Company NameSerious Chocolate Limited
Company StatusDissolved
Company Number06658858
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Dissolution Date21 August 2012 (11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameLee Francis Cotton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleChocolatier
Country of ResidenceEngland
Correspondence Address12 Hinton Road
Uxbridge
Middlesex
UB8 2DL
Director NameDr Beverley Ann De Valois
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleChocolatier
Country of ResidenceEngland
Correspondence Address12 Hinton Road
Uxbridge
Middlesex
UB8 2DL

Location

Registered Address12 Hinton Road
Uxbridge
Middlesex
UB8 2DL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (3 pages)
1 May 2012Application to strike the company off the register (3 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-21
  • GBP 100
(4 pages)
21 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-21
  • GBP 100
(4 pages)
14 September 2010Director's details changed for Dr Beverley Ann De Valois on 29 July 2010 (2 pages)
14 September 2010Director's details changed for Dr Beverley Ann De Valois on 29 July 2010 (2 pages)
14 September 2010Director's details changed for Lee Francis Cotton on 29 July 2010 (2 pages)
14 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Lee Francis Cotton on 29 July 2010 (2 pages)
14 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
5 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 August 2009Return made up to 29/07/09; full list of members (3 pages)
12 August 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2008Incorporation (11 pages)
29 July 2008Incorporation (11 pages)