Company NameChic Choo Limited
Company StatusDissolved
Company Number08378395
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 2 months ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)
Previous NameCOCO Avenue Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCorinne Fremont
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleWeb Sales
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMs Barbara Denat
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed01 October 2013(8 months after company formation)
Appointment Duration1 year, 4 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Barbara Denat
50.00%
Ordinary
50 at £1Corinne Fremont
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,642
Cash£310
Current Liabilities£27,677

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
9 October 2014Application to strike the company off the register (3 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 June 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
1 October 2013Company name changed coco avenue LTD\certificate issued on 01/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-01
(3 pages)
1 October 2013Company name changed coco avenue LTD\certificate issued on 01/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-01
(3 pages)
1 October 2013Appointment of Ms Barbara Denat as a director on 1 October 2013 (2 pages)
1 October 2013Appointment of Ms Barbara Denat as a director on 1 October 2013 (2 pages)
1 October 2013Appointment of Ms Barbara Denat as a director on 1 October 2013 (2 pages)
27 August 2013Director's details changed for Corinne Fremont on 22 August 2013 (2 pages)
27 August 2013Director's details changed for Corinne Fremont on 22 August 2013 (2 pages)
21 August 2013Registered office address changed from 40 Inglethorpe Street London SW6 6NT United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 40 Inglethorpe Street London SW6 6NT United Kingdom on 21 August 2013 (1 page)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)