Company NameAmuse Bouche Champagne Ltd
Company StatusDissolved
Company Number06310555
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 10 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr James John Morris
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Parson's Green Lane
London
SW6 4JA
Director NameMr Charles James Seymour Lucas Adams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kings Road
London
SW14 8PF
Director NameMr Henry Lane Fox
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
98 Warwick Gardens
London
W14 8PR
Director NameMrs Tara Lane Fox
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
98 Warwick Gardens
London
W14 8PR
Director NameJames John Morris
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address88 Cathcart Road
London
SW10 9DE
Secretary NameJames John Morris
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address88 Cathcart Road
London
SW10 9DE
Director NameMr Nicholas Louis Turk
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Santos Road
London
SW18 1NS
Secretary NameMrs Tara Lane Fox
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
98 Warwick Gardens
London
W14 8PR
Secretary NameMr Nicky Louis Turk
StatusResigned
Appointed22 October 2010(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 2011)
RoleCompany Director
Correspondence Address51 Parson's Green Lane
London
SW6 4JA

Location

Registered Address51 Parson's Green Lane
London
SW6 4JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
20 September 2012Voluntary strike-off action has been suspended (1 page)
20 September 2012Voluntary strike-off action has been suspended (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
25 June 2012Application to strike the company off the register (2 pages)
25 June 2012Application to strike the company off the register (2 pages)
26 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(3 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(3 pages)
30 May 2011Termination of appointment of Nicholas Turk as a director (1 page)
30 May 2011Termination of appointment of Nicky Turk as a secretary (1 page)
30 May 2011Termination of appointment of Nicky Turk as a secretary (1 page)
30 May 2011Termination of appointment of Nicholas Turk as a director (1 page)
16 February 2011Termination of appointment of Charles Adams as a director (1 page)
16 February 2011Termination of appointment of Charles Adams as a director (1 page)
28 October 2010Appointment of Mr James John Morris as a director (2 pages)
28 October 2010Appointment of Mr James John Morris as a director (2 pages)
28 October 2010Appointment of Mr Nicky Louis Turk as a secretary (1 page)
28 October 2010Appointment of Mr Nicky Louis Turk as a secretary (1 page)
18 October 2010Termination of appointment of Tara Lane Fox as a director (1 page)
18 October 2010Termination of appointment of Henry Lane Fox as a director (1 page)
18 October 2010Termination of appointment of Henry Lane Fox as a director (1 page)
18 October 2010Termination of appointment of Tara Lane Fox as a secretary (1 page)
18 October 2010Termination of appointment of Tara Lane Fox as a secretary (1 page)
18 October 2010Termination of appointment of Tara Lane Fox as a director (1 page)
3 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
18 September 2010Director's details changed for Mr Nicholas Louis Turk on 1 June 2010 (2 pages)
18 September 2010Director's details changed for Mr Nicholas Louis Turk on 1 June 2010 (2 pages)
18 September 2010Director's details changed for Mr Nicholas Louis Turk on 1 June 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 September 2009Return made up to 12/07/09; full list of members (4 pages)
15 September 2009Return made up to 12/07/09; full list of members (4 pages)
6 May 2009Total exemption full accounts made up to 30 November 2007 (10 pages)
6 May 2009Total exemption full accounts made up to 30 November 2007 (10 pages)
18 March 2009Director appointed mr nicholas louis turk (2 pages)
18 March 2009Return made up to 12/07/08; full list of members (4 pages)
18 March 2009Director appointed mr nicholas louis turk (2 pages)
18 March 2009Return made up to 12/07/08; full list of members (4 pages)
18 March 2009Secretary appointed mrs tara lane fox (1 page)
18 March 2009Secretary appointed mrs tara lane fox (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Registered office changed on 17/03/2009 from 52 parson's green lane london SW6 4JA (1 page)
17 March 2009Appointment Terminated Secretary james morris (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Appointment terminated secretary james morris (1 page)
17 March 2009Appointment Terminated Director james morris (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Appointment terminated director james morris (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Registered office changed on 17/03/2009 from 52 parson's green lane london SW6 4JA (1 page)
27 November 2008Accounting reference date shortened from 31/07/2008 to 30/11/2007 (1 page)
27 November 2008Accounting reference date shortened from 31/07/2008 to 30/11/2007 (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
12 July 2007Incorporation (16 pages)
12 July 2007Incorporation (16 pages)