ANNIE'S CHOCOLATE EMPORIUM LIMITED

Register to unlock more data on OkredoRegister

ANNIE'S CHOCOLATE EMPORIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04509401

Incorporation date

12/08/2002

Size

Dormant

Contacts

Registered address

Registered address

3 Market Place, Rothbury, Morpeth, Northumberland NE65 7UWCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2002)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon26/03/2024
Application to strike the company off the register
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon16/08/2022
Cessation of Stephanie Anne Harvey Vernon as a person with significant control on 2022-08-15
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/10/2021
Termination of appointment of Stephanie Anne Harvey Vernon as a director on 2021-10-21
dot icon22/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon10/06/2021
Appointment of Mr Richard Keith Vernon as a director on 2021-06-10
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon26/08/2019
Director's details changed for Mrs Stephanie Anne Harvey Vernon on 2019-08-26
dot icon20/05/2019
Register inspection address has been changed to Elyvale Front Street Rothbury Morpeth Northumberland NE65 7UA
dot icon20/05/2019
Registered office address changed from Elyvale Front Street Rothbury Morpeth NE65 7UA England to 3 Market Place Rothbury Morpeth Northumberland NE65 7UW on 2019-05-20
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/10/2018
Registered office address changed from 24 Cowslip Hill Letchworth Garden City Hertfordshire SG6 4HL England to Elyvale Front Street Rothbury Morpeth NE65 7UA on 2018-10-15
dot icon12/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon04/07/2016
Registered office address changed from 24 Cowslip Hill Cowslip Hill Letchworth Garden City Hertfordshire SG6 4HL England to 24 Cowslip Hill Letchworth Garden City Hertfordshire SG6 4HL on 2016-07-04
dot icon04/07/2016
Registered office address changed from 10 the Arcade Letchworth Garden City Hertfordshire SG6 3ES to 24 Cowslip Hill Cowslip Hill Letchworth Garden City Hertfordshire SG6 4HL on 2016-07-04
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon16/08/2012
Director's details changed for Stephanie Anne Harvey Vernon on 2012-08-16
dot icon16/08/2012
Secretary's details changed for Richard Keith Vernon on 2012-08-16
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Return made up to 12/08/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/12/2008
Registered office changed on 31/12/2008 from 1A the wynd letchworth hertfordshire SG6 3EN
dot icon11/09/2008
Return made up to 12/08/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 12/08/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Return made up to 12/08/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/08/2005
Return made up to 12/08/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/08/2004
Return made up to 12/08/04; full list of members
dot icon25/02/2004
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon29/10/2003
Particulars of mortgage/charge
dot icon26/08/2003
Return made up to 12/08/03; full list of members
dot icon09/07/2003
Ad 15/05/03--------- £ si 2@1=2 £ ic 2/4
dot icon09/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon09/07/2003
Accounting reference date shortened from 31/08/03 to 30/09/02
dot icon30/08/2002
New secretary appointed
dot icon30/08/2002
New director appointed
dot icon19/08/2002
Secretary resigned
dot icon19/08/2002
Director resigned
dot icon12/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
12/08/2002 - 19/08/2002
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
12/08/2002 - 19/08/2002
2726
Mrs Stephanie Anne Harvey Vernon
Director
12/08/2002 - 21/10/2021
2
Mr Richard Keith Vernon
Director
10/06/2021 - Present
2
Vernon, Richard Keith
Secretary
12/08/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNIE'S CHOCOLATE EMPORIUM LIMITED

ANNIE'S CHOCOLATE EMPORIUM LIMITED is an(a) Dissolved company incorporated on 12/08/2002 with the registered office located at 3 Market Place, Rothbury, Morpeth, Northumberland NE65 7UW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNIE'S CHOCOLATE EMPORIUM LIMITED?

toggle

ANNIE'S CHOCOLATE EMPORIUM LIMITED is currently Dissolved. It was registered on 12/08/2002 and dissolved on 18/06/2024.

Where is ANNIE'S CHOCOLATE EMPORIUM LIMITED located?

toggle

ANNIE'S CHOCOLATE EMPORIUM LIMITED is registered at 3 Market Place, Rothbury, Morpeth, Northumberland NE65 7UW.

What does ANNIE'S CHOCOLATE EMPORIUM LIMITED do?

toggle

ANNIE'S CHOCOLATE EMPORIUM LIMITED operates in the Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores (47.24 - SIC 2007) sector.

What is the latest filing for ANNIE'S CHOCOLATE EMPORIUM LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.