Company NameChica Loo Limited
Company StatusDissolved
Company Number00422950
CategoryPrivate Limited Company
Incorporation Date4 November 1946(77 years, 6 months ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePeter Ian Brest
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(44 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 22 May 2001)
RoleCompany Director
Correspondence Address17 West Hill Park
London
N6 6ND
Director NameStephen Jonathan Brest
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(44 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 22 May 2001)
RoleCompany Director
Correspondence Address6 Vincent Close
New Barnet
Hertfordshire
EN5 5NR
Secretary NameShirley Myrna Brest
NationalityBritish
StatusClosed
Appointed18 March 1991(44 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 22 May 2001)
RoleCompany Director
Correspondence Address4 Oldfield Close
Stanmore
Middlesex
HA7 3AS
Director NameMichael Maurice Brest
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(44 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address4 Old Field Close
Stanmore
Middlesex
HA7 3AB
Director NamePercy Brest
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(44 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1993)
RoleCompany Director
Correspondence AddressEvergreen Lodge Green Lane
Stanmore
Middlesex
HA7 3AH
Director NameShirley Myrna Brest
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(44 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 November 1999)
RoleDirector/Company Secretary
Correspondence Address4 Oldfield Close
Stanmore
Middlesex
HA7 3AS
Director NameErnie George Davis
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(44 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address24 Purley Drive
Edmonton
N9
Director NameKate Ann Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(44 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 August 1997)
RoleDesigner
Correspondence Address26 Abbey View Road
St Albans
Hertfordshire
AL3 4QL

Location

Registered Address13 Saint James Chambers
North Mall
London
N9 0UD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Accounts

Latest Accounts19 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End19 December

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
31 October 2000Voluntary strike-off action has been suspended (1 page)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
13 June 2000Application for striking-off (1 page)
31 March 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(7 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Director resigned (1 page)
28 April 1999Accounts for a small company made up to 19 December 1998 (6 pages)
12 April 1999Return made up to 18/03/99; no change of members (6 pages)
14 July 1998Accounts for a small company made up to 19 December 1997 (6 pages)
14 April 1998Return made up to 18/03/98; no change of members (6 pages)
2 November 1997Director resigned (1 page)
18 July 1997Accounts for a small company made up to 19 December 1996 (6 pages)
27 March 1997Return made up to 18/03/97; full list of members (8 pages)
17 June 1996Accounts for a small company made up to 19 December 1995 (6 pages)
17 April 1996Director's particulars changed (1 page)
17 April 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1995Accounts for a small company made up to 19 December 1994 (5 pages)
20 March 1995Return made up to 18/03/95; full list of members (8 pages)