Company NameChloe (UK) Limited
Company StatusDissolved
Company Number04173503
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(6 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 30 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Duncombe Road
Godalming
Surrey
GU7 1SF
Director NamePaul Alexander Dunnett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Admiral Square
Chelsea Harbour
London
SW10 0UU
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameRalph Toledano
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2002(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 2007)
RolePresident And CEO
Correspondence Address83 Rue Du President Wilson
Levallois Perret
92300
France
Director NameDavid George Coleridge
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2004)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwell
Brookwell Lane
Bramley
Surrey
GU5 0LQ
Secretary NameJessica Mary Taylor
NationalityBritish
StatusResigned
Appointed31 December 2012(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMrs Luanne Still
StatusResigned
Appointed01 September 2014(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address14-15 Conduit Street
London
W1S 2XJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitechloe.com
Telephone020 50461207
Telephone regionLondon

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £1Richemont Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (3 pages)
28 June 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 March 2018Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,500,001
(4 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,500,001
(4 pages)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,500,001
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,500,001
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,500,001
(4 pages)
19 September 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
19 September 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
19 September 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
9 July 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
9 July 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,500,001
(4 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,500,001
(4 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,500,001
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
14 January 2013Appointment of Jessica Mary Taylor as a secretary (3 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Appointment of Jessica Mary Taylor as a secretary (3 pages)
14 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
14 January 2013Termination of appointment of William Lawrence as a director (2 pages)
14 January 2013Termination of appointment of William Lawrence as a director (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ (2 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
7 March 2011Director's details changed for Mr William Sackville Gwynne Lawrence on 28 February 2011 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Register inspection address has been changed (1 page)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (22 pages)
4 February 2009Full accounts made up to 31 March 2008 (22 pages)
29 March 2008Return made up to 06/03/08; full list of members (3 pages)
29 March 2008Return made up to 06/03/08; full list of members (3 pages)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (3 pages)
28 November 2007New director appointed (3 pages)
28 November 2007Director resigned (1 page)
20 June 2007Full accounts made up to 31 March 2007 (20 pages)
20 June 2007Full accounts made up to 31 March 2007 (20 pages)
22 March 2007Full accounts made up to 31 March 2006 (21 pages)
22 March 2007Full accounts made up to 31 March 2006 (21 pages)
9 March 2007Return made up to 06/03/07; full list of members (2 pages)
9 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2006Return made up to 06/03/06; full list of members (2 pages)
7 March 2006Return made up to 06/03/06; full list of members (2 pages)
31 August 2005Full accounts made up to 31 March 2005 (15 pages)
31 August 2005Full accounts made up to 31 March 2005 (15 pages)
9 March 2005Return made up to 06/03/05; full list of members (2 pages)
9 March 2005Return made up to 06/03/05; full list of members (2 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
11 January 2005Registered office changed on 11/01/05 from: 27 knightsbridge london SW1X 7YB (1 page)
11 January 2005Registered office changed on 11/01/05 from: 27 knightsbridge london SW1X 7YB (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
12 March 2004Return made up to 06/03/04; full list of members (6 pages)
12 March 2004Return made up to 06/03/04; full list of members (6 pages)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2004Nc inc already adjusted 19/12/03 (2 pages)
22 January 2004Ad 19/12/03--------- £ si 1500000@1=1500000 £ ic 1/1500001 (2 pages)
22 January 2004Nc inc already adjusted 19/12/03 (2 pages)
22 January 2004Ad 19/12/03--------- £ si 1500000@1=1500000 £ ic 1/1500001 (2 pages)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2003Full accounts made up to 31 March 2003 (13 pages)
2 December 2003Full accounts made up to 31 March 2003 (13 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
13 March 2003Return made up to 06/03/03; full list of members (6 pages)
13 March 2003Return made up to 06/03/03; full list of members (6 pages)
31 December 2002Full accounts made up to 31 March 2002 (9 pages)
31 December 2002Full accounts made up to 31 March 2002 (9 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
25 October 2002Director resigned (2 pages)
25 October 2002New director appointed (1 page)
25 October 2002New director appointed (1 page)
25 October 2002Director resigned (2 pages)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
12 March 2002Return made up to 06/03/02; full list of members (5 pages)
12 March 2002Return made up to 06/03/02; full list of members (5 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
21 March 2001New director appointed (3 pages)
21 March 2001New director appointed (3 pages)
21 March 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
21 March 2001New director appointed (3 pages)
21 March 2001New director appointed (3 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
6 March 2001Incorporation (15 pages)
6 March 2001Incorporation (15 pages)