Company NameChampmart (UK) Limited
Company StatusDissolved
Company Number03957246
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date10 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 28 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed03 July 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 28 March 2005)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 28 March 2005)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address4th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£170,151
Cash£58
Current Liabilities£836,659

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
4 April 2005Return made up to 27/03/05; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 July 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 May 2004Return made up to 27/03/04; no change of members (7 pages)
17 February 2004Return made up to 27/03/02; full list of members; amend (6 pages)
11 February 2004Ad 26/01/01--------- eur si 2@1 (2 pages)
11 February 2004Return made up to 27/03/03; full list of members; amend (6 pages)
18 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
31 August 2003Full accounts made up to 31 March 2002 (10 pages)
6 May 2003Full accounts made up to 31 March 2001 (10 pages)
17 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(7 pages)
1 August 2002Registered office changed on 01/08/02 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
4 April 2002Return made up to 27/03/02; full list of members (6 pages)
18 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
25 July 2001New director appointed (2 pages)
19 April 2001£ sr 2@1 26/01/01 (1 page)
5 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
5 April 2001Eur nc 0/1500000 26/01/01 (1 page)
3 April 2001Return made up to 27/03/01; full list of members (6 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
27 March 2000Incorporation (14 pages)