Company NameChurchill Howells Associates Ltd.
Company StatusDissolved
Company Number03877278
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 4 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameGraham John Churchill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1999(1 week, 1 day after company formation)
Appointment Duration14 years, 11 months (closed 21 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Cornwall Road
Sutton
Surrey
SM2 6DT
Director NameCarole Ann Howells
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1999(1 week, 1 day after company formation)
Appointment Duration14 years, 11 months (closed 21 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 South Rise
Carshalton
Surrey
SM5 4PD
Secretary NameGraham John Churchill
NationalityBritish
StatusClosed
Appointed23 November 1999(1 week, 1 day after company formation)
Appointment Duration14 years, 11 months (closed 21 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Cornwall Road
Sutton
Surrey
SM2 6DT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address24 Cornwall Road Cheam
Sutton
Surrey
SM2 6DT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

1 at £1Carole Ann Howells
50.00%
Ordinary
1 at £1Graham John Churchill
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
30 June 2014Application to strike the company off the register (3 pages)
24 April 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
24 April 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
17 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
19 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
25 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 December 2009Director's details changed for Graham John Churchill on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Carole Ann Howells on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Graham John Churchill on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Graham John Churchill on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Carole Ann Howells on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Carole Ann Howells on 8 December 2009 (2 pages)
23 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 December 2007Return made up to 15/11/07; no change of members (7 pages)
11 December 2007Return made up to 15/11/07; no change of members (7 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 November 2006Return made up to 15/11/06; full list of members (7 pages)
30 November 2006Return made up to 15/11/06; full list of members (7 pages)
22 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 December 2005Return made up to 15/11/05; full list of members (7 pages)
16 December 2005Return made up to 15/11/05; full list of members (7 pages)
28 February 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 February 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 November 2004Return made up to 15/11/04; full list of members (7 pages)
22 November 2004Return made up to 15/11/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 November 2003Return made up to 15/11/03; full list of members (7 pages)
24 November 2003Return made up to 15/11/03; full list of members (7 pages)
7 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 November 2002Return made up to 15/11/02; full list of members (7 pages)
7 November 2002Return made up to 15/11/02; full list of members (7 pages)
14 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
14 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 November 2001Return made up to 15/11/01; full list of members (6 pages)
21 November 2001Return made up to 15/11/01; full list of members (6 pages)
29 June 2001Accounts made up to 31 December 2000 (7 pages)
29 June 2001Accounts made up to 31 December 2000 (7 pages)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
5 October 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
5 October 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
6 January 2000Registered office changed on 06/01/00 from: 24 cornwall road sutton surrey SM2 6DT (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: 24 cornwall road sutton surrey SM2 6DT (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999Registered office changed on 30/11/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
30 November 1999Registered office changed on 30/11/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999Incorporation (20 pages)
15 November 1999Incorporation (20 pages)