UKBizDB.co.uk

CONFISERIE DUCHATEAU LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Confiserie Duchateau Limited. The company was founded 36 years ago and was given the registration number 02234424. The firm's registered office is in LONDON. You can find them at Third Floor, 112 Clerkenwell Road, London, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:CONFISERIE DUCHATEAU LIMITED
Company Number:02234424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 March 1988
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Third Floor, 112 Clerkenwell Road, London, EC1M 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Leman Street, London, E1 8EU

Secretary-Active
58, Leman Street, London, E1 8EU

Director-Active
58, Leman Street, London, E1 8EU

Director-Active

People with Significant Control

Mrs Samina Duchateau
Notified on:01 October 2016
Status:Active
Date of birth:July 1960
Nationality:Belgian
Address:58, Leman Street, London, E1 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samina Duchateau
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:Belgian
Address:58, Leman Street, London, E1 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Noel Julien Duchateau
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:Belgian
Address:58, Leman Street, London, E1 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Gazette

Gazette dissolved liquidation.

Download
2023-10-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-31Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-08Address

Change registered office address company with date old address new address.

Download
2023-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-10Insolvency

Liquidation disclaimer notice.

Download
2020-12-10Insolvency

Liquidation disclaimer notice.

Download
2020-12-10Insolvency

Liquidation disclaimer notice.

Download
2020-12-10Insolvency

Liquidation disclaimer notice.

Download
2020-11-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-11-23Insolvency

Liquidation in administration progress report.

Download
2020-07-31Insolvency

Liquidation in administration result creditors meeting.

Download
2020-07-02Insolvency

Liquidation in administration proposals.

Download
2020-06-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-05-18Address

Change registered office address company with date old address new address.

Download
2020-05-12Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.