closed 24 July 2001)
RoleAssociate Carer
Correspondence Address33b Alexandra Grove
London
N4 2LQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address33b Alexandra Grove
London
N4 2LQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
16 February 2001Application for striking-off (1 page)
9 October 2000Full accounts made up to 30 June 2000 (10 pages)
16 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2000Director's particulars changed (1 page)
2 September 1999Full accounts made up to 30 June 1999 (11 pages)
9 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 1999Director's particulars changed (1 page)
14 July 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
14 July 1998Director's particulars changed (1 page)
14 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1998Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
20 April 1998Incorporation (14 pages)