Company NameChauvet Devorik Chauvet Limited
Company StatusDissolved
Company Number01376582
CategoryPrivate Limited Company
Incorporation Date3 July 1978(45 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameLaura Chauvet
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityVenezuelan
StatusCurrent
Appointed05 June 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleFashion Buyer
Correspondence AddressTaroki Spa
Via Torckoda 46/C
Florence
Italy
Director NameMinouche Chauvet
Date of BirthOctober 1944 (Born 79 years ago)
NationalityVenezuelan
StatusCurrent
Appointed05 June 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleFashion Buyer
Correspondence AddressBoutique Minouche
Hotel Tamanalo
Caracas
Foreign
Director NameRoberto Augusto Devorik
Date of BirthApril 1948 (Born 76 years ago)
NationalityArgentinian
StatusCurrent
Appointed05 June 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleFashion Buyer
Correspondence AddressFlat 2
26 Holland Park
London
W11 3TD
Secretary NameDilip Mapara
NationalityBritish
StatusCurrent
Appointed24 April 1999(20 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address146 Torbay Road
Harrow
Middlesex
HA2 9QJ
Director NameDavid Mackenzie Donald Mills
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 June 1993)
RoleSolicitor
Correspondence Address16 Raveley Street
London
NW5 2HU
Secretary NameDavid Mackenzie Donald Mills
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1993)
RoleSecretary
Correspondence Address16 Raveley Street
London
NW5 2HU
Secretary NameDavid Mackenzie Donald Mills
NationalityBritish
StatusResigned
Appointed05 June 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1993)
RoleSecretary
Correspondence Address16 Raveley Street
London
NW5 2HU
Director NameMichael James Palmer
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(14 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 June 1999)
RoleAlternate Director
Correspondence Address16 Berkeley Street
London
W1X 5AE
Secretary NameMichael Sloane
NationalityBritish
StatusResigned
Appointed04 January 1995(16 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address12 Lynwood Gardens
Hook
Hampshire
RG27 9DT
Secretary NameCMM (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 July 1989(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 04 January 1995)
Correspondence Address2nd Floor
76 Shoe Lane
London
EC4A 3JB

Location

Registered Address1 & 2 Raymond Buildings
Garys Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£68,663
Cash£449
Current Liabilities£422,636

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 April 2008Bona Vacantia disclaimer (1 page)
8 August 2003Dissolved (1 page)
8 May 2003Completion of winding up (1 page)
13 March 2000Administrator's abstract of receipts and payments (3 pages)
13 March 2000Notice of discharge of Administration Order (3 pages)
5 November 1999Order of court to wind up (2 pages)
15 July 1999Registered office changed on 15/07/99 from: fairfax house fulwood place london WC1V 6UB (1 page)
13 July 1999Administration Order (3 pages)
13 July 1999Notice of Administration Order (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 1ST floor 196 sloane street knightsbridge london SW1X 9QX (1 page)
2 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
13 June 1997Return made up to 05/06/97; full list of members (8 pages)
2 May 1997Full accounts made up to 31 December 1995 (12 pages)
9 July 1996Return made up to 05/06/96; no change of members (6 pages)
25 April 1996Accounts for a small company made up to 31 December 1994 (7 pages)
4 July 1995Return made up to 05/06/95; no change of members (8 pages)
14 June 1995Accounts for a small company made up to 31 December 1993 (7 pages)