Company NameChase Kolo Limited
Company StatusDissolved
Company Number05675623
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NamePosh Nosh Petisserie Ltd

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Winsome Sookoo
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 17 May 2011)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address185 Grenfell Road
London
W11 1TQ
Director NameJames Steel
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 17 May 2011)
RoleComputer Eng
Country of ResidenceUnited Kingdom
Correspondence Address336 Oldfield Lane
Greenford
Middlesex
UB6 8PY
Secretary NamePaul Zonet
NationalityBritish
StatusClosed
Appointed07 June 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 17 May 2011)
RoleBusiness Analyst
Correspondence Address13 Lowestoft
Off Theydon Rd
E5 9NZ
Director NameMrs Janine Chandler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 12 November 2009)
RoleSystem Analysist
Country of ResidenceUnited Kingdom
Correspondence Address185 Grenfell Road
London
W11 1TQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address15 Cromwell Court
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,341
Current Liabilities£1,654

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2010Registered office address changed from 185 Grenfell Road London W11 1TQ United Kingdom on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 185 Grenfell Road London W11 1TQ United Kingdom on 28 April 2010 (1 page)
22 March 2010Change of name notice (2 pages)
22 March 2010Company name changed posh nosh petisserie LTD\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
22 March 2010Change of name notice (2 pages)
22 March 2010Company name changed posh nosh petisserie LTD\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
15 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 March 2010Director's details changed for Mrs Winsome Sookoo on 16 January 2010 (2 pages)
9 March 2010Termination of appointment of Janine Chandler as a director (1 page)
9 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 2
(5 pages)
9 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 2
(5 pages)
9 March 2010Appointment of Mrs Winsome Sookoo as a director (1 page)
9 March 2010Termination of appointment of Janine Chandler as a director (1 page)
9 March 2010Director's details changed for James Steel on 16 January 2010 (2 pages)
9 March 2010Director's details changed for Mrs Winsome Sookoo on 16 January 2010 (2 pages)
9 March 2010Director's details changed for James Steel on 16 January 2010 (2 pages)
9 March 2010Appointment of Mrs Winsome Sookoo as a director (1 page)
9 March 2010Annual return made up to 16 January 2009 with a full list of shareholders (3 pages)
9 March 2010Annual return made up to 16 January 2009 with a full list of shareholders (3 pages)
24 December 2009Registered office address changed from 50 Hall Street Bedminster Bristol BS3 5PW on 24 December 2009 (1 page)
24 December 2009Registered office address changed from 50 Hall Street Bedminster Bristol BS3 5PW on 24 December 2009 (1 page)
18 December 2009Appointment of Mrs Janine Chandler as a director (2 pages)
18 December 2009Appointment of Mrs Janine Chandler as a director (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 353A brockley road london SE4 2AG (1 page)
10 June 2009Director appointed james steel (1 page)
10 June 2009Secretary appointed paul zonet (2 pages)
10 June 2009Secretary appointed paul zonet (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 353A brockley road london SE4 2AG (1 page)
10 June 2009Director appointed james steel (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Registered office changed on 10/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
10 July 2008Registered office changed on 10/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
9 July 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)
9 July 2008Appointment Terminated Director duport director LIMITED (1 page)
9 July 2008Appointment terminated director duport director LIMITED (1 page)
9 July 2008Appointment terminated secretary duport secretary LIMITED (1 page)
5 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 February 2008Accounts made up to 31 January 2008 (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
14 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
14 March 2007Accounts made up to 31 January 2007 (2 pages)
16 January 2007Return made up to 16/01/07; full list of members (2 pages)
16 January 2007Return made up to 16/01/07; full list of members (2 pages)
16 January 2006Incorporation (13 pages)
16 January 2006Incorporation (13 pages)