Company NameHouse Of Champions (UK) Limited
Company StatusDissolved
Company Number06630327
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark Ablitt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Graham Earl
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2011)
RoleBoxer
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameLesley Winslow-Earl
NationalityBritish
StatusResigned
Appointed26 November 2008(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address28 Talbot Road
Luton
Bedfordshire
LU2 7RW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Graham Earl
50.00%
Ordinary
50 at £1Sears Morgan Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,155
Current Liabilities£15,998

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Compulsory strike-off action has been suspended (1 page)
16 July 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2012Termination of appointment of Graham Earl as a director (1 page)
13 September 2012Termination of appointment of Lesley Winslow-Earl as a secretary (2 pages)
13 September 2012Termination of appointment of Graham Earl as a director (1 page)
13 September 2012Termination of appointment of Lesley Winslow-Earl as a secretary (2 pages)
7 September 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
(4 pages)
7 September 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
(4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for Mr Graham Earl on 25 June 2011 (2 pages)
4 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for Mr Graham Earl on 25 June 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
2 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 July 2010Appointment of Mr Mark Ablitt as a director (2 pages)
29 July 2010Appointment of Mr Mark Ablitt as a director (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
26 November 2009Annual return made up to 25 June 2009 with a full list of shareholders (10 pages)
26 November 2009Annual return made up to 25 June 2009 with a full list of shareholders (10 pages)
23 November 2009Registered office address changed from 28 Talbot Road Luton Bedfordshire LU2 7RW on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from 28 Talbot Road Luton Bedfordshire LU2 7RW on 23 November 2009 (2 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 December 2008Registered office changed on 04/12/2008 from 25 park street west luton bedfordshire LU1 3BE (1 page)
4 December 2008Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 December 2008Registered office changed on 04/12/2008 from 25 park street west luton bedfordshire LU1 3BE (1 page)
2 December 2008Director appointed graham earl (2 pages)
2 December 2008Director appointed graham earl (2 pages)
2 December 2008Secretary appointed lesley winslow-earl (2 pages)
2 December 2008Secretary appointed lesley winslow-earl (2 pages)
26 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
26 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
25 June 2008Incorporation (9 pages)
25 June 2008Incorporation (9 pages)