About

Registered Number: 05936535
Date of Incorporation: 15/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: 33 Hacon Square Richmond Road, London, E8 3QR

 

Damian Allsop Chocolates Ltd was founded on 15 September 2006 and has its registered office in London, it has a status of "Dissolved". There are 2 directors listed for the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, Damian Patrick 15 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PIFERRER, Ana Hernandez 15 September 2006 31 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AD01 - Change of registered office address 25 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 23 September 2013
CH01 - Change of particulars for director 23 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 28 June 2012
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AR01 - Annual Return 12 October 2011
TM02 - Termination of appointment of secretary 23 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 26 May 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
AR01 - Annual Return 11 February 2010
CERTNM - Change of name certificate 10 February 2010
CONNOT - N/A 10 February 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
AD01 - Change of registered office address 28 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 11 July 2008
287 - Change in situation or address of Registered Office 23 October 2007
363a - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
395 - Particulars of a mortgage or charge 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 02 February 2010 Outstanding

N/A

Deposit agreement 16 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.