Company NameChampion Tables Limited
Company StatusDissolved
Company Number06286556
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOliver Khalil Salama
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleElectrician
Correspondence Address46 Northfields Road
London
W3 0NW
Secretary NameOliver Khalil Salama
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Northfields Road
London
W3 0NW
Director NameAdrian Mc Daid
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleLaborer
Correspondence AddressNo 60 St Augustines Avenue
Wembley
Middlesex
HA9 7NX
Director NameJames Nunn
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleElectrician
Correspondence Address8 Carlile Close
Tredegar Road Bow
London
E3 2ES
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address46 Northfields Road
London
W3 0NW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
30 September 2010Application to strike the company off the register (3 pages)
30 September 2010Application to strike the company off the register (3 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 October 2009Secretary's details changed for Oliver Khalil Salama on 4 October 2009 (3 pages)
15 October 2009Registered office address changed from 3 Tavistock Avenue Perivale Greenford Middlesex UB6 8AW on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Oliver Khalil Salama on 4 October 2009 (3 pages)
15 October 2009Director's details changed for Oliver Khalil Salama on 4 October 2009 (3 pages)
15 October 2009Secretary's details changed for Oliver Khalil Salama on 4 October 2009 (3 pages)
15 October 2009Termination of appointment of James Nunn as a director (2 pages)
15 October 2009Termination of appointment of James Nunn as a director (2 pages)
15 October 2009Termination of appointment of Adrian Mc Daid as a director (2 pages)
15 October 2009Registered office address changed from 3 Tavistock Avenue Perivale Greenford Middlesex UB6 8AW on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Oliver Khalil Salama on 4 October 2009 (3 pages)
15 October 2009Termination of appointment of Adrian Mc Daid as a director (2 pages)
15 October 2009Director's details changed for Oliver Khalil Salama on 4 October 2009 (3 pages)
12 August 2009Return made up to 20/06/09; no change of members (5 pages)
12 August 2009Return made up to 20/06/09; no change of members (5 pages)
22 April 2009Accounts made up to 30 June 2008 (1 page)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 October 2008Registered office changed on 15/10/2008 from, flat 3 99 clarendon gardens, wembley, middlesex, london, HA9 7LF (1 page)
15 October 2008Registered office changed on 15/10/2008 from, flat 3 99 clarendon gardens, wembley, middlesex, london, HA9 7LF (1 page)
15 October 2008Director and secretary's change of particulars / oliver khalil salama / 11/10/2008 (1 page)
15 October 2008Director and Secretary's Change of Particulars / oliver khalil salama / 11/10/2008 / HouseName/Number was: flat 3, now: 3; Street was: 99 clarendon gardens, now: tavistock avenue; Area was: , now: perivale; Post Town was: wembley, now: greenford; Post Code was: HA9 7LF, now: UB6 8AW (1 page)
7 October 2008Return made up to 20/06/08; full list of members (12 pages)
7 October 2008Return made up to 20/06/08; full list of members (12 pages)
7 October 2008Director and secretary's change of particulars / oliver khalil salama / 20/06/2008 (1 page)
7 October 2008Director and Secretary's Change of Particulars / oliver khalil salama / 20/06/2008 / HouseName/Number was: , now: flat 3; Street was: 61 danes court, now: 99 clarendon gardens; Area was: north end road, now: ; Post Code was: HA9 0AE, now: HA9 7LF (1 page)
7 April 2008Registered office changed on 07/04/2008 from, 61 danes court, north end road, wembley, HA9 0AE (1 page)
7 April 2008Registered office changed on 07/04/2008 from, 61 danes court, north end road, wembley, HA9 0AE (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
20 June 2007Incorporation (11 pages)
20 June 2007Incorporation (11 pages)