Company NameCheekfrills Limited
Company StatusDissolved
Company Number08850637
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Dissolution Date15 February 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Katie Victoria Canvin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed17 January 2014(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address9 Ladbroke Walk
London
W11 3PW
Director NameMiss Lily Sarah Fortescue
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 15 February 2019)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address26a Groom Place
London
SW1X 7BA
Director NameMr Andrew Daniel Wolfson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2015(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 15 February 2019)
RoleManaging Director Of Pembroke Vct
Country of ResidenceEngland
Correspondence AddressOakley Capital 3 Cadogan Gate
London
SW1X 0AP

Location

Registered AddressBegbies Traynor (Central) Llp 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1.2k at £1Lady Sarah Roborough
4.44%
Ordinary
10k at £1Katie Canvin
37.78%
Ordinary
10k at £1Melinda Lopes
37.78%
Ordinary
735 at £1Aalish Maddrell
2.78%
Ordinary
735 at £1Maurice Bennett
2.78%
Ordinary
3.7k at £1Crispin Odey
13.89%
Ordinary
147 at £1Lord Massey Roborough
0.56%
Ordinary

Financials

Year2014
Net Worth-£397,284
Cash£3,467
Current Liabilities£862,064

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2017Establishment of creditors or liquidation committee (7 pages)
10 May 2017Administrator's progress report to 16 January 2017 (28 pages)
2 February 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 August 2016Administrator's progress report to 19 July 2016 (29 pages)
6 May 2016Statement of affairs with form 2.14B (7 pages)
29 April 2016Amended certificate of constitution of creditors' committee (1 page)
21 April 2016Result of meeting of creditors (2 pages)
5 April 2016Satisfaction of charge 088506370001 in full (1 page)
22 March 2016Statement of administrator's proposal (44 pages)
4 February 2016Registered office address changed from 25 st James's Street St James London Greater London SW1A 1HA to Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 4 February 2016 (2 pages)
27 January 2016Appointment of an administrator (1 page)
25 November 2015Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (20 pages)
18 November 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 36,176
(4 pages)
30 October 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 127,630
(4 pages)
30 October 2015Statement of capital following an allotment of shares on 20 January 2014
  • GBP 26,470
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 October 2015Registration of charge 088506370001, created on 22 October 2015 (19 pages)
22 October 2015Director's details changed for Mrs Katie Canvin on 22 October 2015 (2 pages)
24 September 2015Appointment of Mr Andrew Daniel Wolfson as a director on 24 September 2015 (2 pages)
23 September 2015Appointment of Miss Lily Sarah Fortescue as a director on 23 September 2015 (2 pages)
14 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2015
(4 pages)
14 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
31 March 2015Registered office address changed from 3 Norland Square London W11 4PX to 25 St James's Street St James London Greater London SW1A 1HA on 31 March 2015 (2 pages)
31 March 2015Registered office address changed from , 3 Norland Square, London, W11 4PX to 25 st James's Street St James London Greater London SW1A 1HA on 31 March 2015 (2 pages)
11 June 2014Registered office address changed from , 34 Hillgate Place, London, W8 7st, England on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from 34 Hillgate Place London W8 7ST England on 11 June 2014 (2 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 1
(24 pages)