Company NameChoc Limited
Company StatusDissolved
Company Number07847198
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameXavier Charles Etienne Piers De Raveschoot
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed14 November 2011(same day as company formation)
RolePainter
Country of ResidenceBelgium
Correspondence AddressSalatin House 19
Cedar Road
Sutton
Surrey
SM2 5DA
Director NameAlice Linda Maria Frangoulis
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBelgian
StatusClosed
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSalatin House 19
Cedar Road
Sutton
Surrey
SM2 5DA
Secretary NameMyukoffice Ltd (Corporation)
StatusResigned
Appointed01 January 2012(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 02 March 2012)
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG

Location

Registered AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Alice Linda Maria Frangoulis
50.00%
Ordinary A
1 at £1Xavier Charles Etienne Piers De Ravenschoot
50.00%
Ordinary B

Financials

Year2014
Turnover£86,212
Gross Profit£24,494
Net Worth-£152,702
Cash£60,467
Current Liabilities£647,610

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
27 May 2014Notice of move from Administration to Dissolution (18 pages)
27 May 2014Administrator's progress report to 19 May 2014 (17 pages)
27 May 2014Administrator's progress report to 19 May 2014 (17 pages)
27 May 2014Notice of move from Administration to Dissolution (18 pages)
3 January 2014Administrator's progress report to 27 November 2013 (17 pages)
3 January 2014Administrator's progress report to 27 November 2013 (17 pages)
9 August 2013Result of meeting of creditors (1 page)
9 August 2013Result of meeting of creditors (1 page)
19 July 2013Statement of administrator's proposal (27 pages)
19 July 2013Statement of administrator's proposal (27 pages)
7 June 2013Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom on 7 June 2013 (2 pages)
6 June 2013Appointment of an administrator (1 page)
6 June 2013Appointment of an administrator (1 page)
26 April 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
26 April 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 2
(5 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 2
(5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2012Termination of appointment of Myukoffice Ltd as a secretary (1 page)
2 March 2012Termination of appointment of Myukoffice Ltd as a secretary (1 page)
28 February 2012Registered office address changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom on 28 February 2012 (1 page)
5 January 2012Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA United Kingdom on 5 January 2012 (1 page)
5 January 2012Appointment of Myukoffice Ltd as a secretary (2 pages)
5 January 2012Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA United Kingdom on 5 January 2012 (1 page)
5 January 2012Appointment of Myukoffice Ltd as a secretary (2 pages)
15 November 2011Director's details changed for Xavier Charles Etienne Piers De Ravenschoot on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Xavier Charles Etienne Piers De Ravenschoot on 14 November 2011 (2 pages)
14 November 2011Incorporation (45 pages)
14 November 2011Incorporation (45 pages)