Company NameChampagne Moments Limited
Company StatusDissolved
Company Number08691071
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 7 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Patricia Whitehouse
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blade Road
Colchester
CO4 5ZU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Anthony Robert Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gable Rectory Road
Stisted
Braintree
Essex
CM77 8AL
Director NameMrs Dora Ellen Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gable Rectory Road
Stisted
Braintree
Essex
CM77 8AL

Location

Registered AddressMartel Industrial Estate High Easter Road
Barnston
Dunmow
Essex
CM6 1NA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBarnston
WardGreat Dunmow South & Barnston

Shareholders

50 at £0.5Patricia Whitehouse
50.00%
Ordinary
25 at £0.5Dominic Whitehouse
25.00%
Ordinary
25 at £0.5Myles Whitehouse
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,096
Cash£460
Current Liabilities£1,556

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (3 pages)
13 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
2 November 2017Unaudited abridged accounts made up to 28 February 2017 (5 pages)
2 November 2017Unaudited abridged accounts made up to 28 February 2017 (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50
(3 pages)
18 November 2015Director's details changed for Patricia Whitehouse on 12 November 2015 (2 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50
(3 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50
(3 pages)
18 November 2015Director's details changed for Patricia Whitehouse on 12 November 2015 (2 pages)
10 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50
(3 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50
(3 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50
(3 pages)
31 October 2014Termination of appointment of Dora Ellen Smith as a director on 31 October 2014 (1 page)
31 October 2014Registered office address changed from C/O Trisha Whitehouse Martels Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA England to C/O Trisha Whitehouse Martel Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Anthony Robert Smith as a director on 31 October 2014 (1 page)
31 October 2014Registered office address changed from The Gable Rectory Road Stisted Braintree CM77 8AL to C/O Trisha Whitehouse Martel Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Anthony Robert Smith as a director on 31 October 2014 (1 page)
31 October 2014Registered office address changed from C/O Trisha Whitehouse Martels Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA England to C/O Trisha Whitehouse Martel Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA on 31 October 2014 (1 page)
31 October 2014Registered office address changed from The Gable Rectory Road Stisted Braintree CM77 8AL to C/O Trisha Whitehouse Martel Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Dora Ellen Smith as a director on 31 October 2014 (1 page)
28 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
30 April 2014Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
30 April 2014Current accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
1 November 2013Director's details changed for Trisha Whitehouse on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Trisha Whitehouse on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Trisha Whitehouse on 1 November 2013 (2 pages)
23 October 2013Appointment of Mrs Dora Ellen Smith as a director (3 pages)
23 October 2013Appointment of Mrs Dora Ellen Smith as a director (3 pages)
23 October 2013Appointment of Trisha Whitehouse as a director (3 pages)
23 October 2013Appointment of Mr Anthony Robert Smith as a director (3 pages)
23 October 2013Appointment of Trisha Whitehouse as a director (3 pages)
23 October 2013Appointment of Mr Anthony Robert Smith as a director (3 pages)
16 September 2013Termination of appointment of Graham Cowan as a director (1 page)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 September 2013Termination of appointment of Graham Cowan as a director (1 page)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)