Company NameChocolate Wardrobe Limited
Company StatusDissolved
Company Number07163607
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date9 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMario Camacho
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed29 May 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 09 May 2015)
RoleConsultant
Country of ResidenceNetherlands
Correspondence AddressWtc Building - Tower B - 14th Floor
Strawinskylaan 1549
Amsterdam
1077xx
Director NameWillem Remmelink
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDutch
StatusClosed
Appointed08 June 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 09 May 2015)
RoleBusiness Consultant
Country of ResidenceNetherlands
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMs Diana Iaghanashvili
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Poplar Road
Uxbridge
UB9 4AW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Foxel Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,603
Cash£4,312
Current Liabilities£153,403

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 May 2015Final Gazette dissolved following liquidation (1 page)
9 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2015Final Gazette dissolved following liquidation (1 page)
9 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
9 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
26 November 2014Liquidators' statement of receipts and payments to 20 September 2014 (11 pages)
26 November 2014Liquidators statement of receipts and payments to 20 September 2014 (11 pages)
26 November 2014Liquidators' statement of receipts and payments to 20 September 2014 (11 pages)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Court order insolvency:replacement liquidator (12 pages)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Court order insolvency:replacement liquidator (12 pages)
28 April 2014Registered office address changed from C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN England on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN England on 28 April 2014 (2 pages)
23 October 2013Liquidators statement of receipts and payments to 20 September 2013 (11 pages)
23 October 2013Liquidators' statement of receipts and payments to 20 September 2013 (11 pages)
23 October 2013Liquidators' statement of receipts and payments to 20 September 2013 (11 pages)
11 October 2012Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 October 2012Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Statement of affairs with form 4.19 (7 pages)
28 September 2012Statement of affairs with form 4.19 (7 pages)
24 August 2012Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW United Kingdom on 24 August 2012 (1 page)
10 June 2012Appointment of Willem Remmelink as a director on 8 June 2012 (2 pages)
10 June 2012Appointment of Willem Remmelink as a director on 8 June 2012 (2 pages)
10 June 2012Appointment of Willem Remmelink as a director on 8 June 2012 (2 pages)
30 May 2012Appointment of Mario Camacho as a director on 29 May 2012 (2 pages)
30 May 2012Appointment of Mario Camacho as a director on 29 May 2012 (2 pages)
29 May 2012Termination of appointment of Diana Iaghanashvili as a director on 17 May 2012 (2 pages)
29 May 2012Termination of appointment of Diana Iaghanashvili as a director on 17 May 2012 (2 pages)
29 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(3 pages)
29 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(3 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 August 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
5 August 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
11 March 2011Director's details changed for Diana Laghanashvili on 20 February 2010 (2 pages)
11 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for Diana Laghanashvili on 20 February 2010 (2 pages)
20 December 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
20 December 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
20 December 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
25 June 2010Appointment of Diana Laghanashvili as a director (3 pages)
25 June 2010Appointment of Diana Laghanashvili as a director (3 pages)
22 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
22 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 February 2010Incorporation (22 pages)
19 February 2010Incorporation (22 pages)