ASHBURY CHOCOLATES LIMITED

Register to unlock more data on OkredoRegister

ASHBURY CHOCOLATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06454894

Incorporation date

16/12/2007

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2007)
dot icon15/05/2017
Final Gazette dissolved following liquidation
dot icon15/02/2017
Administrator's progress report to 2017-01-27
dot icon15/02/2017
Notice of move from Administration to Dissolution on 2017-01-27
dot icon06/09/2016
Administrator's progress report to 2016-08-08
dot icon06/07/2016
Notice of vacation of office by administrator
dot icon26/06/2016
Notice of appointment of replacement/additional administrator
dot icon13/03/2016
Administrator's progress report to 2016-02-08
dot icon13/03/2016
Notice of extension of period of Administration
dot icon13/03/2016
Statement of administrator's proposal
dot icon31/01/2016
Notice of extension of period of Administration
dot icon14/09/2015
Administrator's progress report to 2015-08-08
dot icon23/04/2015
Notice of deemed approval of proposals
dot icon13/04/2015
Statement of administrator's proposal
dot icon07/04/2015
Statement of affairs with form 2.14B
dot icon24/02/2015
Registered office address changed from Ashbury Chocolates Limited Darwin Road Willowbrook East Industrial Estate Corby Northamptonshire NN17 5XZ to 55 Baker Street London W1U 7EU on 2015-02-25
dot icon22/02/2015
Appointment of an administrator
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Satisfaction of charge 2 in full
dot icon11/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/02/2014
Director's details changed for Mr David Jeffrey Zulman on 2013-07-01
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon07/08/2013
Registration of charge 064548940005
dot icon07/08/2013
Registration of charge 064548940006
dot icon30/05/2013
Termination of appointment of Paul Chimielewski as a director
dot icon07/02/2013
Resolutions
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Appointment of Mr David Michael Roe as a secretary
dot icon03/05/2012
Appointment of Mr David Michael Roe as a director
dot icon03/05/2012
Termination of appointment of Major Singh as a director
dot icon03/05/2012
Termination of appointment of Major Singh as a secretary
dot icon20/03/2012
Resolutions
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/02/2012
Change of share class name or designation
dot icon06/02/2012
Resolutions
dot icon29/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/01/2012
Registered office address changed from Darwin Road Willowbrook East Industr Corby Northamptonshire NN17 5XZ on 2012-01-27
dot icon10/11/2011
Termination of appointment of Andrew Johnson as a director
dot icon24/08/2011
Termination of appointment of Leonard Sackstein as a director
dot icon01/06/2011
Full accounts made up to 2010-12-31
dot icon17/04/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon15/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/03/2011
Register(s) moved to registered office address
dot icon19/01/2011
Sub-division of shares on 2010-12-16
dot icon12/01/2011
Resolutions
dot icon06/01/2011
Resolutions
dot icon06/01/2011
Sub-division of shares on 2010-12-16
dot icon04/10/2010
Director's details changed for David Jeffrey Zulman on 2010-10-05
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/01/2010
Register(s) moved to registered office address
dot icon24/01/2010
Register inspection address has been changed from Ashbury Chocolates Limited Darwin Road Willowbrook East Industrial Estate Corby Northamptonshire NN17 5XZ England
dot icon14/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Arnold Norman Zulman on 2010-01-14
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Director's details changed for Mr Andrew Bainbridge Johnson on 2010-01-14
dot icon14/01/2010
Director's details changed for Paul Chimielewski on 2010-01-14
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Director's details changed for David Jeffrey Zulman on 2010-01-14
dot icon14/01/2010
Director's details changed for Major Singh on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Leonard Sackstein on 2010-01-14
dot icon14/01/2010
Director's details changed for Howard David Lazenby on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Major Singh on 2010-01-14
dot icon03/09/2009
Amending 88(2)
dot icon03/09/2009
Amending 88(2)
dot icon18/08/2009
Ad 30/07/09\gbp si [email protected]=200000\gbp ic 1492537.5/1692537.5\
dot icon16/08/2009
Ad 30/07/09\gbp si [email protected]=200000\gbp ic 1292537.5/1492537.5\
dot icon12/08/2009
Ad 30/07/09\gbp si [email protected]=1092537.5\gbp ic 200000/1292537.5\
dot icon12/08/2009
S-div
dot icon12/08/2009
Nc inc already adjusted 30/07/09
dot icon12/08/2009
Resolutions
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Director appointed mr leonard sackstein
dot icon05/08/2009
Director appointed mr andrew bainbridge johnson
dot icon04/08/2009
Director appointed mr arnold norman zulman
dot icon09/02/2009
Return made up to 17/12/08; full list of members
dot icon09/02/2009
Appointment terminated secretary david gee
dot icon09/02/2009
Appointment terminated director david gee
dot icon28/12/2008
Director appointed paul chimielewski
dot icon23/12/2008
Gbp nc 1000/201000\04/01/08
dot icon15/07/2008
Director and secretary appointed major singh
dot icon11/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Registered office changed on 10/01/08 from: 15 fetter lane london EC4A 1JP
dot icon08/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Registered office changed on 08/01/08 from: 1 mitchell lane bristol avon BS1 6BU
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New secretary appointed;new director appointed
dot icon20/12/2007
New director appointed
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Secretary resigned
dot icon16/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
dot iconNext due on
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
16/12/2007 - 16/12/2007
1498
INSTANT COMPANIES LIMITED
Corporate Director
16/12/2007 - 16/12/2007
812
Johnson, Andrew Bainbridge
Director
31/07/2009 - 08/11/2011
25
Roe, David Michael
Director
03/05/2012 - Present
4
Zulman, David Jeffrey
Director
16/12/2007 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBURY CHOCOLATES LIMITED

ASHBURY CHOCOLATES LIMITED is an(a) Dissolved company incorporated on 16/12/2007 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBURY CHOCOLATES LIMITED?

toggle

ASHBURY CHOCOLATES LIMITED is currently Dissolved. It was registered on 16/12/2007 and dissolved on 15/05/2017.

Where is ASHBURY CHOCOLATES LIMITED located?

toggle

ASHBURY CHOCOLATES LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does ASHBURY CHOCOLATES LIMITED do?

toggle

ASHBURY CHOCOLATES LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for ASHBURY CHOCOLATES LIMITED?

toggle

The latest filing was on 15/05/2017: Final Gazette dissolved following liquidation.