Company NameChoux  London Limited
Company StatusDissolved
Company Number08152074
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMs Nadia Padidar-Nazar
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Elm Quay Court
Vauxhall
London
SW8 5DF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Victoria Afnaim
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Cottage 23 Rowley Green Road
Arkley
Hertfordshire
EN5 3HH

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mrs Victoria Afnaim
50.00%
Ordinary
1 at £1Ms Nadia Padidar-nazar
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017Application to strike the company off the register (3 pages)
2 May 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 January 2016Termination of appointment of Victoria Afnaim as a director on 4 January 2016 (2 pages)
14 January 2016Termination of appointment of Victoria Afnaim as a director on 4 January 2016 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
28 July 2015Director's details changed for Ms Victoria Reid on 21 January 2015 (2 pages)
28 July 2015Registered office address changed from 13 Station Road London N3 2SB to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 28 July 2015 (1 page)
28 July 2015Director's details changed for Ms Victoria Reid on 21 January 2015 (2 pages)
28 July 2015Registered office address changed from 13 Station Road London N3 2SB to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 28 July 2015 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
16 August 2012Appointment of Ms Nadia Padidar-Nazar as a director (2 pages)
16 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 2
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 2
(3 pages)
16 August 2012Appointment of Ms Nadia Padidar-Nazar as a director (2 pages)
24 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
24 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
24 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
24 July 2012Appointment of Ms Victoria Reid as a director (2 pages)
24 July 2012Appointment of Ms Victoria Reid as a director (2 pages)
24 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
20 July 2012Incorporation (36 pages)
20 July 2012Incorporation (36 pages)