Background WavePink WaveYellow Wave

CHOCOLATE LAB BROWNIES LIMITED (10341913)

CHOCOLATE LAB BROWNIES LIMITED (10341913) is a dissolved UK company. incorporated on 23 August 2016. with registered office in Brentwood. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. CHOCOLATE LAB BROWNIES LIMITED has been registered for 9 years. Current directors include EKINS, Nicholas Kethro, FELLOWS, Joseph, HANSON, Nicholas Charles and 1 others.

Company Number
10341913
Status
dissolved
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
EKINS, Nicholas Kethro, FELLOWS, Joseph, HANSON, Nicholas Charles, TAMANG, Dhan Bahadur
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOCOLATE LAB BROWNIES LIMITED

CHOCOLATE LAB BROWNIES LIMITED is an dissolved company incorporated on 23 August 2016 with the registered office located in Brentwood. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. CHOCOLATE LAB BROWNIES LIMITED was registered 9 years ago.(SIC: 10710)

Status

dissolved

Active since 9 years ago

Company No

10341913

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 30 September 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 October 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Jupiter House Warley Hill Business Park The Drive Brentwood, CM13 3BE,

Previous Addresses

Gentian House, Block C Moorside Road Winchester Hampshire SO23 7RX England
From: 4 March 2019To: 2 October 2020
Trafalgar House South Trafalgar Street Winchester Hampshire SO23 9DH England
From: 17 August 2018To: 4 March 2019
6 st Thomas Street Winchester Hampshire SO23 9HE England
From: 12 March 2018To: 17 August 2018
35 Blue Boar Row Salisbury SP1 1DA United Kingdom
From: 23 August 2016To: 12 March 2018
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Aug 16
Director Joined
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Jul 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EKINS, Nicholas Kethro

Active
The Drive, BrentwoodCM13 3BE
Born March 1969
Director
Appointed 14 Mar 2019

FELLOWS, Joseph

Active
The Drive, BrentwoodCM13 3BE
Born June 1992
Director
Appointed 28 Jul 2020

HANSON, Nicholas Charles

Active
The Drive, BrentwoodCM13 3BE
Born March 1972
Director
Appointed 07 Mar 2019

TAMANG, Dhan Bahadur

Active
St Thomas Street, WinchesterSO23 9HE
Born July 1985
Director
Appointed 01 Jan 2018

DONNAN, Alexander Mark Paul

Resigned
Moorside Road, WinchesterSO23 7RX
Born April 1985
Director
Appointed 23 Aug 2016
Resigned 27 Jan 2020

MORETON JONES, Gary

Resigned
Blue Boar Row, SalisburySP1 1DA
Born August 1974
Director
Appointed 23 Aug 2016
Resigned 29 Aug 2016
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Liquidation
14 June 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
14 March 2022
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 October 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
2 October 2020
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
2 October 2020
600600
Resolution
2 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2016
TM01Termination of Director
Incorporation Company
23 August 2016
NEWINCIncorporation