Company NameCHOO Holdings UK Limited
Company StatusDissolved
Company Number04282881
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 6 months ago)
Dissolution Date6 February 2015 (9 years, 1 month ago)
Previous NameDe Facto 965 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameHannah Lucy Victoria Merritt
NationalityBritish
StatusClosed
Appointed01 January 2005(3 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 06 February 2015)
RoleSolicitor
Correspondence AddressGarden Flat 22 Belgrave Gardens
St John's Wood
London
NW8 0RB
Director NameRaniero Addorisio De Feo
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed01 July 2011(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSchlosslistrasse 25
5408 Ennetbaden
Switzerland
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2015)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address1 Halkin Street
London
SW1X 7DJ
Director NameMs Hannah Lucy Victoria Merritt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(11 years after company formation)
Appointment Duration2 years, 4 months (closed 06 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameRobert Bensoussan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed09 November 2001(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bramerton Street
London
SW3 5JX
Director NameTamara Mellon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 East 95th Street Apartment Ph
New York
Ny 10128
Secretary NameMr David Burns
NationalityBritish
StatusResigned
Appointed09 November 2001(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Festing Road
London
SW15 1LP
Secretary NameLouis George Rodwell
NationalityBritish
StatusResigned
Appointed10 January 2002(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressTanglin
9 Jennys Walk
Yateley
Hampshire
GU46 6AU
Director NameMr Joshua Gallay Schulman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2007(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 February 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
32 Cornwall Gardens
London
SW7 4AP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.4m at £0.1Yearnoxe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,143,977

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 February 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Final Gazette dissolved following liquidation (1 page)
6 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
6 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
30 October 2014Liquidators statement of receipts and payments to 26 September 2014 (4 pages)
30 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (4 pages)
30 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (4 pages)
8 November 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
8 November 2013Liquidators statement of receipts and payments to 26 September 2013 (5 pages)
8 November 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Court order insolvency:replacement of liquidator (24 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Court order insolvency:replacement of liquidator (24 pages)
18 October 2012Second filing of AR01 previously delivered to Companies House made up to 6 September 2011 (17 pages)
18 October 2012Second filing of AR01 previously delivered to Companies House made up to 6 September 2011 (17 pages)
18 October 2012Second filing of AR01 previously delivered to Companies House made up to 6 September 2011 (17 pages)
4 October 2012Registered office address changed from , 4 Lancer Square, Kensington Church Street, London, W8 4EH on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from , 4 Lancer Square, Kensington Church Street, London, W8 4EH on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from , 4 Lancer Square, Kensington Church Street, London, W8 4EH on 4 October 2012 (2 pages)
2 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2012Declaration of solvency (3 pages)
2 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2012Appointment of a voluntary liquidator (3 pages)
2 October 2012Appointment of a voluntary liquidator (3 pages)
2 October 2012Declaration of solvency (3 pages)
12 September 2012Appointment of Hannah Lucy Victoria Merritt as a director on 10 September 2012 (2 pages)
12 September 2012Appointment of Hannah Lucy Victoria Merritt as a director on 10 September 2012 (2 pages)
20 February 2012Termination of appointment of Joshua Gallay Schulman as a director on 17 February 2012 (1 page)
20 February 2012Termination of appointment of Joshua Gallay Schulman as a director on 17 February 2012 (1 page)
18 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
18 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
13 October 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 137,500
  • ANNOTATION A second filed AR01 was registered on 18/10/2012.
(7 pages)
13 October 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 137,500
  • ANNOTATION A second filed AR01 was registered on 18/10/2012.
(7 pages)
13 October 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 137,500
  • ANNOTATION A second filed AR01 was registered on 18/10/2012.
(7 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 10/08/2011
(26 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 10/08/2011
(26 pages)
14 July 2011Appointment of Raniero Addorisio De Feo as a director (3 pages)
14 July 2011Termination of appointment of Tamara Mellon as a director (2 pages)
14 July 2011Appointment of Raniero Addorisio De Feo as a director (3 pages)
14 July 2011Termination of appointment of Tamara Mellon as a director (2 pages)
14 July 2011Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages)
14 July 2011Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages)
12 July 2011Full accounts made up to 31 December 2010 (16 pages)
12 July 2011Full accounts made up to 31 December 2010 (16 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2011Full accounts made up to 31 December 2009 (15 pages)
24 January 2011Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
1 October 2009Return made up to 06/09/09; full list of members (3 pages)
1 October 2009Return made up to 06/09/09; full list of members (3 pages)
7 August 2009Director's change of particulars / tamara mellon / 30/04/2009 (1 page)
7 August 2009Director's change of particulars / tamara mellon / 30/04/2009 (1 page)
7 October 2008Return made up to 06/09/08; full list of members (3 pages)
7 October 2008Return made up to 06/09/08; full list of members (3 pages)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
22 November 2007Registered office changed on 22/11/07 from: 37 ixworth place, london, SW3 3QH (1 page)
22 November 2007Registered office changed on 22/11/07 from: 37 ixworth place, london, SW3 3QH (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
21 September 2007Return made up to 06/09/07; full list of members (7 pages)
21 September 2007Return made up to 06/09/07; full list of members (7 pages)
16 July 2007Full accounts made up to 31 December 2006 (13 pages)
16 July 2007Full accounts made up to 31 December 2006 (13 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
5 June 2007Declaration of assistance for shares acquisition (16 pages)
5 June 2007Declaration of assistance for shares acquisition (16 pages)
5 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 May 2007Declaration of assistance for shares acquisition (16 pages)
18 May 2007Declaration of assistance for shares acquisition (16 pages)
11 May 2007Particulars of mortgage/charge (11 pages)
11 May 2007Particulars of mortgage/charge (11 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Return made up to 06/09/06; full list of members (7 pages)
22 September 2006Return made up to 06/09/06; full list of members (7 pages)
2 September 2006Particulars of mortgage/charge (10 pages)
2 September 2006Particulars of mortgage/charge (10 pages)
9 May 2006Full accounts made up to 31 December 2005 (13 pages)
9 May 2006Full accounts made up to 31 December 2005 (13 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
22 September 2005Return made up to 06/09/05; full list of members (7 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Return made up to 06/09/05; full list of members (7 pages)
22 September 2005Director's particulars changed (1 page)
10 August 2005Full accounts made up to 31 December 2004 (13 pages)
10 August 2005Full accounts made up to 31 December 2004 (13 pages)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2005Particulars of mortgage/charge (19 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Particulars of mortgage/charge (19 pages)
7 January 2005Secretary resigned (1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Full accounts made up to 31 December 2003 (12 pages)
9 June 2004Full accounts made up to 31 December 2003 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
16 September 2003Return made up to 06/09/03; full list of members (7 pages)
16 September 2003Return made up to 06/09/03; full list of members (7 pages)
20 December 2002Particulars of mortgage/charge (4 pages)
20 December 2002Particulars of mortgage/charge (4 pages)
26 November 2002Full accounts made up to 31 December 2001 (12 pages)
26 November 2002Full accounts made up to 31 December 2001 (12 pages)
12 September 2002Return made up to 06/09/02; full list of members (7 pages)
12 September 2002Return made up to 06/09/02; full list of members (7 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: 6 pont street, london, SW1X 9EL (1 page)
9 March 2002Registered office changed on 09/03/02 from: 6 pont street, london, SW1X 9EL (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 January 2002Nc inc already adjusted 09/11/01 (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002Ad 14/11/01--------- £ si [email protected]=137498 £ ic 2/137500 (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 January 2002Secretary resigned;director resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned;director resigned (1 page)
24 January 2002Nc inc already adjusted 09/11/01 (1 page)
24 January 2002Director resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002Nc inc already adjusted 14/11/01 (1 page)
24 January 2002Nc inc already adjusted 14/11/01 (1 page)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Ad 14/11/01--------- £ si [email protected]=137498 £ ic 2/137500 (2 pages)
24 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 January 2002Director resigned (1 page)
4 January 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
4 January 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
22 November 2001Registered office changed on 22/11/01 from: 10 snow hill london EC1A 2AL (1 page)
22 November 2001Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
22 November 2001Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
22 November 2001Registered office changed on 22/11/01 from: 10 snow hill london EC1A 2AL (1 page)
9 November 2001Company name changed de facto 965 LIMITED\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed de facto 965 LIMITED\certificate issued on 09/11/01 (2 pages)
6 September 2001Incorporation (16 pages)
6 September 2001Incorporation (16 pages)