Old Kent Road
London
SE1 5UY
Director Name | Mr Charles Harold Noel Tyler |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(1 day after company formation) |
Appointment Duration | 12 years, 2 months (closed 03 December 2013) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 8a Dunton Road London SE1 5TJ |
Secretary Name | Mr Charles Harold Noel Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(1 day after company formation) |
Appointment Duration | 12 years, 2 months (closed 03 December 2013) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 8a Dunton Road London SE1 5TJ |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | 8a Dunton Road London SE1 5TJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
8 August 2013 | Application to strike the company off the register (3 pages) |
12 April 2013 | Company name changed champor-champor LIMITED\certificate issued on 12/04/13
|
12 April 2013 | Company name changed champor-champor LIMITED\certificate issued on 12/04/13
|
7 March 2013 | Change of name notice (2 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
7 March 2013 | Change of name notice (2 pages) |
27 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
19 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
19 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
24 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page) |
3 October 2011 | Registered office address changed from Champor Champor 62-64 Weston Street London SE1 3QJ on 3 October 2011 (1 page) |
3 October 2011 | Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page) |
3 October 2011 | Registered office address changed from Champor Champor 62-64 Weston Street London SE1 3QJ on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Champor Champor 62-64 Weston Street London SE1 3QJ on 3 October 2011 (1 page) |
3 October 2011 | Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
23 October 2010 | Director's details changed for Mr Adu Amran O'maha on 23 October 2009 (2 pages) |
23 October 2010 | Director's details changed for Charles Harold Noel Tyler on 23 October 2009 (2 pages) |
23 October 2010 | Director's details changed for Charles Harold Noel Tyler on 23 October 2009 (2 pages) |
23 October 2010 | Director's details changed for Mr Adu Amran O'maha on 23 October 2009 (2 pages) |
23 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 October 2008 | Director's change of particulars / amran hassan / 01/01/2008 (1 page) |
17 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
17 October 2008 | Director's Change of Particulars / amran hassan / 01/01/2008 / Nationality was: malaysian, now: british; Title was: , now: mr; Forename was: amran, now: adu; Middle Name/s was: , now: amran; Surname was: hassan, now: o'maha (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 6 hatters court red cross way london SE1 1EB (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 6 hatters court red cross way london SE1 1EB (1 page) |
9 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 November 2005 | Ad 15/10/05--------- £ si 8@1=8 £ ic 2/10 (1 page) |
2 November 2005 | Ad 15/10/05--------- £ si 8@1=8 £ ic 2/10 (1 page) |
20 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
20 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
26 January 2005 | Accounts made up to 5 April 2004 (2 pages) |
22 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
10 September 2004 | Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page) |
10 September 2004 | Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
27 October 2003 | Accounts made up to 30 September 2003 (2 pages) |
13 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
12 August 2003 | Accounts made up to 30 September 2002 (2 pages) |
12 August 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
15 November 2002 | Return made up to 26/09/02; full list of members (7 pages) |
15 November 2002 | Return made up to 26/09/02; full list of members (7 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
26 September 2001 | Incorporation (11 pages) |
26 September 2001 | Incorporation (11 pages) |