Company NameThe Chic Of It Ltd
Company StatusDissolved
Company Number07459293
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Gursimaran Kaur
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2020(9 years, 6 months after company formation)
Appointment Duration1 year (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 60 Nelson Street
London
Greater London
E1 2DE
Secretary NameMrs Gursimaran Kaur
StatusClosed
Appointed12 June 2020(9 years, 6 months after company formation)
Appointment Duration1 year (closed 29 June 2021)
RoleCompany Director
Correspondence AddressGround Floor 60 Nelson Street
London
Greater London
E1 2DE
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressGround Floor
60 Nelson Street
London
Greater London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2020Termination of appointment of Bryan Anthony Thornton as a director on 12 June 2020 (1 page)
12 June 2020Cessation of Cfs Secretaries Limited as a person with significant control on 12 June 2020 (1 page)
12 June 2020Cessation of Bryan Anthony Thornton as a person with significant control on 12 June 2020 (1 page)
12 June 2020Notification of Gursimaran Kaur as a person with significant control on 12 June 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
12 June 2020Appointment of Mrs Gursimaran Kaur as a secretary on 12 June 2020 (2 pages)
12 June 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Ground Floor 60 Nelson Street London Greater London E1 2DE on 12 June 2020 (1 page)
12 June 2020Appointment of Mrs Gursimaran Kaur as a director on 12 June 2020 (2 pages)
4 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
6 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 January 2017Appointment of Mr Bryan Anthony Thornton as a director on 6 January 2017 (2 pages)
6 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
6 January 2017Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 January 2017 (1 page)
6 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
6 January 2017Appointment of Mr Bryan Anthony Thornton as a director on 6 January 2017 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 January 2017Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 January 2017 (1 page)
7 December 2016Termination of appointment of Peter Anthony Valaitis as a director on 7 December 2016 (1 page)
7 December 2016Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Peter Anthony Valaitis as a director on 7 December 2016 (1 page)
7 December 2016Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 December 2016 (1 page)
6 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
5 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 January 2014Annual return made up to 28 January 2014
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 January 2014Annual return made up to 28 January 2014
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
27 March 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page)
7 January 2013Annual return made up to 4 January 2013 (3 pages)
7 January 2013Annual return made up to 4 January 2013 (3 pages)
7 January 2013Annual return made up to 4 January 2013 (3 pages)
4 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
13 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
13 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
3 December 2010Incorporation (20 pages)
3 December 2010Incorporation (20 pages)