Company NameLes Amis Du Chocolat Limited
Company StatusDissolved
Company Number03708638
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameRaheela Ahmed
Date of BirthApril 1961 (Born 63 years ago)
NationalityPakistani
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleRetailing
Correspondence Address2t Portman Mansions
Chiltern Street
London
W1U 6NR
Secretary NameTanveer Nazeer Ahmed
NationalityPakistani
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address2t Portman Mansions
Chiltern Street
London
W1U 6NR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address25-29 Harper Road
London
SE1 6AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
23 March 2009Registered office changed on 23/03/2009 from delta house 175-177 borough high street london SE1 1XP (1 page)
23 March 2009Return made up to 04/02/09; full list of members (3 pages)
1 April 2007Accounts for a dormant company made up to 30 June 2005 (5 pages)
13 March 2007Return made up to 04/02/07; full list of members (2 pages)
12 April 2006Return made up to 04/02/06; full list of members (2 pages)
2 July 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
7 June 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2004Return made up to 04/02/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 April 2003Return made up to 04/02/03; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
11 March 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
2 April 2001Return made up to 04/02/01; full list of members (6 pages)
29 November 2000Full accounts made up to 30 June 2000 (8 pages)
10 May 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
17 June 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
9 April 1999Director resigned (1 page)