CHAMPAGNE EVENTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 9QR

Company number 03794442
Status Liquidation
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address BARBICAN HOUSE, 26-34 OLD STREET, LONDON, EC1V 9QR
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Order of court to wind up; Order of court - restore & wind-up 22/08/02; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of CHAMPAGNE EVENTS LIMITED are www.champagneevents.co.uk, and www.champagne-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Champagne Events Limited is a Private Limited Company. The company registration number is 03794442. Champagne Events Limited has been working since 23 June 1999. The present status of the company is Liquidation. The registered address of Champagne Events Limited is Barbican House 26 34 Old Street London Ec1v 9qr. . WEMYSS, Tobin Mark Alexander is a Secretary of the company. RILEY, Mark Andrew John is a Director of the company. Secretary SHAW, Timothy has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned.


Current Directors

Secretary
WEMYSS, Tobin Mark Alexander
Appointed Date: 09 February 2000

Director
RILEY, Mark Andrew John
Appointed Date: 23 June 1999
56 years old

Resigned Directors

Secretary
SHAW, Timothy
Resigned: 09 February 2000
Appointed Date: 23 June 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

CHAMPAGNE EVENTS LIMITED Events

29 Aug 2002
Order of court to wind up
28 Aug 2002
Order of court - restore & wind-up 22/08/02
21 Aug 2001
Final Gazette dissolved via compulsory strike-off
01 May 2001
First Gazette notice for compulsory strike-off
18 Dec 2000
Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights

...
... and 15 more events
24 Aug 1999
New director appointed
24 Aug 1999
Registered office changed on 24/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
24 Aug 1999
Secretary resigned
24 Aug 1999
Director resigned
23 Jun 1999
Incorporation

CHAMPAGNE EVENTS LIMITED Charges

6 April 2000
Rent deposit deed
Delivered: 15 April 2000
Status: Outstanding
Persons entitled: Thames Luxury Charters Limited
Description: The interest in the deposit account (as defined) and all…