Company NameBag And Choos Limited
Company StatusDissolved
Company Number05991651
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 4 months ago)
Dissolution Date6 February 2015 (9 years, 1 month ago)
Previous NameRoofbronze Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameHannah Lucy Victoria Merritt
NationalityBritish
StatusClosed
Appointed28 February 2007(3 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (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(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSchlossliststrasse 25
5408 Ennetbaden
Switzerland
Director NameMs Hannah Lucy Victoria Merritt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 22 Belgrave Gardens
St Johns Wood
London
NW8 0RB
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(4 years, 7 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 NameMr Filippo John Cardini
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2011)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressKinnaird House 1 Pall Mall East
London
SW1Y 5AU
Secretary NameKarim Saddi
NationalityFrench
StatusResigned
Appointed30 November 2006(3 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 28 February 2007)
RoleBusiness Executive
Correspondence AddressFlat C2 28 Guildhouse Street
London
SW1V 1JJ
Director NameMr Karim Saddi
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2011)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1.1b at £0.1Passion Holdings LTD
54.35%
Ordinary
93.2m at £1Passion Holdings LTD
45.65%
Preference

Financials

Year2014
Net Worth£127,154,015
Current Liabilities£184,160

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 (4 pages)
8 November 2013Liquidators' statement of receipts and payments to 26 September 2013 (4 pages)
8 November 2013Liquidators statement of receipts and payments to 26 September 2013 (4 pages)
19 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Court order insolvency:- court order re. Replacement of liquidator (24 pages)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Court order insolvency:- court order re. Replacement of liquidator (24 pages)
19 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
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 2012Appointment of a voluntary liquidator (3 pages)
2 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2012Declaration of solvency (3 pages)
2 October 2012Declaration of solvency (3 pages)
2 October 2012Appointment of a voluntary liquidator (3 pages)
19 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
19 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)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 204,089,433.7
(7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 204,089,433.7
(7 pages)
18 January 2012Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages)
2 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
23 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 204,089,433.70
(4 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 204,089,433.70
(4 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
14 July 2011Appointment of Raniero Addorisio De Feo as a director (3 pages)
14 July 2011Appointment of Hannah Merritt as a director (3 pages)
14 July 2011Termination of appointment of Filippo Cardini as a director (2 pages)
14 July 2011Appointment of Hannah Merritt as a director (3 pages)
14 July 2011Appointment of Raniero Addorisio De Feo as a director (3 pages)
14 July 2011Termination of appointment of Karim Saddi as a director (2 pages)
14 July 2011Termination of appointment of Filippo Cardini 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)
14 July 2011Termination of appointment of Karim Saddi as a director (2 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)
17 June 2011Director's details changed for Mr Filippo John Cardini on 31 May 2011 (3 pages)
17 June 2011Director's details changed for Mr Karim Saddi on 31 May 2011 (3 pages)
17 June 2011Director's details changed for Mr Karim Saddi on 31 May 2011 (3 pages)
17 June 2011Director's details changed for Mr Filippo John Cardini on 31 May 2011 (3 pages)
24 January 2011Full accounts made up to 31 December 2009 (16 pages)
24 January 2011Full accounts made up to 31 December 2009 (16 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
7 August 2009Director's change of particulars / karim saddi / 31/07/2008 (1 page)
7 August 2009Director's change of particulars / karim saddi / 31/07/2008 (1 page)
21 November 2008Return made up to 08/11/08; full list of members (4 pages)
21 November 2008Return made up to 08/11/08; full list of members (4 pages)
26 June 2008Full accounts made up to 31 December 2007 (11 pages)
26 June 2008Full accounts made up to 31 December 2007 (11 pages)
5 December 2007Return made up to 08/11/07; full list of members (3 pages)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Return made up to 08/11/07; full list of members (3 pages)
5 December 2007Secretary's particulars changed (1 page)
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)
23 July 2007Ad 21/06/07--------- £ si [email protected]=150000 £ si 14850000@1=14850000 £ ic 79098766/94098766 (2 pages)
23 July 2007Ad 21/06/07--------- £ si [email protected]=150000 £ si 14850000@1=14850000 £ ic 79098766/94098766 (2 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 March 2007Registered office changed on 20/03/07 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page)
20 March 2007Ad 28/02/07--------- £ si [email protected]=790986 £ si 78307779@1=78307779 £ ic 1/79098766 (2 pages)
20 March 2007Ad 28/02/07--------- £ si [email protected]=790986 £ si 78307779@1=78307779 £ ic 1/79098766 (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Nc inc already adjusted 28/02/07 (1 page)
20 March 2007Nc inc already adjusted 28/02/07 (1 page)
20 March 2007Registered office changed on 20/03/07 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 January 2007Nc inc already adjusted 18/12/06 (1 page)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 January 2007Registered office changed on 21/01/07 from: 30 st mary axe london EC3A 8AF (1 page)
21 January 2007Registered office changed on 21/01/07 from: 30 st mary axe london EC3A 8AF (1 page)
21 January 2007Nc inc already adjusted 18/12/06 (1 page)
28 December 2006Registered office changed on 28/12/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006Registered office changed on 28/12/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (3 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
15 December 2006Company name changed roofbronze LIMITED\certificate issued on 15/12/06 (2 pages)
15 December 2006Company name changed roofbronze LIMITED\certificate issued on 15/12/06 (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
8 November 2006Incorporation (17 pages)
8 November 2006Incorporation (17 pages)