About

Registered Number: 06533693
Date of Incorporation: 13/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 138 Mildmay Road, Romford, RM7 7BU

 

Based in Romford, Chocolate & Mint Lingerie Ltd was setup in 2008, it has a status of "Dissolved". We don't know the number of employees at Chocolate & Mint Lingerie Ltd. The companies directors are Okeshola, Aderemi Opeyemi, Okeshola, Florence Ibukum, Duport Secretary Limited, Duport Director Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKESHOLA, Aderemi Opeyemi 13 March 2008 - 1
OKESHOLA, Florence Ibukum 13 March 2008 - 1
DUPORT DIRECTOR LIMITED 13 March 2008 13 March 2008 1
Secretary Name Appointed Resigned Total Appointments
DUPORT SECRETARY LIMITED 13 March 2008 13 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 24 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 01 February 2012
AAMD - Amended Accounts 12 January 2012
SH01 - Return of Allotment of shares 06 January 2012
SH01 - Return of Allotment of shares 27 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 17 April 2009
RESOLUTIONS - N/A 28 August 2008
123 - Notice of increase in nominal capital 28 August 2008
RESOLUTIONS - N/A 24 June 2008
RESOLUTIONS - N/A 16 May 2008
RESOLUTIONS - N/A 16 May 2008
123 - Notice of increase in nominal capital 16 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.