Company NameThe Old Champagne Company Limited
Company StatusDissolved
Company Number03568151
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)
Previous NameThe Champagne Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameClive Nicholas De Leval Morris
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1998(same day as company formation)
RoleProprietor
Correspondence Address44 Dewhurst Road
London
W14 0ES
Secretary NameDracliffe Company Services Limited (Corporation)
StatusClosed
Appointed15 May 1998(same day as company formation)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Great College Street
Westminster
London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2002Company name changed the champagne company LIMITED\certificate issued on 13/02/02 (2 pages)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
25 January 2001Company name changed champagne and wines from france LTD\certificate issued on 25/01/01 (3 pages)
13 June 2000Return made up to 15/05/00; no change of members (6 pages)
17 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
17 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Particulars of mortgage/charge (3 pages)
11 May 1999Return made up to 15/05/99; full list of members (6 pages)
29 July 1998Statement of affairs (10 pages)
29 July 1998Ad 06/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
15 May 1998Incorporation (13 pages)