About

Registered Number: 05274963
Date of Incorporation: 01/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2019 (5 years and 2 months ago)
Registered Address: 52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR

 

Champs Hoisery Ltd was founded on 01 November 2004 with its registered office in Epsom, Surrey, it's status at Companies House is "Dissolved". The current directors of the organisation are Swanarrow Limited, Kanabar, Harilal Vrajdas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANABAR, Harilal Vrajdas 01 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SWANARROW LIMITED 01 November 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2019
LIQ13 - N/A 27 November 2018
AD01 - Change of registered office address 09 March 2018
RESOLUTIONS - N/A 07 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2018
LIQ01 - N/A 07 March 2018
MR04 - N/A 28 February 2018
AA - Annual Accounts 08 February 2018
AA01 - Change of accounting reference date 04 February 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 14 November 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 11 November 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 13 November 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 01 August 2006
225 - Change of Accounting Reference Date 28 April 2006
363s - Annual Return 22 November 2005
395 - Particulars of a mortgage or charge 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
NEWINC - New incorporation documents 01 November 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.