Company NameThe Churchill Corporation Limited
Company StatusDissolved
Company Number03752709
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameBuckingham Overseas Holdings Limited (Corporation)
StatusResigned
Appointed02 April 2001(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 01 January 2002)
Correspondence AddressThe Hallmark Building
Suite 227 Old Airport Road
The Valley
Anguila
Director NameManhattan Management Company Limited (Corporation)
Date of BirthSeptember 1997 (Born 26 years ago)
StatusResigned
Appointed02 June 2001(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 January 2002)
Correspondence AddressThe Hallmark Building Suite 227
Old Airport Road
The Valley
British West Indies
Anguilla
Director NameMagnolia Consulting Limited (Corporation)
StatusResigned
Appointed01 January 2002(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 January 2003)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameMagnolia Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2002(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 January 2003)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressFourth Floor Atlas House
1 King Street
London
EC2V 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
16 January 2003Registered office changed on 16/01/03 from: mellier house 26A albemarle street london W1S 4HY (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (1 page)
12 April 2002Return made up to 15/04/02; full list of members (5 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor 72 new bond street london W1S 1RR (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: 1ST floor 72 new bond street london W1Y 9DD (1 page)
20 July 2001Return made up to 15/04/01; full list of members (6 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
26 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
3 May 2000Return made up to 15/04/00; full list of members (6 pages)
15 April 1999Incorporation (15 pages)