Company NameCh-Ch Ltd
Company StatusDissolved
Company Number04294514
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)
Previous NameChampor-Champor Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Adu Amran O'Maha
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(1 day after company formation)
Appointment Duration12 years, 2 months (closed 03 December 2013)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address104 Waleran Flats
Old Kent Road
London
SE1 5UY
Director NameMr Charles Harold Noel Tyler
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(1 day after company formation)
Appointment Duration12 years, 2 months (closed 03 December 2013)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address8a Dunton Road
London
SE1 5TJ
Secretary NameMr Charles Harold Noel Tyler
NationalityBritish
StatusClosed
Appointed27 September 2001(1 day after company formation)
Appointment Duration12 years, 2 months (closed 03 December 2013)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address8a Dunton Road
London
SE1 5TJ
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered Address8a Dunton Road
London
SE1 5TJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
12 April 2013Company name changed champor-champor LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(2 pages)
12 April 2013Company name changed champor-champor LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(2 pages)
7 March 2013Change of name notice (2 pages)
7 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-31
(1 page)
7 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-31
(1 page)
7 March 2013Change of name notice (2 pages)
27 November 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 3
(6 pages)
27 November 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 3
(6 pages)
19 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
19 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
3 October 2011Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
3 October 2011Registered office address changed from Champor Champor 62-64 Weston Street London SE1 3QJ on 3 October 2011 (1 page)
3 October 2011Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
3 October 2011Registered office address changed from Champor Champor 62-64 Weston Street London SE1 3QJ on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Champor Champor 62-64 Weston Street London SE1 3QJ on 3 October 2011 (1 page)
3 October 2011Previous accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
23 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
23 October 2010Director's details changed for Mr Adu Amran O'maha on 23 October 2009 (2 pages)
23 October 2010Director's details changed for Charles Harold Noel Tyler on 23 October 2009 (2 pages)
23 October 2010Director's details changed for Charles Harold Noel Tyler on 23 October 2009 (2 pages)
23 October 2010Director's details changed for Mr Adu Amran O'maha on 23 October 2009 (2 pages)
23 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
19 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
17 October 2008Director's change of particulars / amran hassan / 01/01/2008 (1 page)
17 October 2008Return made up to 26/09/08; full list of members (4 pages)
17 October 2008Return made up to 26/09/08; full list of members (4 pages)
17 October 2008Director'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 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 26/09/07; full list of members (2 pages)
16 October 2007Return made up to 26/09/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 January 2007Registered office changed on 17/01/07 from: 6 hatters court red cross way london SE1 1EB (1 page)
17 January 2007Registered office changed on 17/01/07 from: 6 hatters court red cross way london SE1 1EB (1 page)
9 October 2006Return made up to 26/09/06; full list of members (2 pages)
9 October 2006Return made up to 26/09/06; full list of members (2 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 November 2005Ad 15/10/05--------- £ si 8@1=8 £ ic 2/10 (1 page)
2 November 2005Ad 15/10/05--------- £ si 8@1=8 £ ic 2/10 (1 page)
20 October 2005Return made up to 26/09/05; full list of members (2 pages)
20 October 2005Return made up to 26/09/05; full list of members (2 pages)
26 January 2005Accounts for a dormant company made up to 5 April 2004 (2 pages)
26 January 2005Accounts for a dormant company made up to 5 April 2004 (2 pages)
26 January 2005Accounts made up to 5 April 2004 (2 pages)
22 October 2004Return made up to 26/09/04; full list of members (7 pages)
22 October 2004Return made up to 26/09/04; full list of members (7 pages)
10 September 2004Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
10 September 2004Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
27 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
27 October 2003Accounts made up to 30 September 2003 (2 pages)
13 October 2003Return made up to 26/09/03; full list of members (7 pages)
13 October 2003Return made up to 26/09/03; full list of members (7 pages)
12 August 2003Accounts made up to 30 September 2002 (2 pages)
12 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
15 November 2002Return made up to 26/09/02; full list of members (7 pages)
15 November 2002Return made up to 26/09/02; full list of members (7 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New director appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)
26 September 2001Incorporation (11 pages)
26 September 2001Incorporation (11 pages)