Company NameChampain Fs Limited
Company StatusDissolved
Company Number04945247
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 5 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)
Previous NamesChampain Fs Limited and Champain Financial Services Limited

Business Activity

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

Directors

Director NameMichael Hugh Bateman Champain
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleFinancial Consultant
Correspondence AddressCookhams Cottage Sharpthorne Road
Sharpthorne
West Sussex
RH19 4HU
Secretary NameCatherine Maria Bateman Champain
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCookhams Cottage
Sharpthorne Road
Sharpthorne
West Sussex
RH19 4HU
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at 1Michael Hugh Bateman-champain
50.00%
Ordinary
100 at 1Ms Catherine Maria Bateman-champain
50.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010Application to strike the company off the register (2 pages)
31 August 2010Application to strike the company off the register (2 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 January 2009Company name changed champain financial services LIMITED\certificate issued on 20/01/09 (2 pages)
17 January 2009Company name changed champain financial services LIMITED\certificate issued on 20/01/09 (2 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
1 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
20 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 April 2007Company name changed champain fs LIMITED\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed champain fs LIMITED\certificate issued on 17/04/07 (2 pages)
11 October 2006Return made up to 30/09/06; full list of members (2 pages)
11 October 2006Return made up to 30/09/06; full list of members (2 pages)
7 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 October 2005Return made up to 30/09/05; full list of members (2 pages)
12 October 2005Return made up to 30/09/05; full list of members (2 pages)
23 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 October 2004Return made up to 28/10/04; full list of members (6 pages)
22 October 2004Return made up to 28/10/04; full list of members (6 pages)
3 March 2004Director resigned (1 page)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 March 2004Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2004Ad 28/10/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 March 2004Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 March 2004Ad 28/10/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 March 2004Director resigned (1 page)
25 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
25 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003New director appointed (2 pages)
28 October 2003Incorporation (17 pages)