GREEN & BLACK'S CHOCOLATE LIMITED

Register to unlock more data on OkredoRegister

GREEN & BLACK'S CHOCOLATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03622368

Incorporation date

25/08/1998

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1998)
dot icon20/02/2012
Final Gazette dissolved following liquidation
dot icon20/11/2011
Return of final meeting in a members' voluntary winding up
dot icon09/06/2011
Register inspection address has been changed
dot icon25/04/2011
Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 2011-04-26
dot icon19/04/2011
Declaration of solvency
dot icon19/04/2011
Appointment of a voluntary liquidator
dot icon19/04/2011
Resolutions
dot icon04/04/2011
Appointment of Mrs Clare Louisa Minnie Jennings as a director
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/03/2011
Appointment of Cadbury Nominees Limited as a secretary
dot icon10/03/2011
Appointment of Mr Julian Charles Baddeley as a director
dot icon10/03/2011
Appointment of Mr Thomas Edward Jack as a director
dot icon10/03/2011
Termination of appointment of Mark Reckitt as a director
dot icon10/03/2011
Termination of appointment of Iain Macmillan as a director
dot icon30/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon30/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon30/09/2010
Registered office address changed from 2 Valentine Place London SE1 8QH on 2010-10-01
dot icon30/09/2010
Termination of appointment of Dominic Lowe as a director
dot icon30/09/2010
Termination of appointment of Dominic Lowe as a secretary
dot icon18/01/2010
Annual return made up to 2009-08-26 with full list of shareholders
dot icon11/11/2009
Termination of appointment of William Kendall as a director
dot icon11/11/2009
Termination of appointment of Mark Palmer as a director
dot icon11/11/2009
Termination of appointment of Craig Sams as a director
dot icon10/11/2009
Appointment of Iain Stuart Macmillan as a director
dot icon10/11/2009
Appointment of Mark James Reckitt as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Secretary appointed dominic lowe
dot icon02/04/2009
Appointment Terminated Director neil turpin
dot icon02/04/2009
Appointment Terminated Director and Secretary iain macmillan
dot icon24/03/2009
Appointment Terminated Director matthew shattock
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 26/08/08; full list of members
dot icon22/09/2008
Director's Change of Particulars / matthew shattock / 02/01/2007 / HouseName/Number was: , now: spring folly; Street was: eastbrook house, now: stoke park avenue; Area was: beeches drive, now: ; Post Town was: farnham common, now: farnham royal; Post Code was: SL2 3JU, now: SL2 3BJ
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
New secretary appointed
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/10/2007
Secretary resigned;director resigned
dot icon22/10/2007
New secretary appointed;new director appointed
dot icon24/09/2007
Return made up to 26/08/07; no change of members
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Director resigned
dot icon17/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 26/08/06; no change of members
dot icon25/09/2006
Director's particulars changed
dot icon31/05/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon01/03/2006
Director's particulars changed
dot icon01/03/2006
Director resigned
dot icon01/02/2006
New secretary appointed;new director appointed
dot icon28/12/2005
Group of companies' accounts made up to 2005-02-28
dot icon04/10/2005
Return made up to 26/08/05; full list of members
dot icon14/09/2005
Secretary resigned;director resigned
dot icon07/06/2005
Ad 11/05/05--------- £ si [email protected]=58 £ ic 6400/6458
dot icon02/06/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon16/05/2005
New director appointed
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2004
Return made up to 26/08/04; full list of members
dot icon06/09/2004
Group of companies' accounts made up to 2004-02-29
dot icon19/05/2004
Group of companies' accounts made up to 2003-02-28
dot icon02/10/2003
Return made up to 26/08/03; full list of members
dot icon07/09/2003
Delivery ext'd 3 mth 28/02/03
dot icon26/03/2003
Memorandum and Articles of Association
dot icon24/03/2003
New director appointed
dot icon06/03/2003
Resolutions
dot icon03/03/2003
Declaration of mortgage charge released/ceased
dot icon02/03/2003
Certificate of change of name
dot icon27/11/2002
Particulars of mortgage/charge
dot icon02/10/2002
Return made up to 26/08/02; full list of members
dot icon02/10/2002
Director's particulars changed
dot icon23/09/2002
Declaration of assistance for shares acquisition
dot icon23/09/2002
Declaration of assistance for shares acquisition
dot icon23/09/2002
Declaration of assistance for shares acquisition
dot icon23/09/2002
Declaration of assistance for shares acquisition
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon01/09/2002
Resolutions
dot icon01/09/2002
Resolutions
dot icon09/08/2002
Auditor's resignation
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Declaration of assistance for shares acquisition
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Declaration of assistance for shares acquisition
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Declaration of assistance for shares acquisition
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Declaration of assistance for shares acquisition
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Ad 31/07/02--------- £ si [email protected]=40 £ ic 6360/6400
dot icon04/08/2002
Particulars of mortgage/charge
dot icon31/07/2002
Declaration of satisfaction of mortgage/charge
dot icon16/07/2002
Particulars of mortgage/charge
dot icon17/06/2002
Group of companies' accounts made up to 2002-02-28
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Director's particulars changed
dot icon03/10/2001
Return made up to 26/08/01; full list of members
dot icon03/10/2001
Secretary's particulars changed;director's particulars changed
dot icon12/09/2001
Secretary's particulars changed;director's particulars changed
dot icon17/07/2001
Group of companies' accounts made up to 2001-02-28
dot icon27/09/2000
Return made up to 26/08/00; full list of members
dot icon27/09/2000
Secretary's particulars changed;director's particulars changed
dot icon27/09/2000
Ad 28/04/00-19/05/00 £ si [email protected]=16 £ ic 6344/6360
dot icon27/09/2000
Nc inc already adjusted 13/03/00
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon17/09/2000
Full group accounts made up to 2000-02-29
dot icon05/03/2000
New director appointed
dot icon04/03/2000
New director appointed
dot icon17/02/2000
Accounts made up to 1999-02-28
dot icon17/02/2000
Accounting reference date shortened from 31/08/99 to 28/02/99
dot icon25/01/2000
New director appointed
dot icon24/01/2000
Registered office changed on 25/01/00 from: 66 lincolns inn fields, london, WC2A 3LH
dot icon23/12/1999
Particulars of mortgage/charge
dot icon04/11/1999
Nc inc already adjusted 05/03/99
dot icon04/11/1999
Return made up to 26/08/99; full list of members
dot icon24/10/1999
Ad 15/03/99--------- £ si [email protected]=568 £ si [email protected]=5640 £ ic 136/6344
dot icon24/10/1999
Ad 05/03/99--------- £ si [email protected]=134 £ ic 2/136
dot icon24/10/1999
S-div 05/03/99
dot icon24/10/1999
Resolutions
dot icon24/10/1999
Resolutions
dot icon24/10/1999
Resolutions
dot icon24/10/1999
Resolutions
dot icon24/10/1999
Accounting reference date shortened from 31/08/00 to 28/02/00
dot icon24/10/1999
New director appointed
dot icon24/10/1999
New director appointed
dot icon06/06/1999
Certificate of change of name
dot icon24/03/1999
Secretary resigned;director resigned
dot icon24/03/1999
Director resigned
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New secretary appointed;new director appointed
dot icon25/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TYROLESE (SECRETARIAL) LIMITED
Nominee Secretary
25/08/1998 - 19/01/1999
397
TYROLESE (SECRETARIAL) LIMITED
Nominee Director
25/08/1998 - 19/01/1999
397
TYROLESE (DIRECTORS) LIMITED
Nominee Director
25/08/1998 - 19/01/1999
209
Sams, Craig Lynn
Director
14/03/1999 - 05/08/2009
19
Hoffmann, Andreas Serenus
Director
14/03/1999 - 10/05/2005
10

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 GREEN & BLACK'S CHOCOLATE LIMITED

GREEN & BLACK'S CHOCOLATE LIMITED is an(a) Dissolved company incorporated on 25/08/1998 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 GREEN & BLACK'S CHOCOLATE LIMITED?

toggle

GREEN & BLACK'S CHOCOLATE LIMITED is currently Dissolved. It was registered on 25/08/1998 and dissolved on 20/02/2012.

Where is GREEN & BLACK'S CHOCOLATE LIMITED located?

toggle

GREEN & BLACK'S CHOCOLATE LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does GREEN & BLACK'S CHOCOLATE LIMITED do?

toggle

GREEN & BLACK'S CHOCOLATE LIMITED operates in the Non-specialised wholesale of food, beverages and tobacco (51.39 - SIC 2003) sector.

What is the latest filing for GREEN & BLACK'S CHOCOLATE LIMITED?

toggle

The latest filing was on 20/02/2012: Final Gazette dissolved following liquidation.